FLOATRICH LIMITED
FIFE

Hellopages » Fife » Fife » KY12 7HU

Company number SC163762
Status Active
Incorporation Date 28 February 1996
Company Type Private Limited Company
Address 16 COMELY PARK, DUNFERMLINE, FIFE, KY12 7HU
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 ; Director's details changed for Mr John Malcolm Flinn on 1 April 2015. The most likely internet sites of FLOATRICH LIMITED are www.floatrich.co.uk, and www.floatrich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Rosyth Rail Station is 1.9 miles; to Lochgelly Rail Station is 7.1 miles; to Uphall Rail Station is 10.5 miles; to Edinburgh Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Floatrich Limited is a Private Limited Company. The company registration number is SC163762. Floatrich Limited has been working since 28 February 1996. The present status of the company is Active. The registered address of Floatrich Limited is 16 Comely Park Dunfermline Fife Ky12 7hu. . TURNBULL, Steven Francis is a Secretary of the company. FLINN, John Malcolm is a Director of the company. FLINN, Natalina is a Director of the company. Secretary MACDONALD, Alistair Iain has been resigned. Secretary MCMAHON, Peter Alan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOTT, Derek William has been resigned. Director WARD, Alfred John Duncan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
TURNBULL, Steven Francis
Appointed Date: 26 October 1998

Director
FLINN, John Malcolm
Appointed Date: 15 March 1996
72 years old

Director
FLINN, Natalina
Appointed Date: 30 June 1997
70 years old

Resigned Directors

Secretary
MACDONALD, Alistair Iain
Resigned: 30 June 1997
Appointed Date: 15 March 1996

Secretary
MCMAHON, Peter Alan
Resigned: 26 October 1998
Appointed Date: 30 June 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 March 1996
Appointed Date: 28 February 1996

Director
BOTT, Derek William
Resigned: 30 June 1997
Appointed Date: 15 March 1996
74 years old

Director
WARD, Alfred John Duncan
Resigned: 30 June 1997
Appointed Date: 15 March 1996
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 March 1996
Appointed Date: 28 February 1996

FLOATRICH LIMITED Events

04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
09 May 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

09 May 2016
Director's details changed for Mr John Malcolm Flinn on 1 April 2015
09 May 2016
Director's details changed for Natalina Flinn on 1 April 2015
06 Jan 2016
Satisfaction of charge 1 in full
...
... and 67 more events
22 Apr 1996
Secretary resigned
22 Apr 1996
Director resigned
22 Apr 1996
Registered office changed on 22/04/96 from: 24 great king street edinburgh EH3 6QN
19 Apr 1996
Company name changed floatrich LIMITED\certificate issued on 22/04/96
28 Feb 1996
Incorporation

FLOATRICH LIMITED Charges

5 October 2004
Standard security
Delivered: 25 October 2004
Status: Satisfied on 8 December 2015
Persons entitled: Aib Group (UK) PLC
Description: St margarets & willowbank, pier road, kenmore, aberfeldy.
11 October 2001
Standard security
Delivered: 17 October 2001
Status: Satisfied on 8 December 2015
Persons entitled: Aib Group (UK) PLC
Description: The boathouse, kenmore.
5 April 2001
Standard security
Delivered: 11 April 2001
Status: Satisfied on 8 December 2015
Persons entitled: Aib Group (UK) PLC
Description: 47 magdalen yard road, dundee.
29 March 2001
Floating charge
Delivered: 30 March 2001
Status: Satisfied on 6 January 2016
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…