You are here: bizstats.co.uk > a-z index > F list > FL list

Flb Group Limited EDINBURGH


Flb Group started in year 1909 as Private Limited Company with registration number SC007315. The Flb Group company has been functioning successfully for 115 years now and its status is active. The firm's office is based in Edinburgh at 10 George Street. Postal code: EH2 2PF. Since 10th February 2015 Flb Group Limited is no longer carrying the name Charles Letts &.

The firm has 4 directors, namely Ross R., Cameron B. and Susan G. and others. Of them, Harolde S. has been with the company the longest, being appointed on 8 November 2013 and Ross R. and Cameron B. have been with the company for the least time - from 6 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flb Group Limited Address / Contact

Office Address 10 George Street
Town Edinburgh
Post code EH2 2PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC007315
Date of Incorporation Mon, 8th Nov 1909
Industry Binding and related services
End of financial Year 30th April
Company age 115 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Ross R.

Position: Director

Appointed: 06 April 2023

Cameron B.

Position: Director

Appointed: 06 April 2023

Susan G.

Position: Director

Appointed: 11 April 2016

Macroberts Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 May 2014

Harolde S.

Position: Director

Appointed: 08 November 2013

Claude B.

Position: Director

Appointed: 11 April 2016

Resigned: 11 March 2021

Scott N.

Position: Director

Appointed: 11 April 2016

Resigned: 23 February 2023

Julia L.

Position: Director

Appointed: 11 April 2016

Resigned: 29 February 2020

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 10 August 2000

Resigned: 15 May 2014

Gordon P.

Position: Director

Appointed: 10 August 2000

Resigned: 15 June 2016

Gordon R.

Position: Director

Appointed: 10 August 2000

Resigned: 04 December 2015

Graham B.

Position: Director

Appointed: 21 June 1996

Resigned: 03 July 2000

Richard H.

Position: Secretary

Appointed: 21 June 1996

Resigned: 10 August 2000

Stephen B.

Position: Director

Appointed: 21 June 1996

Resigned: 10 August 2000

Richard H.

Position: Director

Appointed: 21 June 1996

Resigned: 10 August 2000

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 25 April 1994

Resigned: 21 June 1996

John D.

Position: Director

Appointed: 01 April 1994

Resigned: 21 June 1996

William G.

Position: Director

Appointed: 01 August 1993

Resigned: 31 July 1995

Reginald H.

Position: Director

Appointed: 02 December 1992

Resigned: 01 August 1993

Frederick M.

Position: Director

Appointed: 01 September 1992

Resigned: 14 October 1993

Keith T.

Position: Director

Appointed: 01 September 1992

Resigned: 21 June 1996

David W.

Position: Director

Appointed: 03 August 1992

Resigned: 21 June 1996

Peter C.

Position: Secretary

Appointed: 08 March 1989

Resigned: 25 April 1994

Peter C.

Position: Director

Appointed: 01 February 1989

Resigned: 01 August 1993

Timothy L.

Position: Secretary

Appointed: 04 January 1989

Resigned: 08 March 1989

Norman C.

Position: Director

Appointed: 04 January 1989

Resigned: 21 July 1992

William S.

Position: Director

Appointed: 04 January 1989

Resigned: 17 December 1990

John L.

Position: Director

Appointed: 04 January 1989

Resigned: 25 April 1994

Anthony L.

Position: Director

Appointed: 04 January 1989

Resigned: 21 September 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Charles Letts (Holdings) Limited from Haywards Heath, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles Letts (Holdings) Limited

21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Charles Letts & February 10, 2015
Charles Letts (scotland) June 20, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th April 2023
filed on: 20th, December 2023
Free Download (27 pages)

Company search