Flats 4 U Limited DUNDEE


Founded in 1993, Flats 4 U, classified under reg no. SC145404 is an active company. Currently registered at 14 City Quay DD1 3JA, Dundee the company has been in the business for 31 years. Its financial year was closed on April 5 and its latest financial statement was filed on Wed, 5th Apr 2023. Since Mon, 10th Mar 2003 Flats 4 U Limited is no longer carrying the name Pitchdirect.

The firm has 2 directors, namely Karen F., Mark F.. Of them, Mark F. has been with the company the longest, being appointed on 24 July 2003 and Karen F. has been with the company for the least time - from 14 September 2017. At present 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.

Flats 4 U Limited Address / Contact

Office Address 14 City Quay
Office Address2 Camperdown Street
Town Dundee
Post code DD1 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145404
Date of Incorporation Mon, 12th Jul 1993
Industry Security dealing on own account
End of financial Year 5th April
Company age 31 years old
Account next due date Sun, 5th Jan 2025 (249 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Karen F.

Position: Director

Appointed: 14 September 2017

Mark F.

Position: Director

Appointed: 24 July 2003

Terri K.

Position: Director

Appointed: 01 August 2013

Resigned: 14 September 2017

Lyndsey D.

Position: Director

Appointed: 01 August 2013

Resigned: 14 September 2017

Jacqueline C.

Position: Secretary

Appointed: 01 June 2013

Resigned: 04 August 2016

Wilma S.

Position: Secretary

Appointed: 24 July 2003

Resigned: 31 May 2013

James S.

Position: Director

Appointed: 24 July 2003

Resigned: 30 April 2009

Alison C.

Position: Secretary

Appointed: 26 March 1997

Resigned: 24 July 2003

Alison C.

Position: Director

Appointed: 12 March 1997

Resigned: 24 July 2003

Raymond P.

Position: Director

Appointed: 29 April 1994

Resigned: 14 April 1997

Elizabeth P.

Position: Secretary

Appointed: 17 November 1993

Resigned: 26 March 1997

Elizabeth P.

Position: Director

Appointed: 17 November 1993

Resigned: 14 April 1997

Angus C.

Position: Director

Appointed: 18 August 1993

Resigned: 24 July 2003

Raymond P.

Position: Secretary

Appointed: 18 August 1993

Resigned: 17 November 1993

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Mark F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Karen F. This PSC owns 25-50% shares. Moving on, there is Sig Number 2 Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Mark F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Karen F.

Notified on 14 September 2017
Nature of control: 25-50% shares

Sig Number 2 Limited

24/25 St. Andrew Square, Edinburgh, EH2 1AF, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc383516
Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control: 25-50% shares

Company previous names

Pitchdirect March 10, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 4th, July 2023
Free Download (9 pages)

Company search

Advertisements