FLKD PROPERTIES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370011 in full

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370012 in full

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370006 in full

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370002 in full

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370005 in full

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370009 in full

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370001 in full

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370016 in full

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370015 in full

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370017 in full

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370019 in full

View Document

09/02/249 February 2024 Satisfaction of charge SC3916370003 in full

View Document

30/01/2430 January 2024 Satisfaction of charge SC3916370020 in full

View Document

30/01/2430 January 2024 Satisfaction of charge SC3916370014 in full

View Document

05/01/245 January 2024 Satisfaction of charge SC3916370018 in full

View Document

05/01/245 January 2024 Satisfaction of charge SC3916370008 in full

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Satisfaction of charge SC3916370010 in full

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KAREN STEPHEN / 01/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY DONALD / 01/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DAWSON / 01/01/2019

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370020

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370019

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370015

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370016

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370018

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370017

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370014

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / LYNDSEY DONALD / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAREN STEPHEN / 03/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / KAREN STEPHEN / 03/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / FIONA DAWSON / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DAWSON / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY DONALD / 03/10/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3916370013

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3916370007

View Document

26/04/1726 April 2017 ADOPT ARTICLES 30/03/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 ADOPT ARTICLES 19/04/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DONALD / 17/08/2013

View Document

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370010

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370009

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370011

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370012

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370013

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370008

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370002

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370001

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370007

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370006

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370005

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370004

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3916370003

View Document

17/02/1517 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAEBURN CHRISTIE CLARK & WALLACE

View Document

18/03/1118 March 2011 CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company