Advanced company searchLink opens in new window

FLO PROPERTY DEVELOPMENTS LTD.

Company number SC372283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
26 Jan 2024 CH01 Director's details changed for Mr Grant Watson Robertson on 18 January 2024
11 Jan 2024 AP01 Appointment of Emma Louise Robertson as a director on 11 January 2024
11 Jan 2024 AP01 Appointment of Jamie Clark Robertson as a director on 11 January 2024
29 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
15 Mar 2023 PSC04 Change of details for Mr Grant Watson Robertson as a person with significant control on 15 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Grant Watson Robertson on 15 March 2023
29 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
30 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
27 May 2020 AD01 Registered office address changed from Nelson Gilmour Smith, Mercantile Chambers 95 Bothwell Street Glasgow G2 6TB Scotland to 53 Bothwell Street Glasgow G2 6TB on 27 May 2020
12 Feb 2020 CH01 Director's details changed for Mr Grant Watson Robertson on 12 February 2020
12 Feb 2020 PSC04 Change of details for Mr Grant Watson Robertson as a person with significant control on 12 February 2020
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
20 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Nov 2019 AD01 Registered office address changed from Mercantile Chambers Bothwell Street Glasgow G2 6TB Scotland to Nelson Gilmour Smith, Mercantile Chambers 95 Bothwell Street Glasgow G2 6TB on 1 November 2019
30 Oct 2019 AD01 Registered office address changed from 190, St.Vincent Street Glasgow G2 5SP to Mercantile Chambers Bothwell Street Glasgow G2 6TB on 30 October 2019
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
29 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
09 Apr 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates