Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FLOATRICH LIMITED
Company Information for

FLOATRICH LIMITED

60 CONSTITUTION STREET, LEITH, EDINBURGH, LOTHIAN, EH6 6RR,
Company Registration Number
SC163762
Private Limited Company
Active

Company Overview

About Floatrich Ltd
FLOATRICH LIMITED was founded on 1996-02-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Floatrich Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLOATRICH LIMITED
 
Legal Registered Office
60 CONSTITUTION STREET
LEITH
EDINBURGH
LOTHIAN
EH6 6RR
Other companies in KY12
 
Filing Information
Company Number SC163762
Company ID Number SC163762
Date formed 1996-02-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694190116  
Last Datalog update: 2024-04-06 16:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOATRICH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COWAN & PARTNERS LIMITED   COWAN SMALL & PARTNERS LIMITED   DUNFERMLINE PAYROLL SERVICES LTD   THE COUNTING HOUSE (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLOATRICH LIMITED

Current Directors
Officer Role Date Appointed
STEVEN FRANCIS TURNBULL
Company Secretary 1998-10-26
JOHN MALCOLM FLINN
Director 1996-03-15
NATALINA FLINN
Director 1997-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALAN MCMAHON
Company Secretary 1997-06-30 1998-10-26
ALISTAIR IAIN MACDONALD
Company Secretary 1996-03-15 1997-06-30
DEREK WILLIAM BOTT
Director 1996-03-15 1997-06-30
ALFRED JOHN DUNCAN WARD
Director 1996-03-15 1997-06-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-02-28 1996-03-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 1996-02-28 1996-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN FRANCIS TURNBULL FT PROPERTY INVESTMENTS LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL EVERGREEN INTERNATIONAL CONSULTANCY LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Dissolved 2013-08-23
STEVEN FRANCIS TURNBULL PRONUM LIMITED Company Secretary 2005-09-12 CURRENT 2005-09-12 Dissolved 2013-09-27
STEVEN FRANCIS TURNBULL NEWHAVEN INTERNATIONAL CONSULTANTS LTD Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-11-14
STEVEN FRANCIS TURNBULL URANUS INVESTMENTS LIMITED Company Secretary 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
STEVEN FRANCIS TURNBULL RIVER INTERNATIONAL LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2013-09-13
STEVEN FRANCIS TURNBULL KIRKGATE PROPERTY LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
STEVEN FRANCIS TURNBULL ROPE ACCESS INTERNATIONAL LIMITED Company Secretary 2001-11-10 CURRENT 1998-02-18 Dissolved 2014-10-03
STEVEN FRANCIS TURNBULL DALGETY INVESTMENTS LIMITED Company Secretary 2001-01-10 CURRENT 2001-01-10 Active
STEVEN FRANCIS TURNBULL GRUPPOFORTE LIMITED Company Secretary 2000-01-21 CURRENT 1998-03-25 Active
STEVEN FRANCIS TURNBULL GRANGE CONSULTANTS LIMITED Company Secretary 1999-07-26 CURRENT 1999-07-26 Active
STEVEN FRANCIS TURNBULL STRUAN PARK PROPERTY LTD Company Secretary 1998-10-26 CURRENT 1994-12-06 Liquidation
JOHN MALCOLM FLINN THE BARONY RESIDENCE LIMITED Director 2014-02-24 CURRENT 2014-02-13 Active
JOHN MALCOLM FLINN BARONY ANNEX DEV CO LIMITED Director 2014-02-18 CURRENT 2013-02-22 Dissolved 2017-03-07
JOHN MALCOLM FLINN SRUIGHLEA INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
JOHN MALCOLM FLINN DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
JOHN MALCOLM FLINN RSG ASSET MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
JOHN MALCOLM FLINN SOLSGIRTH HOUSE HOTEL LIMITED Director 2012-11-01 CURRENT 2010-09-03 Active - Proposal to Strike off
JOHN MALCOLM FLINN AHC ASSETS LIMITED Director 2012-10-31 CURRENT 2009-09-28 Active - Proposal to Strike off
JOHN MALCOLM FLINN GHH ASSETS LIMITED Director 2012-10-31 CURRENT 2006-05-19 Liquidation
JOHN MALCOLM FLINN KENMORE LAND AND PROPERTY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2014-11-14
JOHN MALCOLM FLINN COLESSIO HOTEL LIMITED Director 2012-10-01 CURRENT 2008-07-07 Active
JOHN MALCOLM FLINN THE CAIRN LODGE AND HOTEL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
JOHN MALCOLM FLINN GLOBAL SOLAR DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-10-10
JOHN MALCOLM FLINN KENMORE LUXURY LODGES LIMITED Director 2010-06-21 CURRENT 1928-05-05 Active
JOHN MALCOLM FLINN FT PROPERTY HOLDING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOHN MALCOLM FLINN FT PROPERTY INVESTMENTS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
JOHN MALCOLM FLINN NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2006-06-01 CURRENT 2004-05-25 Dissolved 2014-11-14
JOHN MALCOLM FLINN PRONUM LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2013-09-27
JOHN MALCOLM FLINN URANUS INVESTMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
JOHN MALCOLM FLINN RIVER INTERNATIONAL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2013-09-13
JOHN MALCOLM FLINN KIRKGATE PROPERTY LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
JOHN MALCOLM FLINN DALGETY INVESTMENTS LIMITED Director 2001-01-10 CURRENT 2001-01-10 Active
JOHN MALCOLM FLINN GRANGE CONSULTANTS LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
JOHN MALCOLM FLINN KENMORE ESTATES LIMITED Director 1998-09-04 CURRENT 1993-11-02 Active
JOHN MALCOLM FLINN ROPE ACCESS INTERNATIONAL LIMITED Director 1998-03-31 CURRENT 1998-02-18 Dissolved 2014-10-03
JOHN MALCOLM FLINN STRUAN PARK PROPERTY LTD Director 1995-07-01 CURRENT 1994-12-06 Liquidation
NATALINA FLINN DALGETY INVESTMENTS LIMITED Director 2001-01-10 CURRENT 2001-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12Change of details for Mrs Tanya Flinn as a person with significant control on 2023-06-01
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 26 Viewfield Terrace Dunfermline KY12 7LB Scotland
2022-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-19DISS40Compulsory strike-off action has been discontinued
2022-02-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 26 George Square Edinburgh EH8 9LD Scotland
2019-10-30TM02Termination of appointment of Steven Francis Turnbull on 2019-10-30
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-22DISS40Compulsory strike-off action has been discontinued
2018-10-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 16 Comely Park Dunfermline Fife KY12 7HU
2017-07-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-09AR0128/02/16 ANNUAL RETURN FULL LIST
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM FLINN / 01/04/2015
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALINA FLINN / 01/04/2015
2016-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-05AA01Previous accounting period shortened from 28/02/16 TO 30/09/15
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-03AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0128/02/12 ANNUAL RETURN FULL LIST
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN FRANCIS TURNBULL / 23/02/2012
2011-12-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-15AR0128/02/11 FULL LIST
2010-12-10AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-19AR0128/02/10 FULL LIST
2010-02-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-24AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / NATALINA FLINN / 01/02/2008
2008-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-07363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 25A KIRKGATE DUNFERMLINE FIFE KY12 7NA
2006-03-21363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-11363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/04
2004-03-03363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-05287REGISTERED OFFICE CHANGED ON 05/05/03 FROM: 16 THE SPINNEYS DALGETY BAY DUNFERMLINE FIFE KY11 5SL
2003-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-25363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-24363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-11410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-30410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-21363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-24363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-24363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-10-31288bSECRETARY RESIGNED
1998-10-31288aNEW SECRETARY APPOINTED
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1998-04-02363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-04-02287REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 43 YORK PLACE EDINBURGH LOTHIAN EH1 3HT
1997-10-15288aNEW DIRECTOR APPOINTED
1997-10-15288aNEW SECRETARY APPOINTED
1997-10-08288bDIRECTOR RESIGNED
1997-10-08288bDIRECTOR RESIGNED
1997-10-08288bSECRETARY RESIGNED
1997-04-3088(2)RAD 31/01/97--------- £ SI 998@1
1997-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-24363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-03-10CERTNMCOMPANY NAME CHANGED THE CALEDONIAN PARTNERSHIP LIMIT ED CERTIFICATE ISSUED ON 11/03/97
1996-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-04-22288DIRECTOR RESIGNED
1996-04-22288NEW DIRECTOR APPOINTED
1996-04-22SRES01ALTER MEM AND ARTS 15/03/96
1996-04-22287REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1996-04-22288NEW DIRECTOR APPOINTED
1996-04-22288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to FLOATRICH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLOATRICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-10-25 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2001-10-17 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2001-04-11 Satisfied AIB GROUP (UK) PLC
FLOATING CHARGE 2001-03-30 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOATRICH LIMITED

Intangible Assets
Patents
We have not found any records of FLOATRICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOATRICH LIMITED
Trademarks
We have not found any records of FLOATRICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOATRICH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as FLOATRICH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLOATRICH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOATRICH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOATRICH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.