ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FLB Group Limited

FLB Group Limited is an active company incorporated on 8 November 1909 with the registered office located in , . FLB Group Limited was registered 116 years ago.
Status
Active
Active since incorporation
Company No
SC007315
Private limited company
Scottish Company
Age
116 years
Incorporated 8 November 1909
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 28 October 2025 (2 months ago)
Next confirmation dated 28 October 2026
Due by 11 November 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
Level 5 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 13 Jan 2025 (1 year ago)
Previous address was 2 Lister Square Quartermile Edinburgh EH3 9GL Scotland
Telephone
01316631971
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • It Director • British • Lives in Scotland • Born in Jul 1984
Director • HR Director • British • Lives in Scotland • Born in Jan 1970
Director • Finance Director • British • Lives in Scotland • Born in Feb 1980
Director • Canadian,american • Lives in United States • Born in Mar 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Letts Filofax Group Limited
Harolde Michael Savoy, Macroberts Corporate Services Limited, and 1 more are mutual people.
Active
Filofax Group Limited
Macroberts Corporate Services Limited and Harolde Michael Savoy are mutual people.
Active
Charles Letts (Holdings) Limited
Macroberts Corporate Services Limited and Harolde Michael Savoy are mutual people.
Active
Filofax Limited
Macroberts Corporate Services Limited and Harolde Michael Savoy are mutual people.
Active
Charles Letts Properties Limited
Harolde Michael Savoy and Macroberts Corporate Services Limited are mutual people.
Active
Charles Letts Group Limited
Harolde Michael Savoy and Macroberts Corporate Services Limited are mutual people.
Active
FLB Holdings Limited
Harolde Michael Savoy and Macroberts Corporate Services Limited are mutual people.
Active
FLB Properties Limited
Harolde Michael Savoy and Macroberts Corporate Services Limited are mutual people.
Active
Brands
Filofax UK
Filofax UK provides organisers, diaries, notebooks, and refills.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£3.2M
Increased by £678K (+27%)
Turnover
£16.33M
Decreased by £1.65M (-9%)
Employees
117
Decreased by 41 (-26%)
Total Assets
£26.43M
Decreased by £1.82M (-6%)
Total Liabilities
-£15.48M
Decreased by £578K (-4%)
Net Assets
£10.95M
Decreased by £1.25M (-10%)
Debt Ratio (%)
59%
Increased by 1.74% (+3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Dec 2025
Confirmation Submitted
2 Months Ago on 28 Oct 2025
Full Accounts Submitted
12 Months Ago on 22 Jan 2025
Confirmation Submitted
1 Year Ago on 15 Jan 2025
Registered Address Changed
1 Year Ago on 13 Jan 2025
Registered Address Changed
1 Year 10 Months Ago on 1 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 7 Nov 2023
Mr Ross Robertson Appointed
2 Years 9 Months Ago on 6 Apr 2023
Scott Alexander Ness Resigned
2 Years 11 Months Ago on 23 Feb 2023
Get Credit Report
Discover FLB Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 April 2025
Submitted on 19 Dec 2025
Confirmation statement made on 28 October 2025 with no updates
Submitted on 28 Oct 2025
Full accounts made up to 30 April 2024
Submitted on 22 Jan 2025
Confirmation statement made on 7 November 2024 with no updates
Submitted on 15 Jan 2025
Registered office address changed from 2 Lister Square Quartermile Edinburgh EH3 9GL Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 13 January 2025
Submitted on 13 Jan 2025
Second filing for the termination of Scott Alexander Ness as a director
Submitted on 30 Sep 2024
Termination of appointment of Scott Alexander Ness as a director on 23 February 2023
Submitted on 5 Apr 2024
Registered office address changed from 10 George Street Edinburgh EH2 2PF Scotland to 2 Lister Square Quartermile Edinburgh EH3 9GL on 1 March 2024
Submitted on 1 Mar 2024
Full accounts made up to 30 April 2023
Submitted on 20 Dec 2023
Confirmation statement made on 7 November 2023 with no updates
Submitted on 7 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year