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
Due Soon
Dated 7 November 2024 (11 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (29 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Level 5 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 13 Jan 2025 (9 months 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 • Canadian,american • Lives in United States • Born in Mar 1959
Director • HR Director • British • Lives in Scotland • Born in Jan 1970
Director • Finance Director • British • Lives in Scotland • Born in Feb 1980
Director • It Director • British • Lives in Scotland • Born in Jul 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Letts Filofax Group Limited
Macroberts Corporate Services Limited, Susan Spence Graham, 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
Macroberts Corporate Services Limited and Harolde Michael Savoy are mutual people.
Active
Charles Letts Group Limited
Macroberts Corporate Services Limited and Harolde Michael Savoy are mutual people.
Active
FLB Holdings Limited
Macroberts Corporate Services Limited and Harolde Michael Savoy are mutual people.
Active
FLB Properties Limited
Macroberts Corporate Services Limited and Harolde Michael Savoy are mutual people.
Active
Brands
Filofax UK
Filofax UK provides organisers, diaries, notebooks, and refills.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£2.52M
Increased by £2.02M (+405%)
Turnover
£17.98M
Decreased by £402K (-2%)
Employees
158
Decreased by 21 (-12%)
Total Assets
£28.26M
Decreased by £1.95M (-6%)
Total Liabilities
-£16.06M
Decreased by £1.42M (-8%)
Net Assets
£12.19M
Decreased by £526K (-4%)
Debt Ratio (%)
57%
Decreased by 1.04% (-2%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 22 Jan 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Registered Address Changed
9 Months Ago on 13 Jan 2025
Registered Address Changed
1 Year 7 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 7 Nov 2023
Mr Ross Robertson Appointed
2 Years 6 Months Ago on 6 Apr 2023
Mr Cameron William Barr Appointed
2 Years 6 Months Ago on 6 Apr 2023
Scott Alexander Ness Resigned
2 Years 8 Months Ago on 23 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 1 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 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
Appointment of Mr Cameron William Barr as a director on 6 April 2023
Submitted on 11 Apr 2023
Appointment of Mr Ross Robertson as a director on 6 April 2023
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year