General information

Name:

Festival Flats Ltd

Office Address:

19 Rutland Square EH1 2BB Edinburgh

Number: SC264733

Incorporation date: 2004-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 19 Rutland Square, Edinburgh EH1 2BB Festival Flats Limited is categorised as a Private Limited Company issued a SC264733 Companies House Reg No. The firm was founded twenty years ago. The company's SIC code is 68320, that means Management of real estate on a fee or contract basis. March 31, 2022 is the last time when the company accounts were filed.

As the information gathered suggests, this company was founded in March 11, 2004 and has so far been governed by five directors, out of whom two (Andrew A. and Michael M.) are still functioning.

Executives who control the firm include: Andrew A. owns 1/2 or less of company shares. Michael M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew A.

Role: Director

Appointed: 25 October 2023

Latest update: 27 January 2024

Michael M.

Role: Director

Appointed: 12 March 2021

Latest update: 27 January 2024

People with significant control

Andrew A.
Notified on 25 October 2023
Nature of control:
1/2 or less of shares
Michael M.
Notified on 12 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Altido Scotland Ltd
Address: 3 East Market Street, Edinburgh, EH8 8FS, Scotland
Legal authority Companies Act 2006
Legal form Ltd
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc502595
Notified on 31 December 2019
Ceased on 12 March 2021
Nature of control:
over 3/4 of shares
Andrew P.
Notified on 1 March 2018
Ceased on 31 December 2019
Nature of control:
substantial control or influence
Michael A.
Notified on 1 March 2018
Ceased on 31 December 2019
Nature of control:
substantial control or influence
Anne G.
Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 April 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 6 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Company name changed festival flats LIMITEDcertificate issued on 10/01/24 (CERTNM)
filed on: 10th, January 2024
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Additional Information

HQ address,
2013

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

HQ address,
2014

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

HQ address,
2015

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

HQ address,
2016

Address:

9 Ainslie Place

Post code:

EH3 6AT

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Closest Companies - by postcode