FLIGHTFORM (EDINBURGH) LIMITED

Register to unlock more data on OkredoRegister

FLIGHTFORM (EDINBURGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029672

Incorporation date

10/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2000)
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon12/08/2020
Change of details for Scot Group Holdings Ltd as a person with significant control on 2018-11-28
dot icon05/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon21/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon03/04/2018
Termination of appointment of Peter Edwin Granados as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Peter Edwin Granados as a secretary on 2018-04-01
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon16/11/2015
Registered office address changed from 12 Marsh Barton Road Marsh Barton Industrial Estate Exeter Devon EX2 8LW to Scot House Matford Park Road Marsh Barton Trading Estate Exeter EX2 8AW on 2015-11-16
dot icon04/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2009
Director's details changed for Mr Peter Edwin Granados on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Nigel Clive Spokes on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Roger Owen Hancock on 2009-11-24
dot icon24/11/2009
Secretary's details changed for Mr Peter Edwin Granados on 2009-11-24
dot icon21/07/2009
Return made up to 10/07/09; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 10/07/08; full list of members
dot icon21/07/2008
Director's change of particulars / roger hancock / 14/09/2007
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/09/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon03/08/2007
Return made up to 10/07/07; full list of members
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Secretary resigned
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 10/07/06; full list of members
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New secretary appointed;new director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Registered office changed on 11/04/06 from: flightform house halifax road, cressex business park, high wycombe buckinghamshire HP12 3SN
dot icon16/08/2005
Return made up to 10/07/05; full list of members
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon04/08/2004
Return made up to 10/07/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon01/08/2003
Return made up to 10/07/03; full list of members
dot icon19/06/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon02/03/2003
Registered office changed on 02/03/03 from: the old courthouse, hughenden road, high wycombe buckinghamshire HP13 5DT
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon27/07/2002
Return made up to 10/07/02; full list of members
dot icon09/07/2002
Accounting reference date shortened from 31/07/02 to 31/12/01
dot icon07/08/2001
Return made up to 10/07/01; full list of members
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Secretary resigned
dot icon10/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/07/2000 - 10/07/2000
9278
Mr Nigel Clive Spokes
Director
01/04/2006 - Present
23
Hancock, Roger Owen
Director
01/04/2006 - Present
12
Granados, Peter Edwin
Director
01/04/2006 - 01/04/2018
8
Granados, Peter Edwin
Secretary
01/04/2006 - 01/04/2018
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLIGHTFORM (EDINBURGH) LIMITED

FLIGHTFORM (EDINBURGH) LIMITED is an(a) Active company incorporated on 10/07/2000 with the registered office located at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLIGHTFORM (EDINBURGH) LIMITED?

toggle

FLIGHTFORM (EDINBURGH) LIMITED is currently Active. It was registered on 10/07/2000 .

Where is FLIGHTFORM (EDINBURGH) LIMITED located?

toggle

FLIGHTFORM (EDINBURGH) LIMITED is registered at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW.

What does FLIGHTFORM (EDINBURGH) LIMITED do?

toggle

FLIGHTFORM (EDINBURGH) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FLIGHTFORM (EDINBURGH) LIMITED?

toggle

The latest filing was on 14/10/2025: Micro company accounts made up to 2025-03-31.