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

FMLY LIMITED

The Tower, Advocates Close, Edinburgh, EH1 1ND,
Company Registration Number
SC322098
Private Limited Company
Active

Company Overview

About Fmly Ltd
FMLY LIMITED was founded on 2007-04-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Fmly Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FMLY LIMITED
 
Legal Registered Office
The Tower
Advocates Close
Edinburgh
EH1 1ND
Other companies in EH1
 
Previous Names
CRISP BUILDING AND RENOVATION LIMITED11/10/2019
Filing Information
Company Number SC322098
Company ID Number SC322098
Date formed 2007-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-09-24
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts SMALL
VAT Number /Sales tax ID GB916402837  
Last Datalog update: 2024-06-24 12:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FMLY 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.
Companies with same name FMLY LIMITED
The following companies were found which have the same name as FMLY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FMLY California Unknown
FMLY AGENCY LTD 303 The Pill Box 115 Coventry Road 115 COVENTRY ROAD London E2 6GH Active - Proposal to Strike off Company formed on the 2015-05-22
FMLY AS c/o Baste A. Christiansen Christinegård 45 BERGEN 5037 Active Company formed on the 2018-11-01
FMLY Asia Limited Unknown Company formed on the 2019-06-06
FMLY Consulting LLC 3108 N Gaylord St Denver CO 80205 Good Standing Company formed on the 2024-03-06
FMLY FRST INVESTMENTS LLC 2029 106TH ST SW EVERETT WA 982043614 Active Company formed on the 2020-05-12
FMLY FRST PROPERTY MANAGEMENT LLC 2029 106TH ST SW EVERETT WA 982043614 Dissolved Company formed on the 2020-10-13
FMLY GROUP LIMITED CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL Active Company formed on the 2023-11-27
FMLY LIMITED 12-14 RENDEZVOUS STREET FOLKESTONE KENT UNITED KINGDOM CT20 1EZ Dissolved Company formed on the 2015-07-17
FMLY LIMITED Unknown Company formed on the 2022-06-22
FMLY LLC California Unknown
FMLY LLC 993 S Holland St Lakewood CO 80226 Voluntarily Dissolved Company formed on the 2023-06-08
FMLY LTD FLAT 261 LAUDERDALE MANSION S LAUDERDALE ROAD LONDON UNITED KINGDOM W9 1LZ Dissolved Company formed on the 2012-06-28
FMLY PROPERTY HOLDINGS PTY LTD Active Company formed on the 2016-04-22
Fmly Properties LLC Indiana Unknown
FMLY REALTY CORP. 1904 86TH STREET Kings BROOKLYN NY 11214 Active Company formed on the 1999-10-19
FMLY RECORDS LLC California Unknown
FMLY TV PRODUCTIONS, LLC 7815 OLD POLK CITY RD. LAKELAND FL 33809 Inactive Company formed on the 2010-04-13
FMLY TY'$ , INC. 1312 17 STREET Suite 818 Denver CO 80202-1000 Delinquent Company formed on the 2018-07-24
FMLY USA INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2017-05-30

Company Officers of FMLY LIMITED

Current Directors
Officer Role Date Appointed
FIONA LOUISE REID
Company Secretary 2007-04-24
CHRISTOPHER JOHN STEWART
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA LOUISE REID
Director 2007-04-24 2008-06-05
HOGG JOHNSTON SECRETARIES LTD.
Company Secretary 2007-04-24 2007-04-24
HOGG JOHNSTON DIRECTORS LTD.
Director 2007-04-24 2007-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA LOUISE REID CHRIS STEWART LIMITED Company Secretary 2005-07-21 CURRENT 1999-09-01 Dissolved 2018-04-29
FIONA LOUISE REID CRISP INVESTMENT LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Active
CHRISTOPHER JOHN STEWART SEAMAB Director 2017-09-27 CURRENT 1962-03-30 Active
CHRISTOPHER JOHN STEWART CSG BLENHEIM HOUSE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG BLENHEIM HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG MARTHA STREET LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER JOHN STEWART CSG GEORGE STREET LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CHRISTOPHER JOHN STEWART M & P (C) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART WEST REG. STREET (PROPERTY) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART M & P (P) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART ST ANDREW SQUARE (PROPERTY) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
CHRISTOPHER JOHN STEWART ST ANDREW SQUARE (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART WEST REG. STREET (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART TRENDY CELT (BAXTER PLACE 2) LIMITED Director 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART TRENDY CELT (BAXTER PLACE) LIMITED Director 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG BAXTER'S PLACE HOLDINGS LIMITED Director 2014-02-28 CURRENT 2014-02-12 Active
CHRISTOPHER JOHN STEWART BPH BAXTER'S PLACE LIMITED Director 2014-02-28 CURRENT 2014-02-13 Active
CHRISTOPHER JOHN STEWART CSG COMMERCIAL LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
CHRISTOPHER JOHN STEWART CSG HAMILTON PLACE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
CHRISTOPHER JOHN STEWART URBANITE INVESTMENTS LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CHRISTOPHER JOHN STEWART LATERAL CITY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CHRISTOPHER JOHN STEWART CSG HOTELS AND APARTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
CHRISTOPHER JOHN STEWART CSG INVESTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
CHRISTOPHER JOHN STEWART CSG GLASGOW LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
CHRISTOPHER JOHN STEWART CSG PROJECTS LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
CHRISTOPHER JOHN STEWART CRISP INVESTMENT LIMITED Director 2001-12-14 CURRENT 2001-12-14 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
2024-06-24Previous accounting period shortened from 28/06/23 TO 27/06/23
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-06-25Previous accounting period shortened from 29/06/22 TO 28/06/22
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-25AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-05-06AA01Current accounting period extended from 26/03/20 TO 30/06/20
2020-03-20PSC02Notification of Csg Projects Limited as a person with significant control on 2020-03-06
2020-03-20PSC02Notification of Csg Projects Limited as a person with significant control on 2020-03-06
2020-03-20PSC07CESSATION OF FIONA LOUISE REID AS A PERSON OF SIGNIFICANT CONTROL
2020-03-20PSC07CESSATION OF FIONA LOUISE REID AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11RES15CHANGE OF COMPANY NAME 11/10/19
2019-10-11RES15CHANGE OF COMPANY NAME 11/10/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN STEWART
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MS FIONA LOUISE REID on 2017-09-01
2017-09-01CH01Director's details changed for Mr Christopher John Stewart on 2017-09-01
2017-09-01PSC04Change of details for Ms Fiona Louise Reid as a person with significant control on 2017-09-01
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA LOUISE REID
2017-01-10AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-10AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0124/04/16 ANNUAL RETURN FULL LIST
2016-03-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AA01Previous accounting period shortened from 27/03/15 TO 26/03/15
2015-06-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0124/04/15 ANNUAL RETURN FULL LIST
2015-03-20AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2014-12-24AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM 19 Rutland Square Edinburgh EH1 2BB
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0124/04/14 ANNUAL RETURN FULL LIST
2014-03-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-06-14AR0124/04/13 ANNUAL RETURN FULL LIST
2013-04-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-05-21AR0124/04/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-23AR0124/04/11 FULL LIST
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25AR0124/04/10 FULL LIST
2010-05-12AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2009-12-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR FIONA REID
2008-10-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-06-0188(2)RAD 24/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16ELRESS366A DISP HOLDING AGM 24/04/07
2007-05-16288bSECRETARY RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16ELRESS252 DISP LAYING ACC 24/04/07
2007-05-16ELRESS386 DISP APP AUDS 24/04/07
2007-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities



Licences & Regulatory approval
We could not find any licences issued to FMLY 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 FMLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FMLY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Intangible Assets
Patents
We have not found any records of FMLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FMLY LIMITED
Trademarks
We have not found any records of FMLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FMLY 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 (43290 - Other construction installation) as FMLY LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where FMLY 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 FMLY 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 FMLY 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.