Company NameDebaflora Limited
DirectorsAlistair Gunn Bruce and Kenneth Chalk
Company StatusRECEIVERSHIP
Company NumberSC093574
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlistair Gunn Bruce
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(7 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodbank Crescent
Clarkston
Glasgow
Lanarkshire
G76 7DS
Scotland
Director NameKenneth Chalk
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(8 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleManager
Correspondence Address2 Moirs Well
Dollar
Clackmannanshire
FK14 7BQ
Scotland
Secretary NameAlistair Gunn Bruce
NationalityBritish
StatusCurrent
Appointed09 July 1993(8 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodbank Crescent
Clarkston
Glasgow
Lanarkshire
G76 7DS
Scotland
Director NameJohan Anne De Baan
NationalityDutch
StatusResigned
Appointed19 October 1988(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 November 1989)
RoleEntrepreneur
Correspondence AddressSekuen Straat
Hoek Van Holland
Foreign
Director NameBert Klapwijk
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 1993)
RoleSales Director
Correspondence AddressWhinney Knowe
52 Main Street
Cowie
Stirlingshire
Secretary NameBert Klapwijk
NationalityBritish
StatusResigned
Appointed19 October 1988(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressWhinney Knowe
52 Main Street
Cowie
Stirlingshire
Director NameOtto Pieter Brands
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed06 November 1989(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 1993)
RoleEntrepreneur
Correspondence Address2 Klosterwei
Warmond
2361 Xl
Director NameJosephine Kaczmarek
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 1992)
RoleCompany Administrator
Correspondence Address5 Campbell Drive
Larbert
Stirlingshire
FK5 4PP
Scotland
Director NameMr John Paul Curran
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1993)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStrathearn 29 Courthill
Bearsden
Glasgow
G61 3SN
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£43,727
Current Liabilities£1,358,728

Accounts

Latest Accounts10 June 1992 (31 years, 10 months ago)
Next Accounts Due10 April 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End3 June

Returns

Next Return Due25 July 2016 (overdue)

Charges

9 July 1993Delivered on: 16 July 1993
Persons entitled: Forth Valley Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
26 January 1993Delivered on: 2 February 1993
Persons entitled: 3I PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 June 1992Delivered on: 6 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in the village of fallin lying on the north east side of the public road leading from stirling to airth and grangemouth in the county of stirling.
Outstanding
10 June 1992Delivered on: 30 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
26 November 1990Delivered on: 12 December 1990
Satisfied on: 16 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises at stirling road falkirk.
Fully Satisfied
4 September 1990Delivered on: 12 September 1990
Satisfied on: 13 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 April 2009Appointment terminated director john curran (1 page)
4 April 1997Receiver/Manager's abstract of receipts and payments (2 pages)
1 May 1996Receiver/Manager's abstract of receipts and payments (2 pages)