Company NameBlooms (UK) Limited
DirectorAlison Marie Reynolds
Company StatusActive
Company NumberSC111140
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMs Alison Marie Reynolds
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(18 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lochinver Crescent
Glasgow
Lanarkshire
G72 0GT
Scotland
Secretary NameMs Alison Marie Reynolds
NationalityBritish
StatusCurrent
Appointed01 November 2006(18 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lochinver Crescent
Glasgow
Lanarkshire
G72 0GT
Scotland
Director NameBrian Sutherland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(1 year, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 November 2006)
RoleRetailer
Correspondence Address16 Ballagan Place
Milngavie
Glasgow
G62 7RQ
Scotland
Director NameElaine Sutherland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(1 year, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 November 2006)
RoleFlorist
Correspondence Address16 Ballagan Place
Milngavie
Glasgow
G62 7RQ
Scotland
Secretary NameElaine Sutherland
NationalityBritish
StatusResigned
Appointed30 November 1989(1 year, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address16 Ballagan Place
Milngavie
Glasgow
G62 7RQ
Scotland
Director NameSandra Bootland
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(18 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Baldoran Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8FZ
Scotland

Location

Registered AddressPaxton House
11 Woodside Crescent
Charing Cross, Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,608
Cash£10,723
Current Liabilities£61,190

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

17 April 2003Delivered on: 30 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 80 west nile street, glasgow.
Outstanding
29 November 2002Delivered on: 6 December 2002
Persons entitled: The Royal Bank of Scotland 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
30 April 1997Delivered on: 13 May 1997
Satisfied on: 5 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 & 82 west nile street,glasgow.
Fully Satisfied
2 December 1996Delivered on: 13 December 1996
Satisfied on: 22 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

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
31 August 1990Delivered on: 6 September 1990
Satisfied on: 23 April 1997
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
28 September 1988Delivered on: 13 October 1988
Satisfied on: 19 November 1990
Persons entitled: Clydesdale Bank Public Limited Company

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

21 July 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
20 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
10 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
8 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 November 2016 with no updates (3 pages)
14 August 2017Notification of Alison Marie Reynolds as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 30 November 2016 with no updates (3 pages)
14 August 2017Notification of Alison Marie Reynolds as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
20 March 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017 (3 pages)
20 March 2017Notice of completion of voluntary arrangement (5 pages)
20 March 2017Notice of completion of voluntary arrangement (5 pages)
20 March 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017 (3 pages)
28 November 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2016 (7 pages)
28 November 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2016 (7 pages)
12 October 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 10,000
(6 pages)
12 October 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 10,000
(6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 February 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2015 (7 pages)
15 February 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2015 (7 pages)
10 August 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(4 pages)
10 August 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 December 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2014 (7 pages)
29 December 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2014 (7 pages)
30 July 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
30 July 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 March 2014Annual return made up to 30 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-17
(4 pages)
17 March 2014Annual return made up to 30 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-17
(4 pages)
23 December 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2013 (7 pages)
23 December 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
7 February 2012Termination of appointment of Sandra Bootland as a director (2 pages)
7 February 2012Termination of appointment of Sandra Bootland as a director (2 pages)
11 January 2012Director's details changed for Sandra Bootland on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Alison Marie Reynolds on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Alison Marie Reynolds on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Sandra Bootland on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
4 January 2012Commencement of moratorium (1 page)
4 January 2012End of moratorium (1 page)
4 January 2012Extension or further extension of moratorium (1 page)
4 January 2012Commencement of moratorium (1 page)
4 January 2012End of moratorium (1 page)
4 January 2012Extension or further extension of moratorium (1 page)
31 December 2011Notice of report of meeting approving voluntary arrangement (46 pages)
31 December 2011Notice of report of meeting approving voluntary arrangement (46 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (16 pages)
9 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (16 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
14 January 2009Return made up to 30/11/08; full list of members (10 pages)
14 January 2009Return made up to 30/11/08; full list of members (10 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 December 2007Return made up to 30/11/07; full list of members
  • 363(287) ‐ Registered office changed on 29/12/07
(7 pages)
29 December 2007Return made up to 30/11/07; full list of members
  • 363(287) ‐ Registered office changed on 29/12/07
(7 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 February 2007Return made up to 30/11/06; full list of members (3 pages)
27 February 2007Return made up to 30/11/06; full list of members (3 pages)
3 November 2006Secretary resigned;director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New secretary appointed;new director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Secretary resigned;director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New secretary appointed;new director appointed (1 page)
3 November 2006Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 January 2006Return made up to 30/11/05; full list of members (2 pages)
19 January 2006Return made up to 30/11/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 January 2004Return made up to 30/11/03; full list of members (7 pages)
6 January 2004Return made up to 30/11/03; full list of members (7 pages)
5 June 2003Dec mort/charge * (4 pages)
5 June 2003Dec mort/charge * (4 pages)
30 April 2003Partic of mort/charge * (5 pages)
30 April 2003Partic of mort/charge * (5 pages)
22 April 2003Dec mort/charge * (4 pages)
22 April 2003Dec mort/charge * (4 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 February 2003Return made up to 30/11/02; full list of members (7 pages)
12 February 2003Return made up to 30/11/02; full list of members (7 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 January 2002Return made up to 30/11/01; full list of members (6 pages)
18 January 2002Return made up to 30/11/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
2 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
6 February 2001Return made up to 30/11/00; full list of members (6 pages)
6 February 2001Return made up to 30/11/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 January 2000Return made up to 30/11/99; full list of members (6 pages)
7 January 2000Return made up to 30/11/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 January 1999Return made up to 30/11/98; full list of members (6 pages)
5 January 1999Return made up to 30/11/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 January 1998Return made up to 30/11/97; no change of members (4 pages)
20 January 1998Return made up to 30/11/97; no change of members (4 pages)
13 May 1997Partic of mort/charge * (5 pages)
13 May 1997Partic of mort/charge * (5 pages)
23 April 1997Dec mort/charge * (4 pages)
23 April 1997Dec mort/charge * (4 pages)
8 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
8 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
27 January 1997Return made up to 30/11/96; no change of members (4 pages)
27 January 1997Return made up to 30/11/96; no change of members (4 pages)
13 December 1996Partic of mort/charge * (6 pages)
13 December 1996Partic of mort/charge * (6 pages)
12 November 1996Company name changed elaine minto LIMITED\certificate issued on 13/11/96 (2 pages)
12 November 1996Company name changed elaine minto LIMITED\certificate issued on 13/11/96 (2 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
23 January 1996Return made up to 30/11/95; full list of members (6 pages)
23 January 1996Return made up to 30/11/95; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
27 January 1995Company name changed\certificate issued on 27/01/95 (2 pages)
27 January 1995Company name changed\certificate issued on 27/01/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 October 1993Company name changed\certificate issued on 26/10/93 (2 pages)
26 October 1993Company name changed\certificate issued on 26/10/93 (2 pages)
27 November 1992Return made up to 30/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 November 1992Return made up to 30/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 April 1992Ad 16/04/92--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
30 April 1992Ad 16/04/92--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 February 1990Return made up to 30/11/89; full list of members (6 pages)
6 February 1990Return made up to 30/11/89; full list of members (6 pages)
2 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 May 1988Incorporation (17 pages)
16 May 1988Incorporation (17 pages)