Company NameE.K. Plants And Flowers Limited
Company StatusDissolved
Company NumberSC127676
CategoryPrivate Limited Company
Incorporation Date3 October 1990(33 years, 7 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)
Previous NameGrooms Of Glasgow Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAlan Groom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1990(same day as company formation)
RoleCo Director
Correspondence AddressFlat 2, 5 The Riggs
Milngavie
Glasgow
G62 8LX
Scotland
Secretary NamePauline Groom
NationalityBritish
StatusClosed
Appointed03 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address67 Woodside Drive
Waterfoot, Eaglesham
Glasgow
G76 0HD
Scotland
Director NamePauline Groom
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1990(same day as company formation)
RoleCaterer
Correspondence Address67 Woodside Drive
Waterfoot, Eaglesham
Glasgow
G76 0HD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Financials

Year2014
Net Worth-£103,168
Cash£4,663
Current Liabilities£283,927

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Notice of final meeting of creditors (3 pages)
18 September 2015Notice of final meeting of creditors (3 pages)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
7 February 2007Registered office changed on 07/02/07 from: unit 3, spiersbridge industrial park, thornliebank glasgow G46 8NL (1 page)
7 February 2007Registered office changed on 07/02/07 from: unit 3, spiersbridge industrial park, thornliebank glasgow G46 8NL (1 page)
13 December 2006Notice of winding up order (1 page)
13 December 2006Court order notice of winding up (1 page)
13 December 2006Notice of winding up order (1 page)
13 December 2006Court order notice of winding up (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
29 June 2006Company name changed grooms of glasgow LIMITED\certificate issued on 29/06/06 (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 26 glenburn road college milton north east kilbride G74 5BA (1 page)
29 June 2006Company name changed grooms of glasgow LIMITED\certificate issued on 29/06/06 (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 26 glenburn road college milton north east kilbride G74 5BA (1 page)
21 June 2006Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
21 June 2006Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
26 November 2004Return made up to 03/10/04; full list of members (7 pages)
26 November 2004Return made up to 03/10/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 December 2003Return made up to 03/10/03; full list of members (7 pages)
5 December 2003Return made up to 03/10/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 October 2002Return made up to 03/10/02; full list of members (7 pages)
15 October 2002Return made up to 03/10/02; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 October 2001Return made up to 03/10/01; full list of members (6 pages)
29 October 2001Return made up to 03/10/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Return made up to 03/10/99; full list of members (6 pages)
21 October 1999Return made up to 03/10/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 October 1998Return made up to 03/10/98; no change of members (4 pages)
2 October 1998Return made up to 03/10/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Return made up to 03/10/97; full list of members (6 pages)
16 October 1997Return made up to 03/10/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 October 1996Return made up to 03/10/96; no change of members (4 pages)
7 October 1996Return made up to 03/10/96; no change of members (4 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 February 1996Accounts for a small company made up to 31 March 1994 (8 pages)
12 February 1996Accounts for a small company made up to 31 March 1994 (8 pages)
12 October 1995Return made up to 03/10/95; no change of members (4 pages)
12 October 1995Return made up to 03/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 September 1994Partic of mort/charge * (3 pages)
20 September 1994Partic of mort/charge * (3 pages)
3 October 1990Incorporation (11 pages)
3 October 1990Incorporation (11 pages)