Company NameFloridron Limited
Company StatusActive
Company NumberSC132297
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Mowat Sculthorp
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLochlea 37 Muirs
Kinross
KY13 8AS
Scotland
Director NameMrs Elaine Tait
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(8 months, 3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleTravel Manager
Country of ResidenceUnited Kingdom
Correspondence Address115a St Andrews Drive
Glasgow
Lanarkshire
G41 4RA
Scotland
Secretary NameMr Brian Mowat Sculthorp
NationalityBritish
StatusCurrent
Appointed28 February 1992(8 months, 3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochlea 37 Muirs
Kinross
KY13 8AS
Scotland
Director NameMrs Julie Harper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(17 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleTeacher
Country of ResidenceScotland
Correspondence AddressFlat G Roseberry Court 23 Victoria Circus
Glasgow
G12 9LB
Scotland
Director NameMrs Moira McClymont
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleTraining Officer
Country of ResidenceScotland
Correspondence Address115 St. Andrews Drive
Glasgow
G41 4RA
Scotland
Secretary NameGretchen Kay Sculthorp
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address93 Trinity Road
Edinburgh
Midlothian
EH5 3JX
Scotland
Director NameMr Leonard Ernest Sculthorp
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months (resigned 21 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address115 St Andrews Drive
Glasgow
Lanarkshire
G41 4RA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteharbourrow.co.uk
Telephone01776 840631
Telephone regionStranraer

Location

Registered Address37 Muirs
Kinross
KY13 8AS
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Leonard Ernest Sculthorp
6.75%
Ordinary
5.5k at £1Brian Mowat Sculthorp
27.50%
Ordinary
3k at £1Elaine Tait
15.00%
Ordinary
3k at £1Julie Harper
15.00%
Ordinary
3k at £1Moira Mcclymont
15.00%
Ordinary
2k at £1Katie Sculthorp
10.00%
Ordinary
2k at £1Rory Sculthorp
10.00%
Ordinary
150 at £1Georgina Sculthorp
0.75%
Ordinary

Financials

Year2014
Turnover£23,082
Gross Profit£6,331
Net Worth£1,303,682
Cash£33,981
Current Liabilities£4,285

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

29 July 1992Delivered on: 30 July 1992
Satisfied on: 8 October 2001
Persons entitled: The British Linen Bank Limited

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

25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 June 2023Termination of appointment of Brian Mowat Sculthorp as a secretary on 25 June 2023 (1 page)
27 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
27 June 2023Appointment of Mr Ricardo Neely Gibson as a secretary on 25 June 2023 (2 pages)
7 May 2023Registered office address changed from 115 st. Andrews Drive Glasgow G41 4RA to 37 Muirs Kinross KY13 8AS on 7 May 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 July 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 October 2019Termination of appointment of Leonard Ernest Sculthorp as a director on 21 October 2019 (1 page)
23 October 2019Appointment of Mrs. Moira Mcclymont as a director on 21 October 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20,000
(7 pages)
14 July 2016Director's details changed for Mr Brian Mowat Sculthorp on 1 January 2016 (2 pages)
14 July 2016Director's details changed for Mr Brian Mowat Sculthorp on 1 January 2016 (2 pages)
14 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20,000
(7 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
31 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,000
(8 pages)
31 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,000
(8 pages)
31 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,000
(8 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20,000
(8 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20,000
(8 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20,000
(8 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
9 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 September 2010Registered office address changed from Dunmore Nr Tarbert Argyll PA29 6XZ on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Dunmore Nr Tarbert Argyll PA29 6XZ on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Dunmore Nr Tarbert Argyll PA29 6XZ on 3 September 2010 (1 page)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Mrs Julie Harper on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Mrs Julie Harper on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mrs Julie Harper on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
15 June 2009Return made up to 07/06/09; full list of members (6 pages)
15 June 2009Return made up to 07/06/09; full list of members (6 pages)
23 April 2009Director appointed mrs julie harper (1 page)
23 April 2009Director appointed mrs julie harper (1 page)
13 October 2008Full accounts made up to 31 December 2007 (13 pages)
13 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 October 2008Director and secretary's change of particulars / brian sculthorp / 07/06/2008 (1 page)
10 October 2008Director and secretary's change of particulars / brian sculthorp / 07/06/2008 (1 page)
10 October 2008Return made up to 07/06/08; full list of members (5 pages)
10 October 2008Return made up to 07/06/08; full list of members (5 pages)
17 December 2007Full accounts made up to 31 December 2006 (13 pages)
17 December 2007Full accounts made up to 31 December 2006 (13 pages)
21 June 2007Return made up to 07/06/07; full list of members (8 pages)
21 June 2007Return made up to 07/06/07; full list of members (8 pages)
29 August 2006Full accounts made up to 31 December 2005 (14 pages)
29 August 2006Full accounts made up to 31 December 2005 (14 pages)
14 July 2006Return made up to 07/06/06; full list of members (7 pages)
14 July 2006Return made up to 07/06/06; full list of members (7 pages)
22 September 2005Return made up to 07/06/05; full list of members (7 pages)
22 September 2005Return made up to 07/06/05; full list of members (7 pages)
16 June 2005Full accounts made up to 31 December 2004 (18 pages)
16 June 2005Full accounts made up to 31 December 2004 (18 pages)
14 July 2004Return made up to 07/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 07/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2003Return made up to 07/06/03; no change of members (7 pages)
28 June 2003Return made up to 07/06/03; no change of members (7 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
17 June 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(7 pages)
17 June 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(7 pages)
8 May 2002Full accounts made up to 31 December 2001 (9 pages)
8 May 2002Full accounts made up to 31 December 2001 (9 pages)
8 October 2001Dec mort/charge * (4 pages)
8 October 2001Dec mort/charge * (4 pages)
25 June 2001Return made up to 07/06/01; full list of members (7 pages)
25 June 2001Return made up to 07/06/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 December 2000 (9 pages)
8 May 2001Full accounts made up to 31 December 2000 (9 pages)
27 July 2000Return made up to 07/06/00; full list of members (7 pages)
27 July 2000Return made up to 07/06/00; full list of members (7 pages)
8 May 2000Full accounts made up to 31 December 1999 (10 pages)
8 May 2000Full accounts made up to 31 December 1999 (10 pages)
8 June 1999Return made up to 07/06/99; no change of members (4 pages)
8 June 1999Return made up to 07/06/99; no change of members (4 pages)
10 May 1999Full accounts made up to 31 December 1998 (10 pages)
10 May 1999Full accounts made up to 31 December 1998 (10 pages)
13 August 1998Return made up to 07/06/98; full list of members (6 pages)
13 August 1998Return made up to 07/06/98; full list of members (6 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
13 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1997Full accounts made up to 31 December 1996 (10 pages)
30 May 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1996Return made up to 07/06/96; no change of members (4 pages)
18 June 1996Return made up to 07/06/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 December 1995 (11 pages)
15 May 1996Full accounts made up to 31 December 1995 (11 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
7 June 1995Return made up to 07/06/95; full list of members (6 pages)
7 June 1995Return made up to 07/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 July 1994Return made up to 07/06/94; no change of members (4 pages)
19 May 1994Full accounts made up to 31 December 1993 (12 pages)
15 September 1993Full accounts made up to 31 December 1992 (11 pages)
6 July 1993Return made up to 07/06/93; no change of members (4 pages)
30 July 1992Partic of mort/charge * (3 pages)
28 July 1992Return made up to 07/06/92; full list of members (5 pages)
6 May 1992Ad 01/05/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 May 1992Registered office changed on 06/05/92 from: 93 trinity road edinburgh EH5 3JX (1 page)
5 May 1992Secretary resigned;new secretary appointed (8 pages)
27 February 1992Company name changed\certificate issued on 27/02/92 (2 pages)
27 February 1992Company name changed\certificate issued on 27/02/92 (2 pages)
5 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
5 February 1992Accounting reference date notified as 31/12 (1 page)
17 July 1991New secretary appointed;director resigned (2 pages)
8 July 1991Secretary resigned;new director appointed (2 pages)
8 July 1991Registered office changed on 08/07/91 from: 24 great king street edinburgh EH3 6QN (1 page)
7 June 1991Incorporation (11 pages)
7 June 1991Incorporation (11 pages)