Company NameIn Flower (Scotland) Limited
Company StatusDissolved
Company NumberSC181773
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)
Dissolution Date19 September 2014 (9 years, 7 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 NameDebra Baxter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1997(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address27 Swift Crescent
Glasgow
Lanarkshire
G13 4QN
Scotland
Director NameJames Matthew Baxter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlentata Mill Road
Clydebank
Dunbartonshire
G81 1EL
Scotland
Secretary NameDebra Baxter
NationalityBritish
StatusClosed
Appointed29 December 1997(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address27 Swift Crescent
Glasgow
Lanarkshire
G13 4QN
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressAtkinson & Co, Victoria House
87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

1000 at £1Debra Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,761
Cash£100
Current Liabilities£57,941

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
(5 pages)
21 February 2013Director's details changed for James Matthew Baxter on 29 December 2012 (2 pages)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
(5 pages)
21 February 2013Director's details changed for James Matthew Baxter on 29 December 2012 (2 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
1 February 2010Director's details changed for Debra Baxter on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Debra Baxter on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Debra Baxter on 29 January 2010 (2 pages)
1 February 2010Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Debra Baxter on 29 December 2009 (2 pages)
1 February 2010Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Debra Baxter on 29 January 2010 (2 pages)
1 February 2010Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages)
1 February 2010Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages)
1 February 2010Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Debra Baxter on 29 December 2009 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
20 February 2009Return made up to 29/12/08; full list of members (3 pages)
20 February 2009Return made up to 29/12/08; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
5 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
26 February 2008Return made up to 29/12/07; full list of members (3 pages)
26 February 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
23 January 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
11 January 2006Return made up to 29/12/05; full list of members (2 pages)
11 January 2006Return made up to 29/12/05; full list of members (2 pages)
17 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
17 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
23 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
26 February 2003Return made up to 29/12/02; full list of members (7 pages)
26 February 2003Return made up to 29/12/02; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
7 January 2001Return made up to 29/12/00; full list of members (6 pages)
7 January 2001Return made up to 29/12/00; full list of members (6 pages)
8 November 2000Full accounts made up to 31 January 2000 (13 pages)
8 November 2000Full accounts made up to 31 January 2000 (13 pages)
27 July 2000Registered office changed on 27/07/00 from: atkinson & co, 5 main street east kilbride G74 (1 page)
27 July 2000Registered office changed on 27/07/00 from: atkinson & co, 5 main street east kilbride G74 (1 page)
27 July 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Full accounts made up to 31 January 1999 (9 pages)
13 July 1999Full accounts made up to 31 January 1999 (9 pages)
20 April 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
20 April 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
20 January 1999New secretary appointed;new director appointed (1 page)
20 January 1999New director appointed (1 page)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999New secretary appointed;new director appointed (1 page)
20 January 1999New director appointed (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
29 December 1997Incorporation (16 pages)
29 December 1997Incorporation (16 pages)