Renfrew
PA4 8TY
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Miss Chiara Girasoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 44b Glebe Street Renfrew Renfrewshire PA4 8TY Scotland |
Website | littleflowersnursery.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5612626 |
Telephone region | Glasgow |
Registered Address | 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 50 other UK companies use this postal address |
20 at £1 | Daniella Girasoli 20.00% Ordinary |
---|---|
20 at £1 | Liana Girasoli 20.00% Ordinary |
20 at £1 | Miss Chiara Girasoli 20.00% Ordinary |
20 at £1 | Mr Giulio Girasoli 20.00% Ordinary |
20 at £1 | Teresa Girasoli 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,515 |
Cash | £2,322 |
Current Liabilities | £262,991 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
4 October 2011 | Delivered on: 20 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22B knockhill road renfrew being the first floor house of the block 22A and 22B knockhill road REN11779. Outstanding |
---|---|
22 November 2006 | Delivered on: 28 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 204E paisley road, renfrew. Outstanding |
13 September 2006 | Delivered on: 23 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost first flat, 1 queen street, renfrew REN303. Outstanding |
21 March 2006 | Delivered on: 3 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11B ARD road, renfrew. Outstanding |
24 April 2002 | Delivered on: 9 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat top floor right, 70 paisley road, renfrew. Outstanding |
12 April 2002 | Delivered on: 18 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground floor left, 12 gordon street, paisley. Outstanding |
25 February 2002 | Delivered on: 27 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground floor northmost, 10B jessiman square, renfrew. Outstanding |
5 October 2011 | Delivered on: 20 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22A knockhill road renfrew being the lower floor house of the building 22A ans 22B knockhill road REN116234. Outstanding |
28 June 2002 | Delivered on: 5 July 2002 Satisfied on: 10 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 29A vennacher road, kirklandneuk, renfrew. Fully Satisfied |
20 September 1999 | Delivered on: 27 September 1999 Satisfied on: 25 July 2014 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 |
20 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
26 October 2022 | Satisfaction of charge 8 in full (1 page) |
26 October 2022 | Satisfaction of charge 7 in full (1 page) |
26 October 2022 | Satisfaction of charge 6 in full (1 page) |
26 October 2022 | Satisfaction of charge 2 in full (1 page) |
26 October 2022 | Satisfaction of charge 9 in full (1 page) |
26 October 2022 | Satisfaction of charge 3 in full (1 page) |
26 October 2022 | Satisfaction of charge 4 in full (1 page) |
25 October 2022 | Satisfaction of charge 10 in full (1 page) |
6 May 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
1 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
25 April 2019 | Termination of appointment of Chiara Girasoli as a secretary on 25 April 2019 (1 page) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 March 2017 | Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP to 2 Victoria Place Rutherglen Glasgow G73 2JP on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP to 2 Victoria Place Rutherglen Glasgow G73 2JP on 10 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
25 July 2014 | Satisfaction of charge 1 in full (4 pages) |
25 July 2014 | Satisfaction of charge 1 in full (4 pages) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from C/O D Grant Anderson & Co Ca 2 Clifton Street Glasgow G3 7LA on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from C/O D Grant Anderson & Co Ca 2 Clifton Street Glasgow G3 7LA on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland on 22 May 2013 (1 page) |
18 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Giulio Boneventure Girasoli on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Giulio Boneventure Girasoli on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Giulio Boneventure Girasoli on 1 January 2010 (2 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
23 November 2009 | Annual return made up to 30 March 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 30 March 2009 with a full list of shareholders (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
3 July 2007 | Return made up to 30/03/07; full list of members (7 pages) |
3 July 2007 | Return made up to 30/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
11 May 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
11 May 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
11 May 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
24 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
24 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
24 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
10 September 2004 | Dec mort/charge * (4 pages) |
10 September 2004 | Dec mort/charge * (4 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
11 December 2003 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
11 December 2003 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
11 December 2003 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
31 March 2003 | Return made up to 30/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 30/03/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
5 July 2002 | Partic of mort/charge * (5 pages) |
5 July 2002 | Partic of mort/charge * (5 pages) |
9 May 2002 | Partic of mort/charge * (5 pages) |
9 May 2002 | Partic of mort/charge * (5 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
27 February 2002 | Partic of mort/charge * (5 pages) |
27 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
28 June 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
28 June 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
27 March 2000 | Return made up to 30/03/00; full list of members
|
27 March 2000 | Return made up to 30/03/00; full list of members
|
27 September 1999 | Partic of mort/charge * (6 pages) |
27 September 1999 | Partic of mort/charge * (6 pages) |
20 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
15 September 1998 | Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Accounting reference date extended from 31/03/99 to 05/04/99 (1 page) |
15 September 1998 | Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1998 | Accounting reference date extended from 31/03/99 to 05/04/99 (1 page) |
2 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | Director resigned (1 page) |
30 March 1998 | Incorporation (16 pages) |
30 March 1998 | Incorporation (16 pages) |