Company NamePatisserie Florentin Ltd.
Company StatusDissolved
Company NumberSC195894
CategoryPrivate Limited Company
Incorporation Date3 May 1999(25 years ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Christopher Greenan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSaro Lundavag 26b 429 41
Saro
Sweden
Secretary NameMrs Kirstin Linne Nordlund Greenan
NationalityBritish
StatusClosed
Appointed03 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSaro Lundavag 26b 429 41
Saro
Sweden
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 2200225
Telephone regionEdinburgh

Location

Registered Address5 North West Circus Place
Edinburgh
Midlothian
EH3 6ST
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Christopher Greenan
50.00%
Ordinary
1 at £1Kristin Nordlund
50.00%
Ordinary

Financials

Year2014
Net Worth£472
Cash£222
Current Liabilities£24,682

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
18 October 2014Compulsory strike-off action has been suspended (1 page)
18 October 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(4 pages)
12 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Christopher Greenan on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 3 May 2009 with a full list of shareholders (3 pages)
2 December 2009Director's details changed for Christopher Greenan on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Christopher Greenan on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Kirstin Linne Nordlund Greenan on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Kirstin Linne Nordlund Greenan on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 3 May 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 3 May 2009 with a full list of shareholders (3 pages)
2 December 2009Secretary's details changed for Kirstin Linne Nordlund Greenan on 2 December 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 January 2009Return made up to 03/05/08; full list of members (5 pages)
21 January 2009Return made up to 03/05/08; full list of members (5 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 May 2007Return made up to 03/05/07; no change of members (6 pages)
11 May 2007Return made up to 03/05/07; no change of members (6 pages)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 May 2003Return made up to 03/05/03; full list of members (6 pages)
8 May 2003Return made up to 03/05/03; full list of members (6 pages)
27 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 May 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
15 May 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Partic of mort/charge * (5 pages)
20 October 1999Partic of mort/charge * (5 pages)
12 August 1999Partic of mort/charge * (6 pages)
12 August 1999Partic of mort/charge * (6 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999Secretary resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
3 May 1999Incorporation (16 pages)
3 May 1999Incorporation (16 pages)