Company NameFlowerdot. Ltd.
Company StatusActive
Company NumberSC212760
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameRachel Marshall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressEast Gateside
Dalmahoy
Kirknewton
Midlothian
EH27 8EB
Scotland
Director NameRaymond Barry Marshall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressEast Gateside
Dalmahoy
Kirknewton
Midlothian
EH27 8EB
Scotland
Director NameMrs Gemma Clare Bain
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleFlorist
Country of ResidenceScotland
Correspondence Address10 Roddinglaw Cottages Roddinglaw
Edinburgh
EH12 9DB
Scotland
Director NameMr David John Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleFlorist
Country of ResidenceScotland
Correspondence Address427b Gorgie Road
Edinburgh
Midlothian
EH11 2RS
Scotland
Secretary NameMr David John Marshall
NationalityBritish
StatusCurrent
Appointed04 February 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleFlorist
Country of ResidenceScotland
Correspondence Address427b Gorgie Road
Edinburgh
Midlothian
EH11 2RS
Scotland
Director NameMr Peter Michael Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2001(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 23 September 2008)
RoleFlorist
Country of ResidenceScotland
Correspondence Address4 Glenlea Cottages
Gorgie Road
Edinburgh
Midlothian
EH11 2RS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.clareflorist.co.uk

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Flower Experts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,061
Cash£31,287
Current Liabilities£297,987

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

25 May 2001Delivered on: 12 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
23 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
18 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
25 August 2021Amended total exemption full accounts made up to 30 September 2020 (9 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
27 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
5 March 2020Registered office address changed from 9 Ainslie Place Edinburgh Midlothian to 9 Ainslie Place Edinburgh EH3 6AT on 5 March 2020 (1 page)
6 December 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
23 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
9 November 2018Director's details changed for Mrs Gemma Clare Bain on 17 May 2012 (2 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(7 pages)
4 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(7 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(7 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(7 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(7 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
26 May 2011Director's details changed for Gemma Clare Marshall on 30 October 2010 (2 pages)
26 May 2011Director's details changed for Gemma Clare Marshall on 30 October 2010 (2 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Gemma Clare Marshall on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gemma Clare Marshall on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gemma Clare Marshall on 8 December 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
30 April 2009Appointment terminated director peter marshall (1 page)
30 April 2009Appointment terminated director peter marshall (1 page)
9 December 2008Return made up to 10/11/08; full list of members (4 pages)
9 December 2008Return made up to 10/11/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 May 2008Director's change of particulars / gemma marshall / 22/05/2008 (1 page)
22 May 2008Director's change of particulars / gemma marshall / 22/05/2008 (1 page)
28 November 2007Return made up to 10/11/07; full list of members (3 pages)
28 November 2007Return made up to 10/11/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 November 2006Return made up to 10/11/06; full list of members (8 pages)
30 November 2006Return made up to 10/11/06; full list of members (8 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
21 November 2005Return made up to 10/11/05; full list of members (8 pages)
21 November 2005Return made up to 10/11/05; full list of members (8 pages)
22 August 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
22 August 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
2 April 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
2 April 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
23 November 2004Return made up to 10/11/04; full list of members (8 pages)
23 November 2004Return made up to 10/11/04; full list of members (8 pages)
1 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 December 2003Return made up to 10/11/03; full list of members (9 pages)
6 December 2003Return made up to 10/11/03; full list of members (9 pages)
28 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
26 November 2002Return made up to 10/11/02; full list of members (9 pages)
26 November 2002Return made up to 10/11/02; full list of members (9 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 November 2001Return made up to 10/11/01; full list of members (7 pages)
23 November 2001Return made up to 10/11/01; full list of members (7 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Ad 04/02/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Ad 04/02/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
12 June 2001Partic of mort/charge * (6 pages)
12 June 2001Partic of mort/charge * (6 pages)
20 February 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
20 February 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
10 November 2000Incorporation (14 pages)
10 November 2000Incorporation (14 pages)