Rutherglen
Glasgow
Lanarkshire
G73 4AJ
Scotland
Secretary Name | Irene Darling Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbrae Way Rutherglen Glasgow Lanarkshire G73 4AJ Scotland |
Director Name | Ms Tammie Bullen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 2019) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | stationflowers.co.uk |
---|---|
Telephone | 0141 6312001 |
Telephone region | Glasgow |
Registered Address | C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
50 at £1 | Gavin Alexander Duffy 50.00% Ordinary |
---|---|
40 at £1 | Irene Darling Duffy 40.00% Ordinary |
10 at £1 | Tammie Bullen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,174 |
Cash | £19,980 |
Current Liabilities | £78,223 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2019 | Termination of appointment of Tammie Bullen as a director on 21 August 2019 (1 page) |
17 April 2019 | Termination of appointment of Gavin Alexander Duffy as a director on 1 April 2019 (1 page) |
17 April 2019 | Appointment of Ms Tammie Bullen as a director on 1 April 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Registered office address changed from C/O Brechin Cole Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O Brechin Cole Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Termination of appointment of Tammie Bullen as a director on 1 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Tammie Bullen as a director on 1 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Tammie Bullen as a director on 1 June 2015 (1 page) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Termination of appointment of Irene Duffy as a secretary (1 page) |
17 October 2012 | Termination of appointment of Irene Duffy as a secretary (1 page) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Director's details changed for Gavin Alexander Duffy on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Tammie Bullen on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Tammie Bullen on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Gavin Alexander Duffy on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 May 2005 | Return made up to 23/02/05; full list of members (6 pages) |
12 May 2005 | Return made up to 23/02/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (15 pages) |
2 March 2001 | Incorporation (15 pages) |