Company NameStation Flowers Limited
Company StatusDissolved
Company NumberSC216338
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 3 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 NameMr Gavin Alexander Duffy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Fernbrae Way
Rutherglen
Glasgow
Lanarkshire
G73 4AJ
Scotland
Secretary NameIrene Darling Duffy
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbrae Way
Rutherglen
Glasgow
Lanarkshire
G73 4AJ
Scotland
Director NameMs Tammie Bullen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(18 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 2019)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressC/O Brechin, Cole-Hamilton & Co P R Print Building
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitestationflowers.co.uk
Telephone0141 6312001
Telephone regionGlasgow

Location

Registered AddressC/O Brechin, Cole-Hamilton & Co P R Print Building
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

50 at £1Gavin Alexander Duffy
50.00%
Ordinary
40 at £1Irene Darling Duffy
40.00%
Ordinary
10 at £1Tammie Bullen
10.00%
Ordinary

Financials

Year2014
Net Worth-£31,174
Cash£19,980
Current Liabilities£78,223

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
21 August 2019Termination of appointment of Tammie Bullen as a director on 21 August 2019 (1 page)
17 April 2019Termination of appointment of Gavin Alexander Duffy as a director on 1 April 2019 (1 page)
17 April 2019Appointment of Ms Tammie Bullen as a director on 1 April 2019 (2 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Termination of appointment of Tammie Bullen as a director on 1 June 2015 (1 page)
5 August 2015Termination of appointment of Tammie Bullen as a director on 1 June 2015 (1 page)
5 August 2015Termination of appointment of Tammie Bullen as a director on 1 June 2015 (1 page)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Termination of appointment of Irene Duffy as a secretary (1 page)
17 October 2012Termination of appointment of Irene Duffy as a secretary (1 page)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Director's details changed for Gavin Alexander Duffy on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Tammie Bullen on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Tammie Bullen on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Gavin Alexander Duffy on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 16/02/08; full list of members (4 pages)
12 March 2008Return made up to 16/02/08; full list of members (4 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 16/02/07; full list of members (6 pages)
20 March 2007Return made up to 16/02/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 February 2006Return made up to 16/02/06; full list of members (6 pages)
23 February 2006Return made up to 16/02/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2005Return made up to 23/02/05; full list of members (6 pages)
12 May 2005Return made up to 23/02/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 February 2004Return made up to 23/02/04; full list of members (6 pages)
26 February 2004Return made up to 23/02/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 02/03/03; full list of members (6 pages)
22 April 2003Return made up to 02/03/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 02/03/02; full list of members (6 pages)
16 April 2002Return made up to 02/03/02; full list of members (6 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (15 pages)
2 March 2001Incorporation (15 pages)