Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Rachel Marshall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2001(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | East Gateside Dalmahoy Kirknewton Midlothian EH27 8EB Scotland |
Director Name | Raymond Barry Marshall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2001(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | East Gateside Dalmahoy Kirknewton Midlothian EH27 8EB Scotland |
Director Name | Mr David John Marshall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2001(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | 427b Gorgie Road Edinburgh Midlothian EH11 2RS Scotland |
Secretary Name | Mr David John Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2001(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | 427b Gorgie Road Edinburgh Midlothian EH11 2RS Scotland |
Director Name | Mr Peter Michael Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | 4 Glenlea Cottages Gorgie Road Edinburgh Midlothian EH11 2RS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | clareflorist.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0737676 |
Telephone region | Freephone |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
8 at £1 | Peter Michael Marshall 8.00% Ordinary |
---|---|
23 at £1 | David John Marshall 23.00% Ordinary |
23 at £1 | Gemma Clare Bain 23.00% Ordinary |
23 at £1 | Rachel Anne Marshall 23.00% Ordinary |
23 at £1 | Raymond Barry Marshall 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Current Liabilities | £123,244 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
4 May 2023 | Notification of Gemma Clare Bain as a person with significant control on 30 September 2022 (2 pages) |
4 May 2023 | Withdrawal of a person with significant control statement on 4 May 2023 (2 pages) |
4 May 2023 | Notification of David John Marshall as a person with significant control on 30 September 2022 (2 pages) |
4 May 2023 | Notification of Raymond Barry Marshall as a person with significant control on 30 September 2022 (2 pages) |
4 May 2023 | Notification of Rachel Anne Marshall as a person with significant control on 30 September 2022 (2 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
10 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Director's details changed for Mrs Gemma Clare Bain on 31 December 2011 (2 pages) |
23 January 2012 | Director's details changed for Mrs Gemma Clare Bain on 31 December 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (13 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (13 pages) |
26 May 2011 | Director's details changed for Gemma Clare Marshall on 30 October 2010 (2 pages) |
26 May 2011 | Director's details changed for Gemma Clare Marshall on 30 October 2010 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 April 2009 | Appointment terminated director peter marshall (1 page) |
30 April 2009 | Appointment terminated director peter marshall (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members
|
18 January 2006 | Return made up to 31/12/05; full list of members
|
2 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
20 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
20 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
28 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 May 2002 | Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2002 | Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
9 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
21 February 2002 | Company name changed clare group LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed clare group LIMITED\certificate issued on 21/02/02 (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
31 December 2001 | Incorporation (14 pages) |
31 December 2001 | Incorporation (14 pages) |