Company NameFlowerexperts Ltd.
Company StatusActive
Company NumberSC226636
CategoryPrivate Limited Company
Incorporation Date31 December 2001(22 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Gemma Clare Bain
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameRachel Marshall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(same day as company formation)
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
Appointed31 December 2001(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressEast Gateside
Dalmahoy
Kirknewton
Midlothian
EH27 8EB
Scotland
Director NameMr David John Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence Address427b Gorgie Road
Edinburgh
Midlothian
EH11 2RS
Scotland
Secretary NameMr David John Marshall
NationalityBritish
StatusCurrent
Appointed31 December 2001(same day as company formation)
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
Appointed31 December 2001(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence Address4 Glenlea Cottages
Gorgie Road
Edinburgh
Midlothian
EH11 2RS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteclareflorist.co.uk
Email address[email protected]
Telephone0800 0737676
Telephone regionFreephone

Location

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

Shareholders

8 at £1Peter Michael Marshall
8.00%
Ordinary
23 at £1David John Marshall
23.00%
Ordinary
23 at £1Gemma Clare Bain
23.00%
Ordinary
23 at £1Rachel Anne Marshall
23.00%
Ordinary
23 at £1Raymond Barry Marshall
23.00%
Ordinary

Financials

Year2014
Net Worth£102
Current Liabilities£123,244

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

20 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 May 2023Notification of Gemma Clare Bain as a person with significant control on 30 September 2022 (2 pages)
4 May 2023Withdrawal of a person with significant control statement on 4 May 2023 (2 pages)
4 May 2023Notification of David John Marshall as a person with significant control on 30 September 2022 (2 pages)
4 May 2023Notification of Raymond Barry Marshall as a person with significant control on 30 September 2022 (2 pages)
4 May 2023Notification of Rachel Anne Marshall as a person with significant control on 30 September 2022 (2 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
10 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(8 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(8 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 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 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)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 January 2012Director's details changed for Mrs Gemma Clare Bain on 31 December 2011 (2 pages)
23 January 2012Director's details changed for Mrs Gemma Clare Bain on 31 December 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (13 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (13 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)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 April 2009Appointment terminated director peter marshall (1 page)
30 April 2009Appointment terminated director peter marshall (1 page)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
20 August 2004Full accounts made up to 30 September 2003 (12 pages)
20 August 2004Full accounts made up to 30 September 2003 (12 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
28 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 May 2002Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2002Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
9 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
21 February 2002Company name changed clare group LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed clare group LIMITED\certificate issued on 21/02/02 (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
31 December 2001Incorporation (14 pages)
31 December 2001Incorporation (14 pages)