26 Breadmore Way
Clydebank
G81 4HT
Scotland
Secretary Name | Mrs Lisa Girasoli |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2002(3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Laurel Park Gardens Jordanhill Glasgow G13 1RA Scotland |
Director Name | Mrs Anne Latimer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Williamwood Park West Glasgow G44 3TE Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | sunflowernursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9524415 |
Telephone region | Glasgow |
Registered Address | Block 10 Unit 1-2 26 Breadmore Way Clydebank G81 4HT Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Year | 2013 |
---|---|
Net Worth | £205,836 |
Cash | £144,296 |
Current Liabilities | £115,862 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
10 May 2002 | Delivered on: 16 May 2002 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
21 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
18 December 2018 | Termination of appointment of Anne Latimer as a director on 8 November 2018 (1 page) |
18 December 2018 | Cessation of Anne Latimer as a person with significant control on 8 November 2018 (1 page) |
12 December 2018 | Purchase of own shares. (3 pages) |
12 December 2018 | Cancellation of shares. Statement of capital on 8 November 2018
|
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
10 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 March 2010 | Director's details changed for Lisa Girasoli on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Anne Latimer on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Lisa Girasoli on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Anne Latimer on 14 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 May 2009 | Return made up to 05/02/09; full list of members (4 pages) |
15 May 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 April 2006 | Return made up to 05/02/06; full list of members
|
5 April 2006 | Return made up to 05/02/06; full list of members
|
30 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 February 2005 | Return made up to 05/02/05; full list of members
|
9 February 2005 | Return made up to 05/02/05; full list of members
|
11 October 2004 | Return made up to 05/02/04; full list of members
|
11 October 2004 | Return made up to 05/02/04; full list of members
|
19 July 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
19 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: c/o alan f thompson ca carron street springburn glasgow G22 6HY (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: c/o alan f thompson ca carron street springburn glasgow G22 6HY (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: eastfield depot, carron crescent springburn glasgow scotland G22 6HY (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: eastfield depot, carron crescent springburn glasgow scotland G22 6HY (1 page) |
16 May 2002 | Partic of mort/charge * (6 pages) |
16 May 2002 | Partic of mort/charge * (6 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
5 February 2002 | Incorporation (9 pages) |
5 February 2002 | Incorporation (9 pages) |