Company NameSunflower Two Limited
DirectorLisa Girasoli
Company StatusActive
Company NumberSC227731
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLisa Girasoli
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 10 Unit 1-2
26 Breadmore Way
Clydebank
G81 4HT
Scotland
Secretary NameMrs Lisa Girasoli
NationalityBritish
StatusCurrent
Appointed08 May 2002(3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Laurel Park Gardens
Jordanhill
Glasgow
G13 1RA
Scotland
Director NameMrs Anne Latimer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(3 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Williamwood Park West
Glasgow
G44 3TE
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitesunflowernursery.co.uk
Email address[email protected]
Telephone0141 9524415
Telephone regionGlasgow

Location

Registered AddressBlock 10 Unit 1-2
26 Breadmore Way
Clydebank
G81 4HT
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Financials

Year2013
Net Worth£205,836
Cash£144,296
Current Liabilities£115,862

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

10 May 2002Delivered 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

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
21 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
18 December 2018Termination of appointment of Anne Latimer as a director on 8 November 2018 (1 page)
18 December 2018Cessation of Anne Latimer as a person with significant control on 8 November 2018 (1 page)
12 December 2018Purchase of own shares. (3 pages)
12 December 2018Cancellation of shares. Statement of capital on 8 November 2018
  • GBP 50
(4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
8 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 March 2010Director's details changed for Lisa Girasoli on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Anne Latimer on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Lisa Girasoli on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Anne Latimer on 14 February 2010 (2 pages)
17 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 May 2009Return made up to 05/02/09; full list of members (4 pages)
15 May 2009Return made up to 05/02/09; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 February 2008Return made up to 05/02/08; full list of members (4 pages)
25 February 2008Return made up to 05/02/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 February 2007Return made up to 05/02/07; full list of members (7 pages)
12 February 2007Return made up to 05/02/07; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 April 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/05
(7 pages)
9 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/05
(7 pages)
11 October 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
19 July 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
19 July 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
19 July 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
19 March 2003Return made up to 05/02/03; full list of members (7 pages)
19 March 2003Return made up to 05/02/03; full list of members (7 pages)
13 March 2003Registered office changed on 13/03/03 from: c/o alan f thompson ca carron street springburn glasgow G22 6HY (1 page)
13 March 2003Registered office changed on 13/03/03 from: c/o alan f thompson ca carron street springburn glasgow G22 6HY (1 page)
17 May 2002Registered office changed on 17/05/02 from: eastfield depot, carron crescent springburn glasgow scotland G22 6HY (1 page)
17 May 2002Registered office changed on 17/05/02 from: eastfield depot, carron crescent springburn glasgow scotland G22 6HY (1 page)
16 May 2002Partic of mort/charge * (6 pages)
16 May 2002Partic of mort/charge * (6 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
5 February 2002Incorporation (9 pages)
5 February 2002Incorporation (9 pages)