Company NameNative Flowers Ltd.
Company StatusDissolved
Company NumberSC233190
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 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 NameMs Noreen Jane Ferguson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 15 May 2018)
RoleFlorist
Country of ResidenceScotland
Correspondence Address49 Knightsbridge Street
Glasgow
G13 2YT
Scotland
Director NameKirsty Grant Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleFlorist
Correspondence AddressFlat G/R, 51 Fergus Drive
North Kelvinside
Glasgow
G20 6AQ
Scotland
Secretary NameAllan Angus Cameron
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWindhill Farm
Flours Road
Glasgow
G76 0PX
Scotland
Secretary NameIrene Mullett
NationalityBritish
StatusResigned
Appointed07 December 2007(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2014)
RoleSecretary
Correspondence Address7 Linacre Drive
Glasgow
Lanarkshire
G32 0EH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenativeflowers.co.uk

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Noreen Jane Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,937
Cash£8,615
Current Liabilities£22,517

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2018Final Gazette dissolved following liquidation (1 page)
15 February 2018Order of court for early dissolution (2 pages)
3 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
3 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
3 April 2017Registered office address changed from 27 Clarence Drive Hyndland Glasgow G12 9QN to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from 27 Clarence Drive Hyndland Glasgow G12 9QN to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 3 April 2017 (2 pages)
19 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
19 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 June 2015Termination of appointment of a director (1 page)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Termination of appointment of Irene Mullett as a secretary on 1 July 2014 (1 page)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Termination of appointment of a director (1 page)
12 June 2015Termination of appointment of Irene Mullett as a secretary on 1 July 2014 (1 page)
12 June 2015Termination of appointment of Irene Mullett as a secretary on 1 July 2014 (1 page)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
24 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
24 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Noreen Ferguson on 3 June 2010 (2 pages)
27 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Noreen Ferguson on 3 June 2010 (2 pages)
27 July 2010Director's details changed for Noreen Ferguson on 3 June 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 June 2009Return made up to 03/06/09; full list of members (3 pages)
27 June 2009Return made up to 03/06/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2008Return made up to 03/06/08; full list of members (3 pages)
9 July 2008Return made up to 03/06/08; full list of members (3 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o d m mcnaught & co 166 buchanan street glasgow G1 2LS (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008Registered office changed on 11/01/08 from: c/o d m mcnaught & co 166 buchanan street glasgow G1 2LS (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (2 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 July 2007Return made up to 03/06/07; full list of members (2 pages)
13 July 2007Return made up to 03/06/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2006Return made up to 03/06/06; full list of members (2 pages)
21 June 2006Return made up to 03/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 July 2005Return made up to 03/06/05; no change of members (2 pages)
7 July 2005Return made up to 03/06/05; no change of members (2 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 June 2004Return made up to 24/06/04; full list of members (6 pages)
28 June 2004Return made up to 24/06/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 July 2003Return made up to 24/06/03; full list of members (6 pages)
3 July 2003Return made up to 24/06/03; full list of members (6 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
24 June 2002Incorporation (16 pages)
24 June 2002Incorporation (16 pages)