Glasgow
G13 2YT
Scotland
Director Name | Kirsty Grant Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Florist |
Correspondence Address | Flat G/R, 51 Fergus Drive North Kelvinside Glasgow G20 6AQ Scotland |
Secretary Name | Allan Angus Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Windhill Farm Flours Road Glasgow G76 0PX Scotland |
Secretary Name | Irene Mullett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2014) |
Role | Secretary |
Correspondence Address | 7 Linacre Drive Glasgow Lanarkshire G32 0EH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | nativeflowers.co.uk |
---|
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Noreen Jane Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,937 |
Cash | £8,615 |
Current Liabilities | £22,517 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2018 | Order of court for early dissolution (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 June 2015 | Termination of appointment of a director (1 page) |
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Irene Mullett as a secretary on 1 July 2014 (1 page) |
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of a director (1 page) |
12 June 2015 | Termination of appointment of Irene Mullett as a secretary on 1 July 2014 (1 page) |
12 June 2015 | Termination of appointment of Irene Mullett as a secretary on 1 July 2014 (1 page) |
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Noreen Ferguson on 3 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Noreen Ferguson on 3 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Noreen Ferguson on 3 June 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
27 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o d m mcnaught & co 166 buchanan street glasgow G1 2LS (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o d m mcnaught & co 166 buchanan street glasgow G1 2LS (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 July 2005 | Return made up to 03/06/05; no change of members (2 pages) |
7 July 2005 | Return made up to 03/06/05; no change of members (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
24 June 2002 | Incorporation (16 pages) |
24 June 2002 | Incorporation (16 pages) |