Company NameThe Corporate Flower Company Limited
DirectorsJohn McDonald and Debra MacDonald
Company StatusActive - Proposal to Strike off
Company NumberSC234173
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 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 NameMr John McDonald
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(1 month after company formation)
Appointment Duration21 years, 8 months
RoleFlorist
Country of ResidenceScotland
Correspondence Address40 Ormiston Road
Tranent
East Lothian
EH33 2BB
Scotland
Director NameDebra MacDonald
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence Address111 Comiston Road
Edinburgh
EH10 6AQ
Scotland
Director NameKeith McLaren
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 month after company formation)
Appointment Duration13 years, 5 months (resigned 03 February 2016)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressFlat 9
10 Falcon Road West
Edinburgh
Midlothian
EH10 4AQ
Scotland
Secretary NameKeith McLaren
NationalityBritish
StatusResigned
Appointed16 August 2002(1 month after company formation)
Appointment Duration13 years, 5 months (resigned 03 February 2016)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressFlat 9
10 Falcon Road West
Edinburgh
Midlothian
EH10 4AQ
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.bloemenecke.com

Location

Registered Address111 Comiston Road
Edinburgh
EH10 6AQ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2013
Net Worth£1,481
Current Liabilities£31,616

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 July 2020 (3 years, 9 months ago)
Next Return Due30 July 2021 (overdue)

Filing History

15 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 August 2019Register inspection address has been changed from 4-6 Murrayfield Place Edinburgh EH12 6AA Scotland to 111 Comiston Road Edinburgh EH10 6AQ (1 page)
15 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 August 2019Register(s) moved to registered office address 111 Comiston Road Edinburgh EH10 6AQ (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 August 2018Registered office address changed from , 6-7 Murrayfield Place, Edinburgh, EH12 6AA to 111 Comiston Road Edinburgh EH10 6AQ on 17 August 2018 (1 page)
17 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 February 2016Termination of appointment of Keith Mclaren as a secretary on 3 February 2016 (1 page)
4 February 2016Termination of appointment of Keith Mclaren as a director on 3 February 2016 (1 page)
4 February 2016Termination of appointment of Keith Mclaren as a secretary on 3 February 2016 (1 page)
4 February 2016Termination of appointment of Keith Mclaren as a director on 3 February 2016 (1 page)
28 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(6 pages)
28 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(6 pages)
29 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Amended accounts made up to 31 July 2011 (6 pages)
30 April 2013Amended accounts made up to 31 July 2011 (6 pages)
25 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 October 2010Amended accounts made up to 31 July 2009 (6 pages)
4 October 2010Amended accounts made up to 31 July 2009 (6 pages)
28 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for John Mcdonald on 1 January 2010 (2 pages)
28 September 2010Director's details changed for John Mcdonald on 1 January 2010 (2 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Director's details changed for Keith Mclaren on 1 January 2010 (2 pages)
28 September 2010Director's details changed for John Mcdonald on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Keith Mclaren on 1 January 2010 (2 pages)
28 September 2010Appointment of Debra Macdonald as a director (2 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Appointment of Debra Macdonald as a director (2 pages)
28 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Keith Mclaren on 1 January 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Return made up to 16/07/08; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from, 2 warrender park road, edinburgh, EH9 1LQ (1 page)
15 May 2009Registered office changed on 15/05/2009 from 2 warrender park road edinburgh EH9 1LQ (1 page)
15 May 2009Return made up to 16/07/08; full list of members (4 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Amended accounts made up to 31 July 2007 (6 pages)
11 August 2008Amended accounts made up to 31 July 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2007Return made up to 16/07/07; full list of members (7 pages)
6 August 2007Return made up to 16/07/07; full list of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 November 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 July 2005Return made up to 16/07/05; full list of members (7 pages)
14 July 2005Return made up to 16/07/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 July 2004Return made up to 16/07/04; full list of members (7 pages)
29 July 2004Return made up to 16/07/04; full list of members (7 pages)
3 June 2004Registered office changed on 03/06/04 from: 9A bankhead medway sighthill industrial estate edinburgh EH11 4BY (1 page)
3 June 2004Registered office changed on 03/06/04 from: 9A bankhead medway, sighthill industrial estate, edinburgh, EH11 4BY (1 page)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Registered office changed on 22/04/03 from: johnston house, 52-54 rose street, aberdeen, AB10 1HA (1 page)
22 April 2003Registered office changed on 22/04/03 from: johnston house 52-54 rose street aberdeen AB10 1HA (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
7 August 2002Company name changed ledge 664 LIMITED\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed ledge 664 LIMITED\certificate issued on 07/08/02 (2 pages)
16 July 2002Incorporation (25 pages)
16 July 2002Incorporation (25 pages)