Company NameMeadowcraft (Flowers Of Scotland) Limited
Company StatusDissolved
Company NumberSC236944
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDale Stephen Lander
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleWholesale Florist
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter's Croft Upper Third
Rothienorman
Inverurie
AB51 8XY
Scotland
Secretary NameZoe Belinda Lander
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCapenter's Croft Upper Third
Rothienorman
Inverurie
AB51 8XY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteflowersofscotland.com

Location

Registered AddressCarpenter's Croft Upper Third
Rothienorman
Inverurie
AB51 8XY
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

100 at £1Dale Stephen Lander
90.91%
Ordinary
10 at £1Zoe Belinda Lander
9.09%
Ordinary A

Financials

Year2014
Net Worth£14,732
Current Liabilities£90,213

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
17 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 110
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 110
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 110
(5 pages)
30 August 2013Secretary's details changed for Zoe Belinda Lander on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from Clettyden Woodhead Fyvie AB53 8PL on 30 August 2013 (1 page)
30 August 2013Director's details changed for Dale Stephen Lander on 30 August 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
9 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 September 2007Return made up to 18/09/07; no change of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 September 2006Return made up to 18/09/06; no change of members (4 pages)
5 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 September 2005Return made up to 18/09/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2004Return made up to 18/09/04; full list of members (4 pages)
5 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 March 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
24 September 2003Return made up to 18/09/03; full list of members (6 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Location of register of members (1 page)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Ad 18/09/02--------- £ si 108@1=108 £ ic 2/110 (2 pages)
20 September 2002Director resigned (1 page)
18 September 2002Incorporation (18 pages)