Company NameFlorenta Arts Ltd.
Company StatusDissolved
Company NumberSC237828
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date3 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMrs Judith Brown
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleClothing Manufacturor
Country of ResidenceScotland
Correspondence Address25 Kirkvale Drive
Newton Mearns
Glasgow
G77 5HQ
Scotland
Director NameMr Paul Brown
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Corran Avenue
Newton Mearns
Glasgow
G77 6EX
Scotland
Secretary NameMrs Judith Brown
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceScotland
Correspondence Address25 Kirkvale Drive
Newton Mearns
Glasgow
G77 5HQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteflorenta.co.uk

Location

Registered Address11a Dublin Street
Edinburgh
Midlothian
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

40k at £1Judith Brown
80.00%
Ordinary
10k at £1Paul Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£49,501
Cash£461
Current Liabilities£18,659

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2019Final Gazette dissolved following liquidation (1 page)
3 April 2019Return of final meeting of voluntary winding up (19 pages)
9 February 2017Registered office address changed from C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland to 11a Dublin Street Edinburgh Midlothian EH1 3PG on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland to 11a Dublin Street Edinburgh Midlothian EH1 3PG on 9 February 2017 (2 pages)
7 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
(2 pages)
7 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
(2 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 May 2016Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 25 May 2016 (1 page)
13 October 2015Annual return made up to 8 October 2015
Statement of capital on 2015-10-13
  • GBP 50,000
(5 pages)
13 October 2015Annual return made up to 8 October 2015
Statement of capital on 2015-10-13
  • GBP 50,000
(5 pages)
13 October 2015Annual return made up to 8 October 2015
Statement of capital on 2015-10-13
  • GBP 50,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(5 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(5 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
(5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
(5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 April 2010Director's details changed for Paul Brown on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul Brown on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul Brown on 1 April 2010 (2 pages)
15 November 2009Director's details changed for Paul Brown on 3 November 2009 (4 pages)
15 November 2009Director's details changed for Paul Brown on 3 November 2009 (4 pages)
15 November 2009Director's details changed for Paul Brown on 3 November 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
17 November 2008Return made up to 08/10/08; full list of members (4 pages)
17 November 2008Return made up to 08/10/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 November 2007Return made up to 08/10/07; full list of members (2 pages)
12 November 2007Return made up to 08/10/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2006Return made up to 08/10/06; full list of members (2 pages)
1 November 2006Return made up to 08/10/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 October 2005Return made up to 08/10/05; full list of members (3 pages)
18 October 2005Return made up to 08/10/05; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
23 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 October 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 June 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 June 2003Ad 01/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 2003Ad 01/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)