Company NameCapricorn Flowers Limited
Company StatusDissolved
Company NumberSC241317
CategoryPrivate Limited Company
Incorporation Date18 December 2002(20 years, 5 months ago)
Dissolution Date1 March 2016 (7 years, 3 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 NameMrs Carol Ann Scott
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence Address45 Mayshade Road
Loanhead
Midlothian
EH20 9HL
Scotland
Director NameMr Norman George Scott
Date of BirthSeptember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCourier
Country of ResidenceScotland
Correspondence Address45 Mayshade Road
Loanhead
Midlothian
EH20 9HL
Scotland
Secretary NameMr Norman George Scott
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCourier
Country of ResidenceScotland
Correspondence Address45 Mayshade Road
Loanhead
Midlothian
EH20 9HL
Scotland
Director NameBell & Scott Ws (Property Nominees) Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered Address45 Mayshade Road
Loanhead
Midlothian
EH20 9HL
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

1000 at £1Carol Ann Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,269
Cash£1,004
Current Liabilities£16,701

Accounts

Latest Accounts31 December 2014 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 January 2011Registered office address changed from 139 Liberton Brae Edinburgh Midlothian EH16 6LD on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 139 Liberton Brae Edinburgh Midlothian EH16 6LD on 13 January 2011 (1 page)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Carol Ann Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Norman George Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Carol Ann Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Norman George Scott on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Carol Ann Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Norman George Scott on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
31 December 2007Return made up to 18/12/07; full list of members (2 pages)
31 December 2007Return made up to 18/12/07; full list of members (2 pages)
27 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 February 2007Return made up to 18/12/06; full list of members (2 pages)
5 February 2007Return made up to 18/12/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 February 2006Return made up to 18/12/05; full list of members (7 pages)
7 February 2006Return made up to 18/12/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 January 2004Return made up to 18/12/03; full list of members (7 pages)
21 January 2004Return made up to 18/12/03; full list of members (7 pages)
6 January 2003Registered office changed on 06/01/03 from: 139 liberton brae edinburgh midlothian EH16 6LD (1 page)
6 January 2003Registered office changed on 06/01/03 from: 139 liberton brae edinburgh midlothian EH16 6LD (1 page)
2 January 2003Ad 18/12/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 16 hill street edinburgh midlothian EH2 3LD (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Ad 18/12/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 16 hill street edinburgh midlothian EH2 3LD (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003New director appointed (2 pages)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)