Company NameBlooms The Florist Limited
DirectorDawn Robson
Company StatusActive
Company NumberSC242699
CategoryPrivate Limited Company
Incorporation Date22 January 2003(20 years, 4 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

Secretary NameMiss Dawn Robson
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Linden Grove
Dock Park
Dumfries
DG1 2QL
Scotland
Director NameDawn Robson
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(1 year, 4 months after company formation)
Appointment Duration18 years, 12 months
RoleFlorist
Country of ResidenceScotland
Correspondence Address5 Linden Grove
Dock Park
Dumfries
DG1 2QL
Scotland
Director NameExecutor Of The Estate Of Mrs M Robson
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressWoodend
Terregles
Dumfries
DG2 9RJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWoodend
Terregles
Dumfries
DG2 9RT
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Shareholders

1 at £1Dawn Robson
50.00%
Ordinary
1 at £1Margaret Robson
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,369
Current Liabilities£60,582

Accounts

Latest Accounts30 September 2021 (1 year, 8 months ago)
Next Accounts Due30 June 2023 (2 weeks, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 May 2022 (1 year ago)
Next Return Due29 May 2023 (overdue)

Charges

21 July 2008Delivered on: 31 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
24 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
31 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
20 April 2017Termination of appointment of Executor of the Estate of Mrs M Robson as a director on 19 April 2017 (1 page)
20 April 2017Termination of appointment of Executor of the Estate of Mrs M Robson as a director on 19 April 2017 (1 page)
24 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
17 August 2016Registered office address changed from 20 Academy Street Dumfries DG1 1BY to Woodend Terregles Dumfries DG2 9RT on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 20 Academy Street Dumfries DG1 1BY to Woodend Terregles Dumfries DG2 9RT on 17 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 May 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Director's details changed for Margaret Robson on 1 June 2015 (2 pages)
5 May 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Director's details changed for Margaret Robson on 1 June 2015 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
27 October 2014Registered office address changed from 32-34 High Street Sanquhar Dumfriesshire DG4 6BL to 20 Academy Street Dumfries DG1 1BY on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 32-34 High Street Sanquhar Dumfriesshire DG4 6BL to 20 Academy Street Dumfries DG1 1BY on 27 October 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
25 September 2012Registered office address changed from 226 King Street Castle Douglas DG7 1DS on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 226 King Street Castle Douglas DG7 1DS on 25 September 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2011Director's details changed for Dawn Robson on 1 February 2011 (3 pages)
25 February 2011Secretary's details changed for Dawn Robson on 1 February 2011 (2 pages)
25 February 2011Director's details changed for Dawn Robson on 1 February 2011 (3 pages)
25 February 2011Secretary's details changed for Dawn Robson on 1 February 2011 (2 pages)
25 February 2011Director's details changed for Dawn Robson on 1 February 2011 (3 pages)
25 February 2011Secretary's details changed for Dawn Robson on 1 February 2011 (2 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Dawn Robson on 30 November 2009 (2 pages)
2 February 2010Director's details changed for Margaret Robson on 30 November 2009 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Dawn Robson on 30 November 2009 (2 pages)
2 February 2010Director's details changed for Margaret Robson on 30 November 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 February 2009Return made up to 22/01/09; full list of members (4 pages)
3 February 2009Return made up to 22/01/09; full list of members (4 pages)
5 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
5 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
23 August 2007Return made up to 22/01/07; full list of members (2 pages)
23 August 2007Return made up to 22/01/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 February 2006Return made up to 22/01/06; full list of members (8 pages)
10 February 2006Return made up to 22/01/06; full list of members (8 pages)
6 September 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 September 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 March 2005Return made up to 22/01/05; full list of members (7 pages)
3 March 2005Return made up to 22/01/05; full list of members (7 pages)
11 January 2005Total exemption full accounts made up to 30 June 2003 (7 pages)
11 January 2005Total exemption full accounts made up to 30 June 2003 (7 pages)
21 October 2004Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
21 October 2004Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
16 March 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
16 March 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (16 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (16 pages)