Company NameFloraville (Scotland) Limited
DirectorsMargaret Lever Kay and William Kay
Company StatusActive
Company NumberSC247371
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Previous NameRampflight Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMargaret Lever Kay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 12 months
RoleSelf Employed Retailer
Country of ResidenceScotland
Correspondence Address14 Esplanade
Greenock
PA16 7RX
Scotland
Director NameWilliam Kay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 12 months
RoleSelf Employed Retailer
Country of ResidenceScotland
Correspondence Address14 Esplanade
Greenock
PA16 7RX
Scotland
Secretary NameMargaret Lever Kay
NationalityBritish
StatusCurrent
Appointed02 May 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 12 months
RoleSelf Employed Retailer
Country of ResidenceScotland
Correspondence Address14 Esplanade
Greenock
PA16 7RX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Welsh Walker Ca
179a Dalrymple Street
Greenock
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

1 at £1Margaret Lever Kay
50.00%
Ordinary
1 at £1William Kay
50.00%
Ordinary

Financials

Year2014
Net Worth£1,292
Cash£1,276
Current Liabilities£1,045

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

16 June 2003Delivered on: 24 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 kelly street, greenock.
Outstanding

Filing History

21 June 2023Micro company accounts made up to 30 April 2023 (3 pages)
17 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
4 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 April 2019 (3 pages)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
4 July 2018Micro company accounts made up to 30 April 2018 (3 pages)
20 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
6 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
11 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for William Kay on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Margaret Lever Kay on 7 April 2010 (2 pages)
16 April 2010Director's details changed for William Kay on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Margaret Lever Kay on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Margaret Lever Kay on 7 April 2010 (2 pages)
16 April 2010Director's details changed for William Kay on 7 April 2010 (2 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 April 2009Return made up to 07/04/09; full list of members (4 pages)
21 April 2009Return made up to 07/04/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 May 2008Return made up to 07/04/08; full list of members (4 pages)
27 May 2008Return made up to 07/04/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 June 2007Return made up to 07/04/07; no change of members (7 pages)
20 June 2007Return made up to 07/04/07; no change of members (7 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
11 April 2006Return made up to 07/04/06; full list of members (7 pages)
11 April 2006Return made up to 07/04/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
25 April 2005Return made up to 07/04/05; full list of members (7 pages)
25 April 2005Return made up to 07/04/05; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
10 June 2004Return made up to 07/04/04; full list of members (7 pages)
10 June 2004Return made up to 07/04/04; full list of members (7 pages)
10 June 2004Ad 02/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004Ad 02/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2003Partic of mort/charge * (6 pages)
24 June 2003Partic of mort/charge * (6 pages)
13 May 2003Memorandum and Articles of Association (8 pages)
13 May 2003Memorandum and Articles of Association (8 pages)
9 May 2003Company name changed rampflight LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed rampflight LIMITED\certificate issued on 09/05/03 (2 pages)
8 May 2003New director appointed (1 page)
8 May 2003New secretary appointed;new director appointed (1 page)
8 May 2003New secretary appointed;new director appointed (1 page)
8 May 2003Registered office changed on 08/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (1 page)
7 April 2003Incorporation (17 pages)
7 April 2003Incorporation (17 pages)