Company NameElliott Clark Flowers Ltd.
DirectorAlistair John Clark
Company StatusActive
Company NumberSC249357
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 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 NameMr Alistair John Clark
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence Address72 Broomhall Drive
Edinburgh
EH12 7QR
Scotland
Secretary NameEvelyn Newton Sutherland Clark
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleFlorist
Correspondence Address102 Provost Milne Grove
South Queensferry
West Lothian
EH30 9PL
Scotland
Director NameAndrew Clark
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleFlorist
Correspondence Address9 Ashburnham Road
South Queensferry
West Lothian
EH30 9JN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteelliottclarkflowers.com
Telephone0131 5520244
Telephone regionEdinburgh

Location

Registered Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Alistair John Clark
90.00%
Ordinary
10 at £1Evelyn Newton Sutherland Clark
10.00%
Ordinary

Financials

Year2014
Net Worth-£51,091
Cash£15,525
Current Liabilities£75,850

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Filing History

21 July 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 July 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 July 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
21 October 2019Amended total exemption full accounts made up to 31 August 2017 (5 pages)
21 October 2019Amended total exemption full accounts made up to 31 August 2018 (5 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 July 2017Notification of Alistair John Clark as a person with significant control on 20 May 2017 (2 pages)
20 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
20 July 2017Notification of Alistair John Clark as a person with significant control on 20 May 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Alistair John Clark on 13 May 2010 (2 pages)
27 July 2010Director's details changed for Alistair John Clark on 13 May 2010 (2 pages)
27 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 July 2009Registered office changed on 29/07/2009 from 1 inverleith gardens edinburgh EH3 5PU united kingdom (1 page)
29 July 2009Return made up to 13/05/09; full list of members (3 pages)
29 July 2009Return made up to 13/05/09; full list of members (3 pages)
29 July 2009Registered office changed on 29/07/2009 from 1 inverleith gardens edinburgh EH3 5PU united kingdom (1 page)
29 July 2009Registered office changed on 29/07/2009 from 22 craigmount avenue edinburgh EH12 8HQ (1 page)
29 July 2009Registered office changed on 29/07/2009 from 22 craigmount avenue edinburgh EH12 8HQ (1 page)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 May 2008Return made up to 13/05/08; full list of members (3 pages)
19 May 2008Return made up to 13/05/08; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 May 2007Return made up to 13/05/07; full list of members (2 pages)
24 May 2007Return made up to 13/05/07; full list of members (2 pages)
26 June 2006Return made up to 13/05/06; full list of members (2 pages)
26 June 2006Return made up to 13/05/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
17 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
17 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
2 December 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Registered office changed on 23/08/03 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
23 August 2003Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Registered office changed on 23/08/03 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
23 August 2003New secretary appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
13 May 2003Incorporation (15 pages)
13 May 2003Incorporation (15 pages)