242 Netherton Road
Glasgow
G13 1EU
Scotland
Director Name | Mr Nicholas Andrew Priestly |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | Unit 51 Anniesland Business Park 242 Netherton Road Glasgow G13 1EU Scotland |
Director Name | Mrs Vivienne Priestly |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | Unit 51 Anniesland Business Park 242 Netherton Road Glasgow G13 1EU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | moodflowers.com |
---|
Registered Address | Unit 51 Anniesland Business Park 242 Netherton Road Glasgow G13 1EU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
1 at £1 | Mr Nicholas Andrew Priestly 50.00% Ordinary |
---|---|
1 at £1 | Vivienne Priestly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,114 |
Cash | £6,246 |
Current Liabilities | £136,968 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 4 weeks from now) |
27 July 2011 | Delivered on: 5 August 2011 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
14 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
26 September 2019 | Termination of appointment of Vivienne Priestly as a director on 10 September 2019 (1 page) |
26 September 2019 | Cessation of Vivienne Priestly as a person with significant control on 10 September 2019 (1 page) |
26 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
6 November 2018 | Director's details changed for Mr Nicholas Andrew Priestly on 12 September 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
9 November 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
27 June 2014 | Director's details changed for Vivienne Priestly on 25 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Nicholas Andrew Priestly on 25 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Secretary's details changed for Nicholas Andrew Priestly on 25 June 2014 (1 page) |
27 June 2014 | Director's details changed for Nicholas Andrew Priestly on 25 June 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Nicholas Andrew Priestly on 25 June 2014 (1 page) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Vivienne Priestly on 25 June 2014 (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Registered office address changed from Unit 51 Aniesland Business Park 242 Netherton Road Glasgow Strathclyde G13 1EU on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Unit 51 Aniesland Business Park 242 Netherton Road Glasgow Strathclyde G13 1EU on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Registered office address changed from Unit 51 Aniesland Business Park 242 Netherton Road Glasgow Strathclyde G13 1EU on 1 July 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Annual return made up to 25 June 2012 (14 pages) |
4 December 2012 | Annual return made up to 25 June 2012 (14 pages) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
11 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Secretary's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages) |
11 October 2011 | Secretary's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages) |
11 October 2011 | Director's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages) |
11 October 2011 | Director's details changed for Vivienne Wai-Big Lee on 1 May 2010 (3 pages) |
11 October 2011 | Director's details changed for Vivienne Wai-Big Lee on 1 May 2010 (3 pages) |
11 October 2011 | Director's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages) |
11 October 2011 | Secretary's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages) |
11 October 2011 | Director's details changed for Vivienne Wai-Big Lee on 1 May 2010 (3 pages) |
11 October 2011 | Director's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 November 2010 | Annual return made up to 25 June 2010 (17 pages) |
18 November 2010 | Annual return made up to 25 June 2010 (17 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
28 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 33 hyndland street glasgow G11 5QF (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 33 hyndland street glasgow G11 5QF (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
5 February 2009 | Return made up to 25/06/08; no change of members (4 pages) |
5 February 2009 | Director's change of particulars / vivienne lee / 01/01/2009 (1 page) |
5 February 2009 | Director appointed nicholas andrew priestly (2 pages) |
5 February 2009 | Director's change of particulars / vivienne lee / 01/01/2009 (1 page) |
5 February 2009 | Return made up to 25/06/08; no change of members (4 pages) |
5 February 2009 | Director appointed nicholas andrew priestly (2 pages) |
5 February 2009 | Secretary's change of particulars / nicholas priestly / 01/01/2009 (1 page) |
5 February 2009 | Secretary's change of particulars / nicholas priestly / 01/01/2009 (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
18 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
2 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
15 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
15 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
19 July 2004 | Return made up to 25/06/04; full list of members
|
19 July 2004 | Return made up to 25/06/04; full list of members
|
21 April 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
21 April 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 0/2 251 renfrew street glasgow G3 6TT (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 0/2 251 renfrew street glasgow G3 6TT (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Incorporation (17 pages) |
25 June 2003 | Incorporation (17 pages) |