Company NameMood Flowers Limited
DirectorNicholas Andrew Priestly
Company StatusActive
Company NumberSC251768
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 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 NameNicholas Andrew Priestly
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 51 Anniesland Business Park
242 Netherton Road
Glasgow
G13 1EU
Scotland
Director NameMr Nicholas Andrew Priestly
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(5 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleFlorist
Country of ResidenceScotland
Correspondence AddressUnit 51 Anniesland Business Park
242 Netherton Road
Glasgow
G13 1EU
Scotland
Director NameMrs Vivienne Priestly
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressUnit 51 Anniesland Business Park
242 Netherton Road
Glasgow
G13 1EU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemoodflowers.com

Location

Registered AddressUnit 51 Anniesland Business Park
242 Netherton Road
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

1 at £1Mr Nicholas Andrew Priestly
50.00%
Ordinary
1 at £1Vivienne Priestly
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,114
Cash£6,246
Current Liabilities£136,968

Accounts

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

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Charges

27 July 2011Delivered 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

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
24 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
14 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
26 April 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
30 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
26 September 2019Termination of appointment of Vivienne Priestly as a director on 10 September 2019 (1 page)
26 September 2019Cessation of Vivienne Priestly as a person with significant control on 10 September 2019 (1 page)
26 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
6 November 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
6 November 2018Director's details changed for Mr Nicholas Andrew Priestly on 12 September 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
9 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
27 June 2014Director's details changed for Vivienne Priestly on 25 June 2014 (2 pages)
27 June 2014Director's details changed for Nicholas Andrew Priestly on 25 June 2014 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Secretary's details changed for Nicholas Andrew Priestly on 25 June 2014 (1 page)
27 June 2014Director's details changed for Nicholas Andrew Priestly on 25 June 2014 (2 pages)
27 June 2014Secretary's details changed for Nicholas Andrew Priestly on 25 June 2014 (1 page)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Director's details changed for Vivienne Priestly on 25 June 2014 (2 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
1 July 2013Registered office address changed from Unit 51 Aniesland Business Park 242 Netherton Road Glasgow Strathclyde G13 1EU on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Unit 51 Aniesland Business Park 242 Netherton Road Glasgow Strathclyde G13 1EU on 1 July 2013 (1 page)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
1 July 2013Registered office address changed from Unit 51 Aniesland Business Park 242 Netherton Road Glasgow Strathclyde G13 1EU on 1 July 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Annual return made up to 25 June 2012 (14 pages)
4 December 2012Annual return made up to 25 June 2012 (14 pages)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
11 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
11 October 2011Secretary's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages)
11 October 2011Secretary's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages)
11 October 2011Director's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages)
11 October 2011Director's details changed for Vivienne Wai-Big Lee on 1 May 2010 (3 pages)
11 October 2011Director's details changed for Vivienne Wai-Big Lee on 1 May 2010 (3 pages)
11 October 2011Director's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages)
11 October 2011Secretary's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages)
11 October 2011Director's details changed for Vivienne Wai-Big Lee on 1 May 2010 (3 pages)
11 October 2011Director's details changed for Nicholas Andrew Priestly on 1 May 2010 (2 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 November 2010Annual return made up to 25 June 2010 (17 pages)
18 November 2010Annual return made up to 25 June 2010 (17 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 July 2009Return made up to 25/06/09; full list of members (5 pages)
28 July 2009Return made up to 25/06/09; full list of members (5 pages)
24 April 2009Registered office changed on 24/04/2009 from 33 hyndland street glasgow G11 5QF (1 page)
24 April 2009Registered office changed on 24/04/2009 from 33 hyndland street glasgow G11 5QF (1 page)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 February 2009Return made up to 25/06/08; no change of members (4 pages)
5 February 2009Director's change of particulars / vivienne lee / 01/01/2009 (1 page)
5 February 2009Director appointed nicholas andrew priestly (2 pages)
5 February 2009Director's change of particulars / vivienne lee / 01/01/2009 (1 page)
5 February 2009Return made up to 25/06/08; no change of members (4 pages)
5 February 2009Director appointed nicholas andrew priestly (2 pages)
5 February 2009Secretary's change of particulars / nicholas priestly / 01/01/2009 (1 page)
5 February 2009Secretary's change of particulars / nicholas priestly / 01/01/2009 (1 page)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 July 2007Return made up to 25/06/07; no change of members (6 pages)
18 July 2007Return made up to 25/06/07; no change of members (6 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 August 2006Return made up to 25/06/06; full list of members (6 pages)
2 August 2006Return made up to 25/06/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
15 June 2005Return made up to 25/06/05; full list of members (6 pages)
15 June 2005Return made up to 25/06/05; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
19 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
21 April 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
2 March 2004Registered office changed on 02/03/04 from: 0/2 251 renfrew street glasgow G3 6TT (1 page)
2 March 2004Registered office changed on 02/03/04 from: 0/2 251 renfrew street glasgow G3 6TT (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
25 June 2003Incorporation (17 pages)
25 June 2003Incorporation (17 pages)