Company NameChangeflower Limited
Company StatusDissolved
Company NumberSC252849
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDrew Alexander Duncan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(2 weeks, 5 days after company formation)
Appointment Duration17 years, 1 month (closed 22 September 2020)
RoleWell Services Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whispers
Duffs Hill
Banchory-Devenick
Aberdeenshire
AB12 4RX
Scotland
Secretary NameAlexander Duncan
NationalityBritish
StatusClosed
Appointed18 April 2007(3 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressThe Whispers Duffshill
Banchory-Devenick
By Portlethen
Aberdeenshire
AB12 4RX
Scotland
Secretary NameAnne Marie Duncan
NationalityBritish
StatusResigned
Appointed04 August 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address5 Meadowbank Drive
Wellbank
Dundee
Angus
DD5 3UR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Whispers Duffshill
Banchory-Devenick
By Portlethen
Aberdeenshire
AB12 4RX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

80 at £1Drew Alexander Duncan
80.00%
Ordinary A
10 at £1Iona Mcculloch
10.00%
Ordinary B
10 at £1Mr Alexander Duncan
10.00%
Ordinary C

Financials

Year2014
Net Worth£19,202
Cash£41,570
Current Liabilities£44,757

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
24 January 2020Application to strike the company off the register (3 pages)
24 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
13 August 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 July 2009Return made up to 16/07/09; full list of members (4 pages)
27 July 2009Return made up to 16/07/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 November 2008Return made up to 16/07/08; full list of members (4 pages)
4 November 2008Secretary's change of particulars / alexander duncan / 10/04/2008 (1 page)
4 November 2008Return made up to 16/07/08; full list of members (4 pages)
4 November 2008Director's change of particulars / drew duncan / 10/04/2008 (1 page)
4 November 2008Director's change of particulars / drew duncan / 10/04/2008 (1 page)
4 November 2008Secretary's change of particulars / alexander duncan / 10/04/2008 (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 April 2008Registered office changed on 10/04/2008 from north cottage balcalk tealing by dundee DD4 0RG (1 page)
10 April 2008Registered office changed on 10/04/2008 from north cottage balcalk tealing by dundee DD4 0RG (1 page)
21 August 2007Return made up to 16/07/07; no change of members (2 pages)
21 August 2007Return made up to 16/07/07; no change of members (2 pages)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007Secretary resigned;director resigned (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Registered office changed on 08/01/07 from: north cottage, balcalk tealing by dundee DD4 0RG (1 page)
8 January 2007Registered office changed on 08/01/07 from: north cottage, balcalk tealing by dundee DD4 0RG (1 page)
21 December 2006Registered office changed on 21/12/06 from: 5 meadowbank drive wellbank dundee DD5 3UR (1 page)
21 December 2006Registered office changed on 21/12/06 from: 5 meadowbank drive wellbank dundee DD5 3UR (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 16/07/06; full list of members (3 pages)
15 August 2006Return made up to 16/07/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 August 2005Return made up to 16/07/05; full list of members (3 pages)
16 August 2005Return made up to 16/07/05; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 July 2004Return made up to 16/07/04; full list of members (6 pages)
20 July 2004Return made up to 16/07/04; full list of members (6 pages)
10 December 2003Notice of assignment of name or new name to shares (1 page)
10 December 2003Notice of assignment of name or new name to shares (1 page)
28 November 2003Memorandum and Articles of Association (11 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2003Memorandum and Articles of Association (11 pages)
11 August 2003New director appointed (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 August 2003Registered office changed on 11/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New secretary appointed (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (1 page)
11 August 2003Secretary resigned (1 page)
16 July 2003Incorporation (17 pages)
16 July 2003Incorporation (17 pages)