Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director Name | Mr James Sloan Williamson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2003(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | Beechwood Nurseries Uphall West Lothian EH52 6PA Scotland |
Director Name | Mr Andrew Neil Williamson |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Beechwood Nurseries Uphall West Lothian EH52 6PA Scotland |
Director Name | Mr Harry Ben Williamson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(20 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Beechwood Nurseries Uphall West Lothian EH52 6PA Scotland |
Director Name | Ms Carol Anne Williamson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | 15 Robertson Crescent Pitlochry Perthshire PH16 5HD Scotland |
Director Name | Mr Neil Ower Williamson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | Strathtay Cottage Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Secretary Name | Caroline Margaret Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Taylor Green Deerpark Livingston West Lothian EH54 8SX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.myflorist.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01506 635004 |
Telephone region | Bathgate |
Registered Address | Beechwood Nurseries Uphall West Lothian EH52 6PA Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Now Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,747 |
Cash | £452 |
Current Liabilities | £423,605 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
18 February 2004 | Delivered on: 5 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
30 January 2024 | Appointment of Mr Harry Ben Williamson as a director on 26 January 2024 (2 pages) |
---|---|
8 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
27 February 2023 | Termination of appointment of Neil Ower Williamson as a director on 22 February 2023 (1 page) |
9 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
6 November 2021 | Director's details changed for Andrew Neil Williamson on 6 November 2021 (2 pages) |
6 November 2021 | Director's details changed for Mr James Sloan Williamson on 29 October 2021 (2 pages) |
6 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
29 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
14 September 2020 | Termination of appointment of Carol Anne Williamson as a director on 22 May 2020 (1 page) |
31 August 2020 | Termination of appointment of Caroline Margaret Nolan as a secretary on 1 August 2020 (1 page) |
5 March 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
6 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
5 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
11 January 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
15 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 September 2015 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
8 September 2015 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (9 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 November 2009 | Director's details changed for Neil Ower Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Martha Robertson Higgins Cowan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for James Sloan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Neil Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Neil Ower Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Carol Anne Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Carol Anne Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Martha Robertson Higgins Cowan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Andrew Neil Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Carol Anne Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Neil Ower Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Martha Robertson Higgins Cowan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for James Sloan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for James Sloan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Neil Williamson on 4 November 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (5 pages) |
20 June 2008 | Director appointed james sloan williamson logged form (2 pages) |
20 June 2008 | Director appointed james sloan williamson logged form (2 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 May 2008 | Director appointed andrew neil williamson (1 page) |
1 May 2008 | Director appointed andrew neil williamson (1 page) |
29 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
17 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
17 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
23 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
18 May 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (2 pages) |
18 May 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (2 pages) |
6 May 2004 | Director's particulars changed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
22 April 2004 | Secretary's particulars changed (1 page) |
22 April 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Partic of mort/charge * (7 pages) |
5 March 2004 | Partic of mort/charge * (7 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Incorporation (17 pages) |
27 October 2003 | Incorporation (17 pages) |