Renfrew
PA4 8UA
Scotland
Secretary Name | Mr Giulio Girasoli |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Glebe Street Renfrew PA4 8UA Scotland |
Secretary Name | Mrs Teresa Linda Girasoli |
---|---|
Status | Current |
Appointed | 01 September 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 44a Glebe Street Renfrew Glasgow PA4 8UA Scotland |
Director Name | Mrs Daniella Barton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland |
Director Name | James McCallum |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broadmoss Avenue Newton Mearns Glasgow G77 5SS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | littleflowersnursery.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8866123 |
Telephone region | Glasgow |
Registered Address | 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 50 other UK companies use this postal address |
65 at £1 | Giulio Girasoli 50.00% Ordinary |
---|---|
65 at £1 | Teresa Girasoli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,238 |
Cash | £5,927 |
Current Liabilities | £21,543 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
29 May 2014 | Delivered on: 7 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
9 April 2013 | Delivered on: 17 April 2013 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 April 2009 | Delivered on: 9 April 2009 Satisfied on: 5 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
---|---|
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
24 June 2016 | Satisfaction of charge SC2885290002 in full (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
7 June 2014 | Registration of charge 2885290003 (18 pages) |
5 June 2014 | Satisfaction of charge 1 in full (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
17 April 2013 | Registration of charge 2885290002 (13 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 September 2010 | Director's details changed for Giulio Girasoli on 31 December 2009 (2 pages) |
30 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 February 2009 | Return made up to 05/08/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 August 2007 | Return made up to 05/08/07; full list of members
|
7 November 2005 | Ad 19/10/05--------- £ si 129@1=129 £ ic 1/130 (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
5 August 2005 | Incorporation (19 pages) |