Company NameLittle Flowers Limited
DirectorsGiulio Girasoli and Daniella Barton
Company StatusActive
Company NumberSC288529
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Giulio Girasoli
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Glebe Street
Renfrew
PA4 8UA
Scotland
Secretary NameMr Giulio Girasoli
NationalityBritish
StatusCurrent
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Glebe Street
Renfrew
PA4 8UA
Scotland
Secretary NameMrs Teresa Linda Girasoli
StatusCurrent
Appointed01 September 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address44a Glebe Street
Renfrew
Glasgow
PA4 8UA
Scotland
Director NameMrs Daniella Barton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Victoria Place
Rutherglen
Glasgow
G73 2JP
Scotland
Director NameJames McCallum
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Broadmoss Avenue
Newton Mearns
Glasgow
G77 5SS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelittleflowersnursery.com
Email address[email protected]
Telephone0141 8866123
Telephone regionGlasgow

Location

Registered Address2 Victoria Place
Rutherglen
Glasgow
G73 2JP
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

65 at £1Giulio Girasoli
50.00%
Ordinary
65 at £1Teresa Girasoli
50.00%
Ordinary

Financials

Year2014
Net Worth£131,238
Cash£5,927
Current Liabilities£21,543

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

29 May 2014Delivered on: 7 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 April 2013Delivered 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 2009Delivered 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

Filing History

1 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
24 June 2016Satisfaction of charge SC2885290002 in full (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 130
(4 pages)
28 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 130
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 130
(4 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 130
(4 pages)
7 June 2014Registration of charge 2885290003 (18 pages)
5 June 2014Satisfaction of charge 1 in full (4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 130
(4 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 130
(4 pages)
17 April 2013Registration of charge 2885290002 (13 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 September 2010Director's details changed for Giulio Girasoli on 31 December 2009 (2 pages)
30 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 September 2009Return made up to 05/08/09; full list of members (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 February 2009Return made up to 05/08/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 August 2007Return made up to 05/08/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2005Ad 19/10/05--------- £ si 129@1=129 £ ic 1/130 (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005New director appointed (1 page)
5 August 2005Incorporation (19 pages)