Company NameGlasgow Flowers Limited
Company StatusDissolved
Company NumberSC310695
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 5 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NamesSchools Direct UK Limited and Brechin Cole-Hamilton & Co Limited

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

Director NameIrene Darling Duffy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brechin, Cole-Hamilton & Co.
34 West George Street
Glasgow
G2 1DG
Scotland
Director NameKirsty McPherson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address172 Montrose Street
Glasgow
G81 2PG
Scotland
Secretary NameNawaz Qadir
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Dover Street
Glasgow
Lanarkshire
G3 7BH
Scotland
Director NameAndrew Steel McDonald
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2008)
RoleAccounts Assistant
Correspondence Address10 Eastcote Avenue
Glasgow
Lanarkshire
G14 9JT
Scotland
Secretary NameJoan Beverley Muir
NationalityBritish
StatusResigned
Appointed22 March 2007(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Correspondence Address135 North Orchard Street
Motherwell
Lanarkshire
ML1 3JL
Scotland
Director NameMr John Russell Tait
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 September 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address31 Woodlands Street
Milngavie
Glasgow
G62 8NS
Scotland
Secretary NameMr John Russell Tait
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 September 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address31 Woodlands Street
Milngavie
Glasgow
G62 8NS
Scotland
Director NameMs Tammie Bullen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brechin, Cole-Hamilton & Co.
34 West George Street
Glasgow
G2 1DG
Scotland

Contact

Telephone0141 3321997
Telephone regionGlasgow

Location

Registered AddressC/O Brechin, Cole-Hamilton & Co.
34 West George Street
Glasgow
G2 1DG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Irene Darling Duffy
100.00%
Ordinary

Financials

Year2014
Net Worth£365
Cash£10,077
Current Liabilities£20,112

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 November 2013Termination of appointment of Tammie Bullen as a director (1 page)
11 November 2013Termination of appointment of Tammie Bullen as a director (1 page)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 May 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
11 May 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
24 January 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
24 January 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
27 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(3 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
27 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(3 pages)
27 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(3 pages)
5 October 2011Appointment of Irene Darling Duffy as a director (2 pages)
5 October 2011Appointment of Irene Darling Duffy as a director (2 pages)
5 October 2011Appointment of Tammie Bullen as a director (2 pages)
5 October 2011Appointment of Tammie Bullen as a director (2 pages)
12 September 2011Termination of appointment of John Tait as a secretary (1 page)
12 September 2011Termination of appointment of John Tait as a secretary (1 page)
12 September 2011Termination of appointment of John Tait as a director (1 page)
12 September 2011Termination of appointment of John Tait as a director (1 page)
9 September 2011Company name changed brechin cole-hamilton & co LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Company name changed brechin cole-hamilton & co LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 October 2009Director's details changed for John Russell Tait on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Russell Tait on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Appointment terminated director andrew mcdonald (1 page)
20 October 2008Appointment terminated director andrew mcdonald (1 page)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 February 2008Company name changed schools direct uk LIMITED\certificate issued on 09/02/08 (2 pages)
11 February 2008Company name changed schools direct uk LIMITED\certificate issued on 09/02/08 (2 pages)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Return made up to 19/10/07; full list of members (2 pages)
1 February 2008Return made up to 19/10/07; full list of members (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008New director appointed (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: 2 bruce avenue cambuslang glasgow G72 8SX (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: 2 bruce avenue cambuslang glasgow G72 8SX (1 page)
19 October 2006Incorporation (17 pages)
19 October 2006Incorporation (17 pages)