Company NameFleurtations & Temptations Ltd.
Company StatusDissolved
Company NumberSC327010
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

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 NameMr Steven Watson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressUnit 8 Back O' Hill Industrial Estate
Stirling
FK8 1SH
Scotland
Director NameMrs Lesley Anne Watson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCoffee Shop Owner
Correspondence Address22 Kirkbrae
Kincardine
Central
FK10 4PX
Scotland
Secretary NameMrs Lesley Anne Watson
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCoffee Shop Owner
Correspondence Address22 Kirkbrae
Kincardine
Central
FK10 4PX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.fleurtationsandtemptations.co.uk
Telephone01786 448208
Telephone regionStirling

Location

Registered AddressUnit 8 Back O' Hill Industrial Estate
Stirling
FK8 1SH
Scotland
ConstituencyStirling
WardCastle

Shareholders

1 at £1Steven Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£96
Cash£4,269
Current Liabilities£15,024

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015Voluntary strike-off action has been suspended (1 page)
30 January 2015Voluntary strike-off action has been suspended (1 page)
21 January 2015Application to strike the company off the register (4 pages)
21 January 2015Application to strike the company off the register (4 pages)
19 December 2014Compulsory strike-off action has been suspended (1 page)
19 December 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 July 2011Termination of appointment of Lesley Watson as a director (1 page)
12 July 2011Termination of appointment of Lesley Watson as a director (1 page)
11 April 2011Termination of appointment of Lesley Watson as a secretary (2 pages)
11 April 2011Termination of appointment of Lesley Watson as a secretary (2 pages)
25 October 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
5 July 2010Registered office address changed from Unit 8 Back O' Hill Industrial Estate Stirling FK8 1SH on 5 July 2010 (1 page)
5 July 2010Director's details changed for Steven Watson on 10 November 2009 (2 pages)
5 July 2010Director's details changed for Steven Watson on 10 November 2009 (2 pages)
5 July 2010Registered office address changed from Unit 8 Back O' Hill Industrial Estate Stirling FK8 1SH on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Unit 8 Back O' Hill Industrial Estate Stirling FK8 1SH on 5 July 2010 (1 page)
13 August 2009Return made up to 29/06/09; full list of members (3 pages)
13 August 2009Registered office changed on 13/08/2009 from old mill cottage craigforth stirling FK9 4UH (1 page)
13 August 2009Director's change of particulars / steven watson / 05/01/2009 (1 page)
13 August 2009Director's change of particulars / steven watson / 05/01/2009 (1 page)
13 August 2009Registered office changed on 13/08/2009 from old mill cottage craigforth stirling FK9 4UH (1 page)
13 August 2009Return made up to 29/06/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
15 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
15 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
4 September 2008Director and secretary's change of particulars / lesley watson / 24/11/2007 (1 page)
4 September 2008Director and secretary's change of particulars / lesley watson / 24/11/2007 (1 page)
1 September 2008Return made up to 29/06/08; full list of members (3 pages)
1 September 2008Return made up to 29/06/08; full list of members (3 pages)
14 August 2008Director and secretary's change of particulars / lesley mitch / 24/11/2007 (1 page)
14 August 2008Director and secretary's change of particulars / lesley mitch / 24/11/2007 (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New secretary appointed;new director appointed (2 pages)
18 August 2007New secretary appointed;new director appointed (2 pages)
18 August 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
29 June 2007Incorporation (15 pages)
29 June 2007Incorporation (15 pages)