Company NameFlowers By Lavender Lane Limited
DirectorLaura Allan
Company StatusActive
Company NumberSC329379
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 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 NameLaura Allan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence Address2 Wellgatehead
Lanark
ML11 9AA
Scotland
Secretary NameRichard Allan
NationalityBritish
StatusCurrent
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Wellgatehead
Lanark
ML11 9AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Wellgatehead
Lanark
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Laura Allan
99.00%
Ordinary
1 at £1Richard Allan
1.00%
Ordinary

Financials

Year2014
Net Worth-£19,560
Cash£30
Current Liabilities£54,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
23 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
21 October 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 April 2019Compulsory strike-off action has been discontinued (1 page)
29 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
24 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
26 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2013Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 22 February 2013 (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2010Director's details changed for Laura Allan on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Richard Allan on 1 October 2009 (1 page)
25 August 2010Secretary's details changed for Richard Allan on 1 October 2009 (1 page)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Laura Allan on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
25 August 2010Secretary's details changed for Richard Allan on 1 October 2009 (1 page)
25 August 2010Director's details changed for Laura Allan on 1 October 2009 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
1 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
1 November 2007New secretary appointed (2 pages)
1 November 2007Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
1 November 2007Registered office changed on 01/11/07 from: silverwells house 1 cadzow street hamilton ML3 6HP (1 page)
1 November 2007New secretary appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Registered office changed on 01/11/07 from: silverwells house 1 cadzow street hamilton ML3 6HP (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
16 August 2007Incorporation (17 pages)
16 August 2007Incorporation (17 pages)