High Street
Kilmacolm
Renfrewshire
PA13 4BT
Scotland
Director Name | Gordon Mulligan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 June 2023) |
Role | Vending Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Glencairn Place High Street Kilmacolm Renfrewshire PA13 4BT Scotland |
Director Name | Carol Mulligan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 2 Cowden Way Comrie Crieff Perthshire PH6 2NW Scotland |
Director Name | Carol Mulligan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 2 Cowden Way Comrie Crieff Perthshire PH6 2NW Scotland |
Director Name | Thomas Mulligan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Cowden Way Comrie Crieff Perthshire PH6 2NW Scotland |
Director Name | Thomas Mulligan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Cowden Way Comrie Crieff Perthshire PH6 2NW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | flowersandhair.com |
---|
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Gordon Mulligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£169,981 |
Cash | £380 |
Current Liabilities | £9,052 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 April 2008 | Delivered on: 30 April 2008 Satisfied on: 17 September 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
9 March 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
24 May 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
12 June 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
10 December 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
22 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
22 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Registered office address changed from 2 Cowden Way Comrie Crieff Perthshire PH6 2NW on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 2 Cowden Way Comrie Crieff Perthshire PH6 2NW on 14 March 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
21 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
25 August 2011 | Appointment of Gordon Mulligan as a director (2 pages) |
25 August 2011 | Appointment of Gordon Mulligan as a director (2 pages) |
25 August 2011 | Termination of appointment of Carol Mulligan as a director (1 page) |
25 August 2011 | Termination of appointment of Thomas Mulligan as a director (1 page) |
25 August 2011 | Termination of appointment of Carol Mulligan as a director (1 page) |
25 August 2011 | Termination of appointment of Thomas Mulligan as a director (1 page) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Appointment of Thomas Mulligan as a director (1 page) |
13 January 2011 | Appointment of Thomas Mulligan as a director (1 page) |
13 January 2011 | Appointment of Carol Mulligan as a director (1 page) |
13 January 2011 | Appointment of Carol Mulligan as a director (1 page) |
10 January 2011 | Termination of appointment of Carol Mulligan as a director (1 page) |
10 January 2011 | Termination of appointment of Thomas Mulligan as a director (1 page) |
10 January 2011 | Termination of appointment of Carol Mulligan as a director (1 page) |
10 January 2011 | Termination of appointment of Thomas Mulligan as a director (1 page) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
27 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Director appointed thomas mulligan (2 pages) |
23 April 2008 | Director appointed thomas mulligan (2 pages) |
23 April 2008 | Director appointed carol mulligan (2 pages) |
23 April 2008 | Secretary appointed gordon mulligan (2 pages) |
23 April 2008 | Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Director appointed carol mulligan (2 pages) |
23 April 2008 | Secretary appointed gordon mulligan (2 pages) |
27 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 March 2008 | Resolutions
|
20 March 2008 | Incorporation (17 pages) |
20 March 2008 | Incorporation (17 pages) |