Company NameJennifer Morrison Flowers Limited
Company StatusActive
Company NumberSC353910
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Adele Robertson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Margaret Street
Greenock
PA16 8BU
Scotland
Director NameMs Michelle Stevenson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Margaret Street
Greenock
PA16 8BU
Scotland
Director NameMr William Whyte
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Margaret Street
Greenock
PA16 8BU
Scotland
Secretary NameMr William Whyte
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1, 5 Munro Road Unit 1, 5 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMrs Margaret Whyte
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Wishart Drive
Stirling
Stirlingshire
FK7 7TS
Scotland

Location

Registered AddressUnit 3 10 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East

Shareholders

50 at £1Adele Margaret Robertson
50.00%
Ordinary
50 at £1Michelle Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,569
Cash£15,210
Current Liabilities£55,212

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

26 July 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
30 March 2023Termination of appointment of William Whyte as a director on 30 March 2023 (1 page)
30 March 2023Termination of appointment of William Whyte as a secretary on 30 March 2023 (1 page)
17 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
9 January 2023Registered office address changed from Unit 1, 5 Munro Road Unit 1, 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to Unit 3 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 9 January 2023 (1 page)
19 December 2022Unaudited abridged accounts made up to 28 February 2022 (12 pages)
3 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
22 November 2021Unaudited abridged accounts made up to 28 February 2021 (12 pages)
26 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 November 2019Unaudited abridged accounts made up to 28 February 2019 (11 pages)
17 June 2019Registered office address changed from 25 Margaret Street Greenock PA16 8BU United Kingdom to Unit 1, 5 Munro Road Unit 1, 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 17 June 2019 (1 page)
11 February 2019Director's details changed for Ms Adele Robertson on 11 February 2019 (2 pages)
11 February 2019Change of details for Ms Adele Robertson as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Change of details for Ms Michelle Stevenson as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Ms Michelle Stevenson on 11 February 2019 (2 pages)
11 February 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
24 January 2018Secretary's details changed for Mr William Whyte on 17 February 2017 (1 page)
24 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
17 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
17 February 2017Registered office address changed from 21J Rollock Street Stirling FK8 2PP United Kingdom to 25 Margaret Street Greenock PA16 8BU on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 21J Rollock Street Stirling FK8 2PP United Kingdom to 25 Margaret Street Greenock PA16 8BU on 17 February 2017 (1 page)
17 February 2017Director's details changed for Mr William Whyte on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr William Whyte on 17 February 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
2 February 2016Secretary's details changed for Mr William Whyte on 23 April 2015 (1 page)
2 February 2016Director's details changed for Mr William Whyte on 23 April 2015 (2 pages)
2 February 2016Secretary's details changed for Mr William Whyte on 23 April 2015 (1 page)
2 February 2016Director's details changed for Mr William Whyte on 23 April 2015 (2 pages)
27 November 2015Registered office address changed from 22 Wishart Drive Stirling FK7 7TS to 21J Rollock Street Stirling FK8 2PP on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 22 Wishart Drive Stirling FK7 7TS to 21J Rollock Street Stirling FK8 2PP on 27 November 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 August 2012Termination of appointment of Margaret Whyte as a director on 20 July 2012 (1 page)
16 August 2012Termination of appointment of Margaret Whyte as a director on 20 July 2012 (1 page)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
3 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Ms Michelle Stevenson on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Ms Michelle Stevenson on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Ms Michelle Stevenson on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
5 March 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
23 January 2009Incorporation (20 pages)
23 January 2009Incorporation (20 pages)