Hamilton
South Lanarkshire
ML3 0RL
Scotland
Director Name | Mrs Elizabeth Verhoeven |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 John Wood Street Port Glasgow Renfrewshire PA14 5HU Scotland |
Director Name | Mrs Elizabeth Verhoeven |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | 6 Copperwood Cres Hamilton South Lanarkshire ML3 0RL Scotland |
Director Name | Lynda Sharpe |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | 26 Neptune Way Bellshill North Lanarkshire ML4 1JL Scotland |
Secretary Name | Mrs Elizabeth Verhoeven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Copperwood Cres Hamilton South Lanarkshire ML3 0RL Scotland |
Website | dutchflowercompany.co.uk |
---|
Registered Address | 16 John Wood Street Port Glasgow Renfrewshire PA14 5HU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
60 at £1 | Elizabeth Verhoeven 75.00% Ordinary |
---|---|
20 at £1 | Thomas Verhoeven 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,414 |
Current Liabilities | £20,085 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2019 | Compulsory strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Notification of Elizabeth Verhoeven as a person with significant control on 1 June 2018 (2 pages) |
14 August 2018 | Cessation of Thomas H Q M Verhoeven as a person with significant control on 1 June 2018 (1 page) |
8 June 2018 | Appointment of Mrs Elizabeth Verhoeven as a director on 8 June 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Thomas Verhoeven as a person with significant control on 1 May 2017 (2 pages) |
7 July 2017 | Notification of Thomas Verhoeven as a person with significant control on 1 May 2017 (2 pages) |
28 April 2017 | Termination of appointment of Lynda Sharpe as a director on 1 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Lynda Sharpe as a director on 1 April 2017 (1 page) |
25 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
23 September 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
23 September 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
15 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 March 2015 | Registered office address changed from 6 Copperwood Cres Hamilton South Lanarkshire ML3 0RL to 16 John Wood Street Port Glasgow Renfrewshire PA14 5HU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 6 Copperwood Cres Hamilton South Lanarkshire ML3 0RL to 16 John Wood Street Port Glasgow Renfrewshire PA14 5HU on 17 March 2015 (1 page) |
28 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 August 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
20 August 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
19 August 2014 | Termination of appointment of Elizabeth Verhoeven as a secretary on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Elizabeth Verhoeven as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Elizabeth Verhoeven as a secretary on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Elizabeth Verhoeven as a director on 18 August 2014 (1 page) |
13 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 September 2010 | Director's details changed for Lynda Sharpe on 22 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Lynda Sharpe on 22 June 2010 (2 pages) |
28 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Elizabeth Verhoeven on 22 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Elizabeth Verhoeven on 22 June 2010 (2 pages) |
22 June 2009 | Incorporation (15 pages) |
22 June 2009 | Incorporation (15 pages) |