Glasgow
Lanarkshire
G12 8HH
Scotland
Secretary Name | Mr David George Henderson Allan |
---|---|
Status | Current |
Appointed | 15 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 457 Great Western Road Glasgow G12 8HH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | George Macfarlane Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 St Quivox Road Prestwick Ayrshire KA9 1LU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rootsfruitsandflowers.com/ |
---|---|
Telephone | 0141 3343530 |
Telephone region | Glasgow |
Registered Address | 457 Great Western Road Glasgow G12 8HH Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Garth John Gulland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,276 |
Cash | £25,845 |
Current Liabilities | £38,727 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
3 October 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
21 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
16 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
16 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
19 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
18 September 2015 | Termination of appointment of George Macfarlane Purves as a secretary on 14 September 2015 (1 page) |
18 September 2015 | Termination of appointment of George Macfarlane Purves as a secretary on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr David George Henderson Allan as a secretary on 15 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr David George Henderson Allan as a secretary on 15 September 2015 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
7 March 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
28 February 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (3 pages) |
28 February 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (3 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Appointment of George Macfarlane Purves as a secretary (3 pages) |
5 July 2010 | Appointment of Garth John Gulland as a director (3 pages) |
5 July 2010 | Appointment of Garth John Gulland as a director (3 pages) |
5 July 2010 | Appointment of George Macfarlane Purves as a secretary (3 pages) |
11 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
11 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
9 June 2010 | Incorporation (22 pages) |
9 June 2010 | Incorporation (22 pages) |