Company NameFlorida Home Improvements Ltd.
Company StatusDissolved
Company NumberSC381386
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John O'Boyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 July 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£43
Cash£15,403
Current Liabilities£38,989

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2016Notice of final meeting of creditors (6 pages)
10 February 2016Notice of final meeting of creditors (6 pages)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages)
28 February 2014Court order notice of winding up (1 page)
28 February 2014Notice of winding up order (1 page)
28 February 2014Registered office address changed from 1-5 Old Castle Road Cathcart Glasgow G44 4BN United Kingdom on 28 February 2014 (2 pages)
28 February 2014Court order notice of winding up (1 page)
28 February 2014Registered office address changed from 1-5 Old Castle Road Cathcart Glasgow G44 4BN United Kingdom on 28 February 2014 (2 pages)
28 February 2014Notice of winding up order (1 page)
29 January 2014Appointment of a provisional liquidator (2 pages)
29 January 2014Appointment of a provisional liquidator (2 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr John O'boyle on 2 July 2010 (2 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr John O'boyle on 2 July 2010 (2 pages)
4 July 2011Director's details changed for Mr John O'boyle on 2 July 2010 (2 pages)
30 June 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
30 June 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
7 June 2011Appointment of Mr John O'boyle as a director (2 pages)
7 June 2011Appointment of Mr John O'boyle as a director (2 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 July 2010Incorporation (23 pages)
2 July 2010Incorporation (23 pages)