Company NameSuenos Florists Ltd
Company StatusDissolved
Company NumberSC418550
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years ago)
Dissolution Date9 January 2018 (6 years, 2 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 NameMr Mark Falconer Berry
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMs Heather Whitelaw
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMrs Jacqueline Anne Fox
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland
Director NameMr Stephen Fox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland

Contact

Websitewww.suenosflorists.com
Telephone01357 529654
Telephone regionStrathaven

Location

Registered AddressUpper Floor Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£336
Cash£472
Current Liabilities£4,345

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2017Voluntary strike-off action has been suspended (1 page)
27 October 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (9 pages)
11 September 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
11 September 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
11 September 2017Micro company accounts made up to 30 June 2017 (9 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Registered office address changed from 20 Fernlea Road Strathaven Lanarkshire ML10 6NS to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 20 Fernlea Road Strathaven Lanarkshire ML10 6NS to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 7 March 2016 (1 page)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
2 September 2015Appointment of Mr Mark Falconer Berry as a director on 31 August 2015 (2 pages)
2 September 2015Termination of appointment of Stephen Fox as a director on 31 August 2015 (1 page)
2 September 2015Registered office address changed from 14 Grieve Croft Bothwell Glasgow G71 8LU to 20 Fernlea Road Strathaven Lanarkshire ML10 6NS on 2 September 2015 (1 page)
2 September 2015Appointment of Miss Heather Whitelaw as a director on 31 August 2015 (2 pages)
2 September 2015Termination of appointment of Stephen Fox as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Jacqueline Anne Fox as a director on 31 August 2015 (1 page)
2 September 2015Appointment of Mr Mark Falconer Berry as a director on 31 August 2015 (2 pages)
2 September 2015Registered office address changed from 14 Grieve Croft Bothwell Glasgow G71 8LU to 20 Fernlea Road Strathaven Lanarkshire ML10 6NS on 2 September 2015 (1 page)
2 September 2015Appointment of Miss Heather Whitelaw as a director on 31 August 2015 (2 pages)
2 September 2015Termination of appointment of Jacqueline Anne Fox as a director on 31 August 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Mr Jaqueline Fox on 12 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Jaqueline Fox on 12 March 2013 (2 pages)
27 March 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
27 March 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)