82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director Name | Ms Heather Whitelaw |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Director Name | Mrs Jacqueline Anne Fox |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Grieve Croft Bothwell Glasgow G71 8LU Scotland |
Director Name | Mr Stephen Fox |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grieve Croft Bothwell Glasgow G71 8LU Scotland |
Website | www.suenosflorists.com |
---|---|
Telephone | 01357 529654 |
Telephone region | Strathaven |
Registered Address | Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£336 |
Cash | £472 |
Current Liabilities | £4,345 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2017 | Voluntary strike-off action has been suspended (1 page) |
27 October 2017 | Voluntary strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Application to strike the company off the register (3 pages) |
9 October 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (9 pages) |
11 September 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
11 September 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 September 2015 | Appointment of Mr Mark Falconer Berry as a director on 31 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Stephen Fox as a director on 31 August 2015 (1 page) |
2 September 2015 | Registered 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 2015 | Appointment of Miss Heather Whitelaw as a director on 31 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Stephen Fox as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Jacqueline Anne Fox as a director on 31 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Mark Falconer Berry as a director on 31 August 2015 (2 pages) |
2 September 2015 | Registered 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 2015 | Appointment of Miss Heather Whitelaw as a director on 31 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Jacqueline Anne Fox as a director on 31 August 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Director's details changed for Mr Jaqueline Fox on 12 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Jaqueline Fox on 12 March 2013 (2 pages) |
27 March 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
27 March 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|