Company NameTGS Flowers Ltd
Company StatusDissolved
Company NumberSC425426
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameStewart Lampard Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Gordon Stewart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address1 Carberry Close
Inveresk
Lothian
EH21 8PP
Scotland
Director NameMrs Suzanne Louise Stewart
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence Address1 Carberry Close
Inveresk
Lothian
EH21 8PP
Scotland
Secretary NameMrs Suzanne Louise Stewart
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Carberry Close
Inveresk
Lothian
EH21 8PP
Scotland

Location

Registered Address17/21 East Mayfield
Edinburgh
Lothian
EH9 1SE
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1James Gordon Stewart
50.00%
Ordinary
50 at £1Suzanne Louise Stewart
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018Compulsory strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2017Notification of James Gordon Stewart as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Gordon Stewart as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 June 2017Notification of James Gordon Stewart as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 May 2017Termination of appointment of Suzanne Louise Stewart as a secretary on 26 May 2017 (1 page)
29 May 2017Termination of appointment of Suzanne Louise Stewart as a director on 26 May 2017 (1 page)
29 May 2017Termination of appointment of Suzanne Louise Stewart as a director on 26 May 2017 (1 page)
29 May 2017Termination of appointment of Suzanne Louise Stewart as a secretary on 26 May 2017 (1 page)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)