Company NameXOXO Floral Boutique Limited
DirectorsAndrew William Gibbon and Dona Gibbon
Company StatusActive
Company NumberSC480973
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Andrew William Gibbon
Date of BirthJuly 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressXoxo Floral Boutique 299 North Deeside Road
Peterculter
Aberdeenshire
AB14 0UL
Scotland
Director NameMs Dona Gibbon
Date of BirthMay 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressXoxo Floral Boutique 299 North Deeside Road
Peterculter
Aberdeenshire
AB14 0UL
Scotland

Location

Registered AddressAndrew Gibbon
Xoxo Floral Boutique
299 North Deeside Road
Peterculter
Aberdeenshire
AB14 0UL
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

50 at £1Andrew Gibbon
50.00%
Ordinary
50 at £1Dona Gibbon
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
11 July 2017Notification of Dona Gibbon as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Andrew Gibbon as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Andrew Gibbon as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Dona Gibbon as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Andrew Gibbon as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Dona Gibbon as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 July 2015Director's details changed for Mr Andrew William Gibbon on 1 January 2015 (2 pages)
9 July 2015Registered office address changed from C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland to C/O Andrew Gibbon Xoxo Floral Boutique 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL on 9 July 2015 (1 page)
9 July 2015Director's details changed for Mr Andrew William Gibbon on 1 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Andrew William Gibbon on 1 January 2015 (2 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Registered office address changed from C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland to C/O Andrew Gibbon Xoxo Floral Boutique 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland to C/O Andrew Gibbon Xoxo Floral Boutique 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL on 9 July 2015 (1 page)
13 October 2014Registered office address changed from 41 Bloomfield Road Aberdeen AB10 6AJ Scotland to C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 41 Bloomfield Road Aberdeen AB10 6AJ Scotland to C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL on 13 October 2014 (1 page)
20 August 2014Registered office address changed from 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland to 41 Bloomfield Road Aberdeen AB10 6AJ on 20 August 2014 (1 page)
20 August 2014Registered office address changed from C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland to 41 Bloomfield Road Aberdeen AB10 6AJ on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland to 41 Bloomfield Road Aberdeen AB10 6AJ on 20 August 2014 (1 page)
20 August 2014Registered office address changed from C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland to 41 Bloomfield Road Aberdeen AB10 6AJ on 20 August 2014 (1 page)
13 August 2014Registered office address changed from 41 Bloomfield Road Aberdeen Aberdeen AB10 6AJ United Kingdom to C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 41 Bloomfield Road Aberdeen Aberdeen AB10 6AJ United Kingdom to C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL on 13 August 2014 (1 page)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)