Company NameFleurs De Fleur Ltd
Company StatusDissolved
Company NumberSC485870
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)
Dissolution Date29 December 2020 (3 years, 3 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 NameMrs Amanda Jayne Ramsay
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address2/3 Western Corner
Edinburgh
EH12 5PY
Scotland
Director NameKeith McDonald Ramsay
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address2/3western Corner
Edinburgh
EH12 5PY
Scotland

Location

Registered Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Amanda Jayne Ramsay
50.00%
Ordinary
1 at £1Keith McDonald Ramsay
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
27 September 2016Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
27 September 2016Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 2
(36 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 2
(36 pages)