Advanced company searchLink opens in new window

GLASGOW FLOWERS LIMITED

Company number SC310695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Nov 2013 TM01 Termination of appointment of Tammie Bullen as a director
01 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 30 September 2011
11 May 2012 AA01 Previous accounting period shortened from 31 October 2011 to 30 September 2011
24 Jan 2012 AA01 Current accounting period shortened from 31 October 2012 to 30 September 2012
27 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
05 Oct 2011 AP01 Appointment of Tammie Bullen as a director
05 Oct 2011 AP01 Appointment of Irene Darling Duffy as a director
12 Sep 2011 TM02 Termination of appointment of John Tait as a secretary
12 Sep 2011 TM01 Termination of appointment of John Tait as a director
09 Sep 2011 CERTNM Company name changed brechin cole-hamilton & co LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
03 May 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for John Russell Tait on 19 October 2009