- Company Overview for GLASGOW FLOWERS LIMITED (SC310695)
- Filing history for GLASGOW FLOWERS LIMITED (SC310695)
- People for GLASGOW FLOWERS LIMITED (SC310695)
- More for GLASGOW FLOWERS LIMITED (SC310695)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |