Advanced company searchLink opens in new window

LITTLE BOTANICA LIMITED

Company number SC332002

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)
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Micro company accounts made up to 30 October 2018
18 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
03 Jul 2018 AA Micro company accounts made up to 30 October 2017
03 Nov 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 30 October 2016
13 Dec 2016 CS01 Confirmation statement made on 5 October 2016 with updates
27 Oct 2016 AA Micro company accounts made up to 30 October 2015
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 1,960
27 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
23 Feb 2016 AD01 Registered office address changed from 741 Pollokshaws Road Strathbungo Glasgow G41 2AA to 7 Bridge Court Cook Street Glasgow G5 8JN on 23 February 2016
20 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
31 Jul 2015 AA Micro company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
21 Oct 2013 CH01 Director's details changed for Mrs Kimberly Scott on 1 June 2013
21 Oct 2013 AD02 Register inspection address has been changed from Unit 2 38 Clydeford Road Cambuslang Glasgow G72 7JF United Kingdom
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Jan 2013 AD01 Registered office address changed from Unit 2 38 Clydeford Road Cambuslang Glasgow G72 7JF United Kingdom on 10 January 2013
28 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Dec 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Kimberly Mcnulty on 3 November 2010