Advanced company searchLink opens in new window

FLOWERCARD SCOTLAND LIMITED

Company number SC716370

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)
30 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
09 Nov 2023 AD01 Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1PJ to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 9 November 2023
12 Jan 2023 AD01 Registered office address changed from Bto Solicitors, One Edinburgh Quay 113 Fountainbridge Edinburgh EH3 9QG Scotland to 1 West Regent Street Glasgow G2 1PJ on 12 January 2023
28 Dec 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
26 Nov 2022 TM01 Termination of appointment of Karim Helal as a director on 23 November 2022
25 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2022 MA Memorandum and Articles of Association
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
22 Nov 2022 PSC01 Notification of Stephen Gorman as a person with significant control on 30 November 2021
22 Nov 2022 AP01 Appointment of Mr Karim Helal as a director on 16 November 2022
17 Nov 2022 AD01 Registered office address changed from One Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9QG Scotland to Bto Solicitors, One Edinburgh Quay 113 Fountainbridge Edinburgh EH3 9QG on 17 November 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
16 Nov 2022 PSC07 Cessation of Karim Helal as a person with significant control on 16 November 2022
16 Nov 2022 PSC07 Cessation of Envoy Services Ltr Ltd as a person with significant control on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Karim Helal as a director on 16 November 2022
16 Nov 2022 AP01 Appointment of Mr Lewis Glencorse Anderson as a director on 16 November 2022
16 Nov 2022 AP01 Appointment of Mr Andrew Gorman as a director on 16 November 2022
16 Nov 2022 AD01 Registered office address changed from Flowercard Scotland Ltd the Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland to One Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9QG on 16 November 2022
16 Nov 2022 AP01 Appointment of Mr Dean Steven John Anderson as a director on 16 November 2022
16 Nov 2022 PSC01 Notification of Karim Helal as a person with significant control on 15 November 2022
16 Nov 2022 TM01 Termination of appointment of Envoy Services Ltr Ltd as a director on 15 November 2022
15 Nov 2022 PSC07 Cessation of Karen Jackson as a person with significant control on 15 November 2022
15 Nov 2022 AP01 Appointment of Mr Karim Helal as a director on 14 November 2022
15 Nov 2022 PSC02 Notification of Envoy Services Ltr Ltd as a person with significant control on 14 November 2022