- Company Overview for FLOWERCARD SCOTLAND LIMITED (SC716370)
- Filing history for FLOWERCARD SCOTLAND LIMITED (SC716370)
- People for FLOWERCARD SCOTLAND LIMITED (SC716370)
- Insolvency for FLOWERCARD SCOTLAND LIMITED (SC716370)
- More for FLOWERCARD SCOTLAND LIMITED (SC716370)
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
|
|
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 |