FLORENCE (SCOTLAND) LIMITED

Kingshill View Prime Four Business Park Kingshill View Prime Four Business Park, Aberdeen, AB15 8PU
StatusDISSOLVED
Company No.SC329528
CategoryPrivate Limited Company
Incorporated20 Aug 2007
Age16 years, 9 months, 28 days
JurisdictionScotland
Dissolution23 Jun 2020
Years3 years, 11 months, 24 days

SUMMARY

FLORENCE (SCOTLAND) LIMITED is an dissolved private limited company with number SC329528. It was incorporated 16 years, 9 months, 28 days ago, on 20 August 2007 and it was dissolved 3 years, 11 months, 24 days ago, on 23 June 2020. The company address is Kingshill View Prime Four Business Park Kingshill View Prime Four Business Park, Aberdeen, AB15 8PU.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 23 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

New address: Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU

Change date: 2019-03-22

Old address: 15 Gladstone Place Stirling FK8 2NN Scotland

Documents

View document PDF

Resolution

Date: 22 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-10

Officer name: Mr David Pease

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-10

Officer name: Mr David Pease

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-10

Officer name: Ms Lorna Kathryn Mcfarlane

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-10

Psc name: Mr David Michael Pease

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Pease

Termination date: 2017-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

Old address: 10 Upper Greens Auchtermuchty Fife KY14 7BX

New address: 15 Gladstone Place Stirling FK8 2NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Pease

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008

Documents

View document PDF

Incorporation company

Date: 20 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTALOUTSKIRTS LIMITED

BRITANNIA MILLS,HUDDERSFIELD,HD1 4TW

Number:03819187
Status:ACTIVE
Category:Private Limited Company

HBB HMD LIMITED

FLAT 37, 2A,LONDON,SW4 7EA

Number:11301268
Status:ACTIVE
Category:Private Limited Company

INSPIRIVE HEALTHCARE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10773962
Status:ACTIVE
Category:Private Limited Company

JEET TAILOR DESIGN LTD

20 LYNDON AVENUE,PINNER,HA5 4QG

Number:10532050
Status:ACTIVE
Category:Private Limited Company

LMP COMMERCIAL SERVICES LIMITED

60 BERRYDALE ROAD,HAYES,UB4 9QP

Number:09557376
Status:ACTIVE
Category:Private Limited Company

NETWORK SAFETY SERVICES LIMITED

27-29 OLD MARKET,WISBECH,PE13 1NE

Number:07912173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source