FLOURISH HOME SUPPORT SERVICES LTD

78/79 Alloa Business Centre The Whins, Alloa, FK10 3SA, Clackmannanshire, Scotland
StatusACTIVE
Company No.SC395569
CategoryPrivate Limited Company
Incorporated16 Mar 2011
Age13 years, 2 months, 5 days
JurisdictionScotland

SUMMARY

FLOURISH HOME SUPPORT SERVICES LTD is an active private limited company with number SC395569. It was incorporated 13 years, 2 months, 5 days ago, on 16 March 2011. The company address is 78/79 Alloa Business Centre The Whins, Alloa, FK10 3SA, Clackmannanshire, Scotland.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2024

Action Date: 03 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-03

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2023

Action Date: 04 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-04

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-05

Made up date: 2022-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 06 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-06

Made up date: 2021-04-07

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2021

Action Date: 07 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-24

New date: 2021-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-25

New date: 2020-03-24

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Richardson

Change date: 2020-12-23

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-23

Psc name: Mrs Alison Mcgougan

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Mcgougan

Change date: 2020-12-23

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Mrs Karen Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Old address: 35-36 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA Scotland

New address: 78/79 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA

Change date: 2021-01-13

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-11

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-11

Capital : 150 GBP

Documents

View document PDF

Capital name of class of shares

Date: 03 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-11-11

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Karen Richardson

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Karen Richardson

Change date: 2020-03-16

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Apr 2020

Category: Address

Type: AD02

New address: Office 90 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA

Old address: C/O Stewart Accounting Services Ltd Office 83 the Whins Alloa Clackmannanshire FK10 3SA Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-16

Psc name: Karen Richardson

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-16

Psc name: Mrs Alison Mcgougan

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-14

Officer name: Karen Richardson

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-14

Officer name: Mrs Alison Mcgougan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-26

New date: 2018-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2018

Action Date: 26 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-27

New date: 2017-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-27

Made up date: 2017-03-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-07

Psc name: Mrs Alison Mcgougan

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Mcgougan

Change date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

New address: 35-36 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA

Change date: 2017-11-03

Old address: 33 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-30

Officer name: Mrs Alison Mcgougan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: 33 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA

Old address: Unit 51 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA Scotland

Change date: 2017-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2017

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2016-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-30

New date: 2016-03-29

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Mar 2016

Category: Address

Type: AD02

New address: C/O Stewart Accounting Services Ltd Office 83 the Whins Alloa Clackmannanshire FK10 3SA

Old address: 4 Norwood Crescent Alloa Clackmannanshire FK10 2BU Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-16

Officer name: Karen Richardson

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-16

Officer name: Mrs Alison Mcgougan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Old address: 19 Sandpiper Meadow Alloa Clackmannanshire FK10 1QQ

Change date: 2015-07-29

New address: Unit 51 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Mcgougan

Change date: 2015-07-25

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-02

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Apr 2015

Category: Address

Type: AD04

New address: 19 Sandpiper Meadow Alloa Clackmannanshire FK10 1QQ

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Change sail address company with old address

Date: 10 Apr 2014

Category: Address

Type: AD02

Old address: C/O Karen Richardson Flourish Home Support Ltd Norwood Crescent Alloa Clackmannanshire FK10 2BU Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-15

Officer name: Karen Richardson

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: 4 Norwood Crescent Alloa Clackmannanshire FK10 2BU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-20

Old address: 19 Sandpiper Meadow Alloa FK10 1QQ United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Move registers to sail company

Date: 09 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 09 May 2012

Category: Address

Type: AD02

Old address: C/O Karen Richardson 4 Norwood Crescent Flourish Home Support Ltd Alloa Clackmannanshire FK10 2BU Scotland

Documents

View document PDF

Change sail address company

Date: 08 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Ferguson

Change date: 2011-11-11

Documents

View document PDF

Incorporation company

Date: 16 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN AIR CONDITIONING LIMITED

ASHFIELD PARKHEAD CROFT,ALFORD,AB33 8DE

Number:SC191911
Status:ACTIVE
Category:Private Limited Company

BAKRE MEDICAL ASSOCIATES LIMITED

C/O RUSSELLS ASSOCIATES LTD CEME INNOVATION CENTRE,RAINHAM,RM13 8EU

Number:11391830
Status:ACTIVE
Category:Private Limited Company

GLOBAL WITNESS PROJECTS LIMITED

1 MARK SQUARE,LONDON,EC2A 4EG

Number:03786275
Status:ACTIVE
Category:Private Limited Company

LOVE OUTDOOR LEARNING LTD

25 HAIG CRESCENT,BATHGATE,EH48 1DL

Number:SC600626
Status:ACTIVE
Category:Private Limited Company

MOVR LIMITED

241 MITCHAM ROAD,LONDON,SW17 9JQ

Number:10063881
Status:ACTIVE
Category:Private Limited Company

PETE WYLIE SALON LTD

3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ

Number:10192516
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