About

Registered Number: SC242158
Date of Incorporation: 13/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 76 Busby Road, Clarkston, Glasgow, G76 7AU

 

Floral Art Centre Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Gray, Jaqueline, Gray, Linda, Gilmour, Lisa Joyce Linda are listed as directors of Floral Art Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Linda 13 January 2003 - 1
GILMOUR, Lisa Joyce Linda 13 January 2003 04 May 2010 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Jaqueline 01 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 10 January 2019
AA - Annual Accounts 28 January 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 12 July 2010
TM02 - Termination of appointment of secretary 19 May 2010
AP03 - Appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 13 May 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 20 January 2004
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
225 - Change of Accounting Reference Date 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.