About

Registered Number: SC332028
Date of Incorporation: 08/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 27 High Street, Inverurie, Aberdeenshire, AB51 3QA

 

Floral Design (Aberdeenshire) Ltd was registered on 08 October 2007 and are based in Aberdeenshire. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR, Lesley Jayne 08 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DUGUID, Kevin 08 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 14 March 2016
MR04 - N/A 04 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
410(Scot) - N/A 08 January 2008
410(Scot) - N/A 20 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 21 December 2007 Fully Satisfied

N/A

Floating charge 14 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.