Advanced company searchLink opens in new window

FLORIS LIMITED

Company number SC311498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2016 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/09/2016
25 Feb 2016 AP03 Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016
25 Feb 2016 TM02 Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016
11 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1.49
30 Sep 2015 AA Accounts for a dormant company made up to 28 December 2014
19 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1.49
29 Sep 2014 AA Accounts for a dormant company made up to 29 December 2013
20 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1.49
19 Sep 2013 AA Accounts for a dormant company made up to 30 December 2012
04 Dec 2012 AP01 Appointment of Mr Kevin Michael Bradshaw as a director
03 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
25 Oct 2012 TM01 Termination of appointment of Nicholas Marshall as a director
25 Oct 2012 TM01 Termination of appointment of Antonia Jenkinson as a director
25 Oct 2012 AP01 Appointment of Mr Nils Olin Steinmeyer as a director
25 Oct 2012 AP03 Appointment of Mr Nils Olin Steinmeyer as a secretary
25 Oct 2012 TM02 Termination of appointment of Antonia Jenkinson as a secretary
01 Oct 2012 AA Accounts for a dormant company made up to 25 December 2011
27 Aug 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 August 2012
09 May 2012 CC04 Statement of company's objects
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
03 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
03 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
03 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
03 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1