Advanced company searchLink opens in new window

JENNIFER MORRISON FLOWERS LIMITED

Company number SC353910

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Jul 2025 AA Unaudited abridged accounts made up to 28 February 2025
28 Feb 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
13 Sep 2024 AA Total exemption full accounts made up to 29 February 2024
23 Mar 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
30 Mar 2023 TM01 Termination of appointment of William Whyte as a director on 30 March 2023
30 Mar 2023 TM02 Termination of appointment of William Whyte as a secretary on 30 March 2023
17 Mar 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
09 Jan 2023 AD01 Registered office address changed from Unit 1, 5 Munro Road Unit 1, 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to Unit 3 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 9 January 2023
19 Dec 2022 AA Unaudited abridged accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
22 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
21 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
17 Jun 2019 AD01 Registered office address changed from 25 Margaret Street Greenock PA16 8BU United Kingdom to Unit 1, 5 Munro Road Unit 1, 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 17 June 2019
11 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
11 Feb 2019 PSC04 Change of details for Ms Michelle Stevenson as a person with significant control on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Ms Michelle Stevenson on 11 February 2019
11 Feb 2019 PSC04 Change of details for Ms Adele Robertson as a person with significant control on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Ms Adele Robertson on 11 February 2019
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
24 Jan 2018 CH03 Secretary's details changed for Mr William Whyte on 17 February 2017
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates