Advanced company searchLink opens in new window

SUNFLOWER AND THE BEAR LTD

Company number SC523832

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)
29 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
20 Sep 2023 AD01 Registered office address changed from The Boathouse Venachar Lochside Callander FK17 8HP United Kingdom to Fionnesk Lochearnhead FK19 8PR on 20 September 2023
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
23 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
31 Aug 2022 AD01 Registered office address changed from Corrie Beag Kinlochard Stirling FK8 3TL United Kingdom to The Boathouse Venachar Lochside Callander FK17 8HP on 31 August 2022
09 Jun 2022 CERTNM Company name changed the flower room scotland LTD\certificate issued on 09/06/22
  • CONNOT ‐ Change of name notice
09 Jun 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-05-23
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
20 May 2022 AD01 Registered office address changed from The Boathouse Venachar Lochside Callander FK17 8HP United Kingdom to Corrie Beag Kinlochard Stirling FK8 3TL on 20 May 2022
20 May 2022 AD01 Registered office address changed from 2a Cross Street Callander Central FK17 8EA United Kingdom to The Boathouse Venachar Lochside Callander FK17 8HP on 20 May 2022
20 May 2022 TM01 Termination of appointment of Nyree Watson as a director on 20 May 2022
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
22 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
25 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
06 Jul 2020 PSC01 Notification of Emma Elizabeth Watson as a person with significant control on 6 July 2020
06 Jul 2020 AP01 Appointment of Miss Emma Elizabeth Watson as a director on 6 July 2020
06 Jul 2020 PSC07 Cessation of Greg Watson as a person with significant control on 6 July 2020
06 Jul 2020 TM01 Termination of appointment of Greg Watson as a director on 6 July 2020
01 Jul 2020 CERTNM Company name changed watsinteriors & flooring LIMITED\certificate issued on 01/07/20
  • CONNOT ‐ Change of name notice
01 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-12
09 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
01 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
29 Jan 2019 CH01 Director's details changed for Mr Greg Watson on 29 January 2019
29 Jan 2019 CH01 Director's details changed for Mrs Nyree Watson on 29 January 2019