Advanced company searchLink opens in new window

MINT CAFE & FLOWERS LTD

Company number SC433305

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)
11 May 2019 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2019 4.26(Scot) Return of final meeting of voluntary winding up
15 Nov 2017 AD01 Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 15 November 2017
15 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-03
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
11 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
05 Jul 2016 AP04 Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 5 July 2016
01 Jul 2016 TM01 Termination of appointment of Clare Rogers as a director on 28 June 2016
01 Jul 2016 TM01 Termination of appointment of Clare Elizabeth Nelson as a director on 28 June 2016
01 Jul 2016 AD01 Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 5 Atholl Crescent Edinburgh EH3 8EJ on 1 July 2016
01 Jul 2016 AP01 Appointment of Mr Kenneth George Cameron as a director on 28 June 2016
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Dec 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Nov 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
02 Oct 2012 AP01 Appointment of Clare Rogers as a director
02 Oct 2012 AP01 Appointment of Miss Clare Elizabeth Nelson as a director
02 Oct 2012 TM01 Termination of appointment of Raymond Hogg as a director
25 Sep 2012 NEWINC Incorporation