BLOOMS (UK) LIMITED
CHARING CROSS, GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7UL

Company number SC111140
Status Active
Incorporation Date 16 May 1988
Company Type Private Limited Company
Address PAXTON HOUSE, 11 WOODSIDE CRESCENT, CHARING CROSS, GLASGOW, G3 7UL
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Notice of completion of voluntary arrangement; Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017; Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2016. The most likely internet sites of BLOOMS (UK) LIMITED are www.bloomsuk.co.uk, and www.blooms-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blooms Uk Limited is a Private Limited Company. The company registration number is SC111140. Blooms Uk Limited has been working since 16 May 1988. The present status of the company is Active. The registered address of Blooms Uk Limited is Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7ul. . REYNOLDS, Alison Marie is a Secretary of the company. REYNOLDS, Alison Marie is a Director of the company. Secretary SUTHERLAND, Elaine has been resigned. Director BOOTLAND, Sandra has been resigned. Director SUTHERLAND, Brian has been resigned. Director SUTHERLAND, Elaine has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
REYNOLDS, Alison Marie
Appointed Date: 01 November 2006

Director
REYNOLDS, Alison Marie
Appointed Date: 01 November 2006
59 years old

Resigned Directors

Secretary
SUTHERLAND, Elaine
Resigned: 01 November 2006

Director
BOOTLAND, Sandra
Resigned: 09 December 2011
Appointed Date: 01 November 2006
56 years old

Director
SUTHERLAND, Brian
Resigned: 01 November 2006
65 years old

Director
SUTHERLAND, Elaine
Resigned: 01 November 2006
65 years old

BLOOMS (UK) LIMITED Events

20 Mar 2017
Notice of completion of voluntary arrangement
20 Mar 2017
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017
28 Nov 2016
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2016
12 Oct 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-10-12
  • GBP 10,000

26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 83 more events
06 Feb 1990
Return made up to 30/11/89; full list of members
13 Oct 1988
Partic of mort/charge 10159

16 Jun 1988
Registered office changed on 16/06/88 from: 9 victoria place airdrie ML6 9BU

02 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1988
Incorporation

BLOOMS (UK) LIMITED Charges

17 April 2003
Standard security
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 80 west nile street, glasgow.
29 November 2002
Bond & floating charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 April 1997
Standard security
Delivered: 13 May 1997
Status: Satisfied on 5 June 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 80 & 82 west nile street,glasgow.
2 December 1996
Floating charge
Delivered: 13 December 1996
Status: Satisfied on 22 April 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
31 August 1990
Bond & floating charge
Delivered: 6 September 1990
Status: Satisfied on 23 April 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 September 1988
Floating charge
Delivered: 13 October 1988
Status: Satisfied on 19 November 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…