Company number SC288529
Status Active
Incorporation Date 5 August 2005
Company Type Private Limited Company
Address 2 VICTORIA PLACE, RUTHERGLEN, GLASGOW, G73 2JP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Satisfaction of charge SC2885290002 in full; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LITTLE FLOWERS LIMITED are www.littleflowers.co.uk, and www.little-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Little Flowers Limited is a Private Limited Company.
The company registration number is SC288529. Little Flowers Limited has been working since 05 August 2005.
The present status of the company is Active. The registered address of Little Flowers Limited is 2 Victoria Place Rutherglen Glasgow G73 2jp. . GIRASOLI, Giulio is a Secretary of the company. GIRASOLI, Giulio is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCCALLUM, James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Pre-primary education".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 August 2005
Appointed Date: 05 August 2005
Director
MCCALLUM, James
Resigned: 01 September 2007
Appointed Date: 05 August 2005
64 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 August 2005
Appointed Date: 05 August 2005
Persons With Significant Control
LITTLE FLOWERS LIMITED Events
30 Sep 2016
Confirmation statement made on 5 August 2016 with updates
24 Jun 2016
Satisfaction of charge SC2885290002 in full
23 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Oct 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
29 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 23 more events
11 Aug 2005
Secretary resigned
11 Aug 2005
New director appointed
11 Aug 2005
New secretary appointed
11 Aug 2005
New director appointed
05 Aug 2005
Incorporation
29 May 2014
Charge code SC28 8529 0003
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
9 April 2013
Charge code SC28 8529 0002
Delivered: 17 April 2013
Status: Satisfied
on 24 June 2016
Persons entitled: West of Scotland Loan Fund
Description: Notification of addition to or amendment of charge…
2 April 2009
Floating charge
Delivered: 9 April 2009
Status: Satisfied
on 5 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…