BLOSSOM PROPERTIES (SCOTLAND) LTD.
STIRLING MUIRCROFT LIMITED

Hellopages » Stirling » Stirling » FK7 7UW

Company number SC313158
Status Active
Incorporation Date 7 December 2006
Company Type Private Limited Company
Address 11BORROWMEADOW ROAD, SPRINGKERSE INDUSTRIAL ESTATE, STIRLING, FK7 7UW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 12,000 . The most likely internet sites of BLOSSOM PROPERTIES (SCOTLAND) LTD. are www.blossompropertiesscotland.co.uk, and www.blossom-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Blossom Properties Scotland Ltd is a Private Limited Company. The company registration number is SC313158. Blossom Properties Scotland Ltd has been working since 07 December 2006. The present status of the company is Active. The registered address of Blossom Properties Scotland Ltd is 11borrowmeadow Road Springkerse Industrial Estate Stirling Fk7 7uw. . SAVOURY, Frank Howard is a Secretary of the company. CRAWFORD, Deborah Hazel is a Director of the company. SAVOURY, Daniel Howard is a Director of the company. SAVOURY, Eve is a Director of the company. SAVOURY, Frank Howard is a Director of the company. SAVOURY, Gavin Miles is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SAVOURY, Frank Howard
Appointed Date: 24 January 2007

Director
CRAWFORD, Deborah Hazel
Appointed Date: 24 January 2007
64 years old

Director
SAVOURY, Daniel Howard
Appointed Date: 24 January 2007
51 years old

Director
SAVOURY, Eve
Appointed Date: 24 January 2007
85 years old

Director
SAVOURY, Frank Howard
Appointed Date: 24 January 2007
84 years old

Director
SAVOURY, Gavin Miles
Appointed Date: 24 January 2007
61 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 24 January 2007
Appointed Date: 07 December 2006

Director
STEPHEN MABBOTT LTD.
Resigned: 24 January 2007
Appointed Date: 07 December 2006

Persons With Significant Control

Mr Frank Howard Savoury
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

BLOSSOM PROPERTIES (SCOTLAND) LTD. Events

14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12,000

18 Feb 2015
Total exemption small company accounts made up to 31 December 2014
18 Feb 2015
Director's details changed for Ms Deborah Hazel Cormack on 15 August 2014
...
... and 28 more events
25 Jan 2007
Director resigned
25 Jan 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jan 2007
£ nc 100/12000 24/01/07
07 Dec 2006
Incorporation