FLORIS LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
FLORIS LIMITED is a Private Limited Company from ABERDEEN and has the status: Dissolved - no longer trading.
FLORIS LIMITED was incorporated 17 years ago on 06/11/2006 and has the registered number: SC311498. The accounts status is DORMANT.
FLORIS LIMITED was incorporated 17 years ago on 06/11/2006 and has the registered number: SC311498. The accounts status is DORMANT.
FLORIS LIMITED - ABERDEEN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
13 QUEEN'S ROAD
ABERDEEN
AB15 4YL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LAURA HARRADINE-GREENE | Secretary | 2018-02-01 | CURRENT | ||
MR ANTHONY GERALD JONES | Aug 1973 | British | Director | 2016-04-06 | CURRENT |
MR STEPHEN THOMAS MURPHY | Aug 1956 | British | Director | 2016-04-06 UNTIL 2016-08-18 | RESIGNED |
MRS SHARON SEALES | Sep 1976 | British | Secretary | 2007-01-24 UNTIL 2009-02-24 | RESIGNED |
MR NILS OLIN STEINMEYER | Secretary | 2012-10-19 UNTIL 2016-02-11 | RESIGNED | ||
MS ANTONIA SCARLETT JENKINSON | Jul 1969 | British | Secretary | 2009-06-04 UNTIL 2012-10-19 | RESIGNED |
MRS ELIZABETH ANN WARD | Secretary | 2016-02-11 UNTIL 2016-07-13 | RESIGNED | ||
KIRSTY ELIZABETH MURRAY | Apr 1977 | Secretary | 2007-11-30 UNTIL 2009-02-24 | RESIGNED | |
MS MARY ELIZABETH BOURLET | Secretary | 2016-08-25 UNTIL 2018-02-01 | RESIGNED | ||
MR ROGER MCLAUGHLAN | Sep 1963 | British | Director | 2016-03-10 UNTIL 2019-02-01 | RESIGNED |
MR NICHOLAS MARK LESLAU | Aug 1959 | British | Director | 2007-03-15 UNTIL 2009-02-24 | RESIGNED |
MR NICHOLAS CHARLES GILMOUR MARSHALL | Jan 1950 | British | Director | 2009-02-24 UNTIL 2012-10-22 | RESIGNED |
MR NILS OLIN STEINMEYER | Sep 1970 | German | Director | 2012-10-19 UNTIL 2016-04-01 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2006-11-06 UNTIL 2007-01-24 | RESIGNED | ||
MR RICHARD LEON KOZLOWSKI | May 1963 | British | Director | 2009-04-24 UNTIL 2010-09-30 | RESIGNED |
MR DAVID JULIAN PIERPOINT | Apr 1968 | British | Director | 2009-04-24 UNTIL 2010-05-11 | RESIGNED |
MR JAMES CAIRNS MCMAHON | Apr 1949 | Scottish | Director | 2007-01-24 UNTIL 2009-02-24 | RESIGNED |
MR DONALD KENNETH GATELEY | Oct 1965 | British | Director | 2007-03-15 UNTIL 2009-02-24 | RESIGNED |
MR KEVIN MICHAEL BRADSHAW | Feb 1969 | British | Director | 2012-11-19 UNTIL 2016-03-09 | RESIGNED |
MR JUSTIN MATTHEW KING | May 1961 | British | Director | 2016-08-18 UNTIL 2016-10-31 | RESIGNED |
MR PAUL RICHMOND DAVIDSON | Aug 1965 | British | Director | 2007-01-24 UNTIL 2009-02-24 | RESIGNED |
HANS KRISTIAN HUSTAD | May 1949 | Norwegian | Director | 2007-03-15 UNTIL 2009-02-24 | RESIGNED |
MS ANTONIA SCARLETT JENKINSON | Jul 1969 | British | Director | 2009-02-24 UNTIL 2012-10-19 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2006-11-06 UNTIL 2007-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Garden Centre Holdings Limited | 2016-04-06 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FLORIS LIMITED | 2017-09-29 | 25-12-2016 | £7 equity |