FLORIAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFLORIAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC119542
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLORIAGE LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FLORIAGE LIMITED located?

    Registered Office Address
    17 Cluny Square
    AB56 1HA Buckie
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLORIAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for FLORIAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 8 Royfold Crescent Aberdeen AB15 6BH to 17 Cluny Square Buckie AB56 1HA on Aug 20, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Aug 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2015

    Statement of capital on Aug 23, 2015

    • Capital: GBP 51,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 51,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 51,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Aug 16, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Aug 16, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 16, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    Who are the officers of FLORIAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARQUHAR, John
    8 Royfold Crescent
    AB15 6BH Aberdeen
    Aberdeenshire
    Secretary
    8 Royfold Crescent
    AB15 6BH Aberdeen
    Aberdeenshire
    British39435410001
    FARQUHAR, Alistair John Stewart
    Spey Drive
    AB56 1BZ Buckie
    11
    Banffshire
    Director
    Spey Drive
    AB56 1BZ Buckie
    11
    Banffshire
    United KingdomBritish622120002
    DAVIDSON, Ian Graham
    Kirkstone
    9 Hay Place
    IV30 1LZ Elgin
    Morayshire
    Secretary
    Kirkstone
    9 Hay Place
    IV30 1LZ Elgin
    Morayshire
    British102907160001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    MCROBERTS, Carine Lister Fearns, Dr
    Solas, 1 Lisden Gardens
    DD8 4DW Kirriemuir
    Angus
    Director
    Solas, 1 Lisden Gardens
    DD8 4DW Kirriemuir
    Angus
    British1172000006
    MCROBERTS, Colin Matthew
    Solas, 1 Lisden Gardens
    DD8 4DW Kirriemuir
    Angus
    Director
    Solas, 1 Lisden Gardens
    DD8 4DW Kirriemuir
    Angus
    British4664420006

    Who are the persons with significant control of FLORIAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alistair John Stewart Farquhar
    Cluny Square
    AB56 1HA Buckie
    17
    Scotland
    Apr 06, 2016
    Cluny Square
    AB56 1HA Buckie
    17
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FLORIAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 03, 1994
    Delivered On Oct 13, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The lease of the heritble property known as 7 west church street, buckie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 13, 1994Registration of a charge (410)
    Standard security
    Created On Sep 29, 1994
    Delivered On Oct 11, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 seaview road, findochty, county of banff.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1994Registration of a charge (410)
    • May 17, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 29, 1994
    Delivered On Oct 11, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 union street, portknockie, county of banff.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1994Registration of a charge (410)
    • May 17, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Sep 17, 1994
    Delivered On Oct 03, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 1994Registration of a charge (410)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 18, 1990
    Delivered On Dec 06, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 06, 1990Registration of a charge
    • Dec 07, 1994Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0