This company is commonly known as Flourish Publications (scotland) Limited. The company was founded 45 years ago and was given the registration number SC066817. The firm's registered office is in . You can find them at 196 Clyde Street, Glasgow, , . This company's SIC code is 58130 - Publishing of newspapers.
Name | : | FLOURISH PUBLICATIONS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC066817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 196 Clyde Street, Glasgow, G1 4JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
196 Clyde Street, Glasgow, G1 4JY | Secretary | 01 March 2023 | Active |
196, Clyde Street, Glasgow, Scotland, G1 4JY | Director | 20 April 2021 | Active |
89 Mossgiel Road, Glasgow, Scotland, G43 2DA | Director | - | Active |
Andorra 9 Stewart Avenue, Newton Mearns, Glasgow, G77 6HN | Director | 07 October 1999 | Active |
10 Ewing Walk, Milngavie, Glasgow, G62 6EG | Director | 07 September 2005 | Active |
196, Clyde Street, Glasgow, Scotland, G1 4JY | Director | 20 April 2021 | Active |
196, Clyde Street, Glasgow, Scotland, G1 4JY | Director | 23 June 2023 | Active |
St Josephs Presbytery 3 Buchanan Street, Milngavie, Glasgow, G62 8DZ | Secretary | 30 November 1990 | Active |
2 Newhaven Grove, Largs, KA30 8NS | Secretary | 07 October 1999 | Active |
196 Clyde Street, Glasgow, G1 4JY | Secretary | 02 August 2019 | Active |
49 Monreith Road, Newlands, Glasgow, G43 2NZ | Secretary | - | Active |
St Agnes', 694 Balmore Road, Glasgow, G22 6QS | Director | - | Active |
196 Clyde Street, Glasgow, G1 4JY | Director | 09 September 2013 | Active |
40 Newlands Road, Glasgow, G43 2JD | Director | 09 March 2005 | Active |
60 Bonhill Road, Dumbarton, G82 2DY | Director | - | Active |
2 Newhaven Grove, Largs, KA30 8NS | Director | 07 October 1999 | Active |
49 Monreith Road, Newlands, Glasgow, G43 2NZ | Director | - | Active |
G41, | Director | 09 March 2005 | Active |
196 Clyde Street, Glasgow, G1 4JY | Director | 09 September 2013 | Active |
Most Rev. Philip Tartaglia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | 196 Clyde Street, G1 4JY |
Nature of control | : |
|
Very Rev. Paul Michael Conroy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 196 Clyde Street, G1 4JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-04 | Officers | Appoint person secretary company with name date. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.