UKBizDB.co.uk

FLOURISH PUBLICATIONS (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:196 Clyde Street, Glasgow, G1 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196 Clyde Street, Glasgow, G1 4JY

Secretary01 March 2023Active
196, Clyde Street, Glasgow, Scotland, G1 4JY

Director20 April 2021Active
89 Mossgiel Road, Glasgow, Scotland, G43 2DA

Director-Active
Andorra 9 Stewart Avenue, Newton Mearns, Glasgow, G77 6HN

Director07 October 1999Active
10 Ewing Walk, Milngavie, Glasgow, G62 6EG

Director07 September 2005Active
196, Clyde Street, Glasgow, Scotland, G1 4JY

Director20 April 2021Active
196, Clyde Street, Glasgow, Scotland, G1 4JY

Director23 June 2023Active
St Josephs Presbytery 3 Buchanan Street, Milngavie, Glasgow, G62 8DZ

Secretary30 November 1990Active
2 Newhaven Grove, Largs, KA30 8NS

Secretary07 October 1999Active
196 Clyde Street, Glasgow, G1 4JY

Secretary02 August 2019Active
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

Director09 September 2013Active
40 Newlands Road, Glasgow, G43 2JD

Director09 March 2005Active
60 Bonhill Road, Dumbarton, G82 2DY

Director-Active
2 Newhaven Grove, Largs, KA30 8NS

Director07 October 1999Active
49 Monreith Road, Newlands, Glasgow, G43 2NZ

Director-Active
G41,

Director09 March 2005Active
196 Clyde Street, Glasgow, G1 4JY

Director09 September 2013Active

People with Significant Control

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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Officers

Appoint person secretary company with name date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.