Warning: file_put_contents(c/35cbf0c96b5b1ecd959fd77983206dce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Jennifer Morrison Flowers Limited, FK7 7UU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JENNIFER MORRISON FLOWERS LIMITED

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

This company is commonly known as Jennifer Morrison Flowers Limited. The company was founded 15 years ago and was given the registration number SC353910. The firm's registered office is in STIRLING. You can find them at Unit 1, 5 Munro Road Unit 1, 5 Munro Road, Springkerse Industrial Estate, Stirling, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:JENNIFER MORRISON FLOWERS LIMITED
Company Number:SC353910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2009
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 1, 5 Munro Road Unit 1, 5 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Margaret Street, Greenock, Scotland, PA16 8BU

Director23 January 2009Active
25, Margaret Street, Greenock, Scotland, PA16 8BU

Director23 January 2009Active
Unit 3, 10 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Secretary23 January 2009Active
22, Wishart Drive, Stirling, United Kingdom, FK7 7TS

Director23 January 2009Active
25, Margaret Street, Greenock, United Kingdom, PA16 8BU

Director23 January 2009Active

People with Significant Control

Ms Adele Robertson
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:Scotland
Address:25, Margaret Street, Greenock, Scotland, PA16 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Michelle Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:Scotland
Address:25, Margaret Street, Greenock, Scotland, PA16 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-17Address

Change registered office address company with date old address new address.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Officers

Change person director company with change date.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Officers

Change person secretary company with change date.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.