General information

Name:

Blooms (UK) Ltd

Office Address:

Paxton House 11 Woodside Crescent G3 7UL Charing Cross, Glasgow

Number: SC111140

Incorporation date: 1988-05-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blooms (UK) is a firm registered at G3 7UL Charing Cross, Glasgow at Paxton House. This enterprise has been operating since 1988 and is established under reg. no. SC111140. This enterprise has been active on the English market for 36 years now and the current state is active. It has been on the market under three names. The company's first name, Blooms (UK), was switched on Mon, 30th Jan 1995 to Elaine Minto. The current name is used since 1996, is Blooms (UK) Limited. The enterprise's registered with SIC code 47760 which means Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. Blooms (UK) Ltd released its latest accounts for the financial year up to 2022-10-31. Its most recent confirmation statement was released on 2022-11-30.

Currently, the following business is governed by 1 director: Alison R., who was designated to this position eighteen years ago. Since Wed, 1st Nov 2006 Sandra B., had performed the duties for this business up to the moment of the resignation in 2011. As a follow-up another director, specifically Elaine S. quit eighteen years ago. To help the directors in their tasks, this business has been utilizing the skills of Alison R. as a secretary since November 2006.

  • Previous company's names
  • Blooms (UK) Limited 1996-11-13
  • Elaine Minto Limited 1995-01-30
  • Blooms (UK) Limited 1988-05-16

Financial data based on annual reports

Company staff

Alison R.

Role: Director

Appointed: 01 November 2006

Latest update: 2 August 2024

Alison R.

Role: Secretary

Appointed: 01 November 2006

Latest update: 2 August 2024

People with significant control

Alison R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Alison R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2023 (AA)
filed on: 28th, May 2024
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

80 West Nile Street

Post code:

G1 2QH

City / Town:

Glasgow

HQ address,
2014

Address:

80 West Nile Street

Post code:

G1 2QH

City / Town:

Glasgow

HQ address,
2015

Address:

80 West Nile Street

Post code:

G1 2QH

City / Town:

Glasgow

HQ address,
2016

Address:

80 West Nile Street

Post code:

G1 2QH

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
36
Company Age

Similar companies nearby

Closest companies