General information

Name:

Florenta Arts Limited.

Office Address:

11a Dublin Street EH1 3PG Edinburgh

Number: SC237828

Incorporation date: 2002-10-08

Dissolution date: 2019-07-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Edinburgh under the following Company Registration No.: SC237828. The firm was registered in the year 2002. The main office of this company was situated at 11a Dublin Street . The area code is EH1 3PG. The firm was dissolved on Wed, 3rd Jul 2019, which means it had been active for 17 years.

Our data detailing this particular enterprise's members indicates that the last two directors were: Judith B. and Paul B. who assumed their respective positions on Tue, 8th Oct 2002.

Judith B. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Judith B.

Role: Director

Appointed: 08 October 2002

Latest update: 14 July 2023

Judith B.

Role: Secretary

Appointed: 08 October 2002

Latest update: 14 July 2023

Paul B.

Role: Director

Appointed: 08 October 2002

Latest update: 14 July 2023

People with significant control

Judith B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 22 October 2017
Confirmation statement last made up date 08 October 2016
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o D M Mcnaught & Co 166 Buchanan Street

Post code:

G1 2LS

City / Town:

Glasgow

HQ address,
2013

Address:

C/o D M Mcnaught & Co 166 Buchanan Street

Post code:

G1 2LS

City / Town:

Glasgow

HQ address,
2014

Address:

C/o D M Mcnaught & Co 166 Buchanan Street

Post code:

G1 2LS

City / Town:

Glasgow

HQ address,
2015

Address:

C/o D M Mcnaught & Co Ltd 166 Buchanan Street

Post code:

G1 2LW

City / Town:

Glasgow

Accountant/Auditor,
2015

Name:

D M Mcnaught & Co Ltd

Address:

166 Buchanan Street

Post code:

G1 2LW

City / Town:

Glasgow

Accountant/Auditor,
2012

Name:

D M Mcnaught & Co Ltd

Address:

166 Buchanan Street

Post code:

G1 2LS

City / Town:

Glasgow

Accountant/Auditor,
2013 - 2014

Name:

D M Mcnaught & Co Ltd

Address:

166 Buchanan Street

Post code:

G1 2LW

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 14390 : Manufacture of other knitted and crocheted apparel
16
Company Age

Closest companies