Flourish Publications (scotland) Limited


Founded in 1979, Flourish Publications (scotland), classified under reg no. SC066817 is an active company. Currently registered at 196 Clyde Street G1 4JY, Merchant City the company has been in the business for 45 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely William N., Hugh B. and Paul M. and others. In addition one secretary - Mark D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flourish Publications (scotland) Limited Address / Contact

Office Address 196 Clyde Street
Office Address2 Glasgow
Town Merchant City
Post code G1 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC066817
Date of Incorporation Mon, 8th Jan 1979
Industry Publishing of newspapers
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William N.

Position: Director

Appointed: 23 June 2023

Mark D.

Position: Secretary

Appointed: 01 March 2023

Hugh B.

Position: Director

Appointed: 20 April 2021

Paul M.

Position: Director

Appointed: 20 April 2021

John G.

Position: Director

Appointed: 07 September 2005

Ronald C.

Position: Director

Appointed: 07 October 1999

Francis B.

Position: Director

Appointed: 31 December 1988

Brendan M.

Position: Secretary

Appointed: 02 August 2019

Resigned: 30 September 2022

Philip T.

Position: Director

Appointed: 09 September 2013

Resigned: 13 January 2021

Paul C.

Position: Director

Appointed: 09 September 2013

Resigned: 03 January 2021

Mario C.

Position: Director

Appointed: 09 March 2005

Resigned: 09 September 2013

Rita R.

Position: Director

Appointed: 09 March 2005

Resigned: 04 March 2014

Louise D.

Position: Director

Appointed: 07 October 1999

Resigned: 09 September 2013

Louise D.

Position: Secretary

Appointed: 07 October 1999

Resigned: 02 August 2019

Noel B.

Position: Secretary

Appointed: 30 November 1990

Resigned: 21 October 1999

George C.

Position: Director

Appointed: 31 December 1988

Resigned: 11 September 2007

Colin O.

Position: Director

Appointed: 31 December 1988

Resigned: 30 November 1990

Noel B.

Position: Director

Appointed: 31 December 1988

Resigned: 05 May 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Philip T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Paul C. This PSC has significiant influence or control over the company,.

Philip T.

Notified on 6 April 2016
Ceased on 13 January 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Paul C.

Notified on 6 April 2016
Ceased on 3 January 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 60415 47118 51420 641      
Balance Sheet
Current Assets22 86123 83526 22125 76026 73628 67121 37856 15072 54276 729
Net Assets Liabilities   20 64123 27825 02618 02253 37671 13878 964
Cash Bank In Hand9 2648 30218 771       
Debtors13 59715 5337 450       
Net Assets Liabilities Including Pension Asset Liability13 60415 47118 51420 641      
Reserves/Capital
Profit Loss Account Reserve13 60415 47118 514       
Shareholder Funds13 60415 47118 51420 641      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 3562 3642 518 
Average Number Employees During Period     11111
Creditors   5 1193 4583 6453 3564106862 752
Net Current Assets Liabilities13 60415 47118 51420 64123 27825 02621 37855 74073 65678 964
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 8001 8004 987
Total Assets Less Current Liabilities13 60415 47118 51420 64123 27825 02621 37855 74073 65678 964
Creditors Due Within One Year9 2578 3647 7075 119      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements