Background WavePink WaveYellow Wave

FLOUNCE LIMITED (SC312409)

FLOUNCE LIMITED (SC312409) is an active UK company. incorporated on 23 November 2006. with registered office in Strathclyde. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores. FLOUNCE LIMITED has been registered for 19 years. Current directors include TURLEY, Brendan Bernard, TURLEY, Clare.

Company Number
SC312409
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
493 Great Western Road, Strathclyde, G12 8HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
TURLEY, Brendan Bernard, TURLEY, Clare
SIC Codes
47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOUNCE LIMITED

FLOUNCE LIMITED is an active company incorporated on 23 November 2006 with the registered office located in Strathclyde. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores. FLOUNCE LIMITED was registered 19 years ago.(SIC: 47510)

Status

active

Active since 19 years ago

Company No

SC312409

LTD Company

Age

19 Years

Incorporated 23 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 23 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

SF 3068 LIMITED
From: 23 November 2006To: 15 June 2007
Contact
Address

493 Great Western Road Glasgow Strathclyde, G12 8HL,

Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Nov 06
New Owner
Nov 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TURLEY, Brendan Bernard

Active
493 Great Western Road, StrathclydeG12 8HL
Secretary
Appointed 03 Jul 2007

TURLEY, Brendan Bernard

Active
493 Great Western Road, StrathclydeG12 8HL
Born July 1967
Director
Appointed 03 Jul 2007

TURLEY, Clare

Active
493 Great Western Road, StrathclydeG12 8HL
Born May 1966
Director
Appointed 03 Jul 2007

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate secretary
Appointed 23 Nov 2006
Resigned 03 Jul 2007

SF FORMATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 23 Nov 2006
Resigned 03 Jul 2007

Persons with significant control

1

Clare Marie Turley

Active
493 Great Western Road, StrathclydeG12 8HL
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
17 June 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
29 November 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
287Change of Registered Office
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Certificate Change Of Name Company
15 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2006
NEWINCIncorporation