Company NameHampers4Gifts.com Ltd.
DirectorsDouglas Graeme Erskine Locke and Simon Erskine Locke
Company StatusLiquidation
Company NumberSC186719
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDouglas Graeme Erskine Locke
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(same day as company formation)
RoleManaging Director
Correspondence AddressPerch View, 11 Morrisons Park
Carrick Castle
Loch Goil
Argyll
PA24 8AD
Scotland
Director NameSimon Erskine Locke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(same day as company formation)
RoleHead Of Corporate Communicatio
Correspondence AddressShoto Hayashi Mansions 202
Shoto 1-10-17
Shibuya
Tokyo
1610063
Secretary NameDouglas Graeme Erskine Locke
NationalityBritish
StatusCurrent
Appointed12 June 1998(same day as company formation)
RoleGeneral Manager
Correspondence AddressPerch View, 11 Morrisons Park
Carrick Castle
Loch Goil
Argyll
PA24 8AD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 412 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2002
Turnover£147,230
Gross Profit£65,223
Net Worth£399
Cash£55
Current Liabilities£22,876

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Next Accounts Due30 July 2004 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due26 June 2017 (overdue)

Filing History

29 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2003Registered office changed on 29/12/03 from: unit 16A highland avenue sandbank business park sandbank, dunoon argyll PA23 8PB (1 page)
3 July 2003Nc inc already adjusted 13/06/03 (1 page)
3 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 June 2003Full accounts made up to 30 September 2002 (6 pages)
2 September 2002Company name changed 800 hampers LIMITED\certificate issued on 02/09/02 (2 pages)
21 June 2002Registered office changed on 21/06/02 from: unit 14, highland avenue sandbank business park sandbank, dunoon argyll PA23 8PB (1 page)
18 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Full accounts made up to 30 September 2001 (6 pages)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002Nc inc already adjusted 19/04/02 (1 page)
3 October 2001Nc inc already adjusted 12/08/01 (1 page)
26 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2001Registered office changed on 22/08/01 from: unit 14, highland avenue sandbank business park sandbank, dunoon argyll PA23 8PB (1 page)
22 August 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2001Full accounts made up to 30 September 2000 (6 pages)
26 June 2001Registered office changed on 26/06/01 from: the old ferry courtyard ballachulish argyll PH49 4JX (1 page)
26 July 2000Nc inc already adjusted 18/06/00 (1 page)
26 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 2000Full accounts made up to 30 September 1999 (6 pages)
6 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 February 2000£ nc 5000/50000 30/09/99 (1 page)
2 July 1999Return made up to 12/06/99; full list of members
  • 363(287) ‐ Registered office changed on 02/07/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
9 December 1998Partic of mort/charge * (6 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
12 June 1998Incorporation (16 pages)