Company NameArgyll Gift Co Ltd
DirectorJames Morrison
Company StatusActive
Company NumberSC232183
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJames Morrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address13 Market Place
Tarbert
Argyll
PA29 6AB
Scotland
Secretary NameCatherine Morrison
NationalityBritish
StatusCurrent
Appointed10 June 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleRetailer
Correspondence Address13 Market Place
Tarbert
Argyll
PA29 6AB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone07 872463460
Telephone regionMobile

Location

Registered AddressThe Old Surgery
School Road
Tarbert
Argyll
PA29 6UL
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Catherine Morrison
50.00%
Ordinary
50 at £1James Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,032
Cash£491
Current Liabilities£28,821

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due28 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
6 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 April 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 29 July 2018 (2 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
15 January 2019Registered office address changed from William Duncan & Co Ca Lochawe House, Barmore Road Tarbert PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 15 January 2019 (1 page)
14 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Total exemption small company accounts made up to 30 July 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 30 July 2016 (4 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for James Morrison on 29 May 2010 (2 pages)
8 July 2010Director's details changed for James Morrison on 29 May 2010 (2 pages)
8 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 June 2009Return made up to 29/05/09; full list of members (3 pages)
12 June 2009Return made up to 29/05/09; full list of members (3 pages)
14 February 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 February 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
9 February 2008Return made up to 29/05/07; no change of members (6 pages)
9 February 2008Return made up to 29/05/07; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 June 2006Return made up to 29/05/06; full list of members (6 pages)
5 June 2006Return made up to 29/05/06; full list of members (6 pages)
4 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
31 May 2005Return made up to 29/05/05; full list of members (6 pages)
31 May 2005Return made up to 29/05/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
27 July 2004Return made up to 29/05/04; full list of members (6 pages)
27 July 2004Return made up to 29/05/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
27 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
17 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
1 July 2002Registered office changed on 01/07/02 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Ad 10/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
1 July 2002Ad 10/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
29 May 2002Incorporation (9 pages)
29 May 2002Incorporation (9 pages)