Company NameThe Gift Boutique Ltd.
DirectorJulie West
Company StatusActive
Company NumberSC235436
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Julie West
NationalityBritish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Strichen Road
Fraserburgh
Aberdeenshire
AB43 9SA
Scotland
Director NameMrs Julie West
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Strichen Road
Fraserburgh
Aberdeenshire
AB43 9SA
Scotland
Director NameMr Andrew Gibson West
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Strichen Road
Fraserburgh
Aberdeenshire
AB43 9SA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01346 516186
Telephone regionFraserburgh

Location

Registered Address36 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

50 at £1Andrew Gibson West
50.00%
Ordinary
50 at £1Julie West
50.00%
Ordinary

Financials

Year2014
Net Worth£133,291
Cash£126,179
Current Liabilities£62,428

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

5 September 2023Change of details for Mrs Julie West as a person with significant control on 5 September 2023 (2 pages)
18 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
31 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
31 August 2022Change of details for Mrs Julie West as a person with significant control on 31 March 2022 (2 pages)
31 August 2022Cessation of Andrew Gibson West as a person with significant control on 31 March 2022 (1 page)
7 March 2022Termination of appointment of Andrew Gibson West as a director on 7 February 2022 (1 page)
10 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
23 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
2 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
26 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 August 2016Director's details changed for Andrew Gibson West on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Andrew Gibson West on 25 August 2016 (2 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (5 pages)
6 August 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
6 August 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
13 September 2013Total exemption full accounts made up to 30 April 2013 (19 pages)
13 September 2013Total exemption full accounts made up to 30 April 2013 (19 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 September 2010Director's details changed for Andrew Gibson West on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Andrew Gibson West on 16 August 2010 (2 pages)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Julie West on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Julie West on 16 August 2010 (2 pages)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
20 November 2008Return made up to 16/08/08; full list of members (4 pages)
20 November 2008Return made up to 16/08/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 September 2007Ad 31/03/07--------- £ si 98@1=98 (1 page)
13 September 2007Ad 31/03/07--------- £ si 98@1=98 (1 page)
12 September 2007Return made up to 16/08/07; full list of members (2 pages)
12 September 2007Return made up to 16/08/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
8 September 2006Return made up to 16/08/06; full list of members (2 pages)
8 September 2006Return made up to 16/08/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 September 2005Registered office changed on 08/09/05 from: 36 cross street fraserburgh AB43 9EQ (1 page)
8 September 2005Registered office changed on 08/09/05 from: 36 cross street fraserburgh AB43 9EQ (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 16/08/05; full list of members (2 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 16/08/05; full list of members (2 pages)
1 September 2004Return made up to 16/08/04; full list of members (6 pages)
1 September 2004Return made up to 16/08/04; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 September 2003Return made up to 16/08/03; full list of members (6 pages)
2 September 2003Return made up to 16/08/03; full list of members (6 pages)
10 April 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
10 April 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
16 August 2002Incorporation (19 pages)
16 August 2002Incorporation (19 pages)