Company NameThe New Gifts Company 2004 Limited
Company StatusDissolved
Company NumberSC252723
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous NamesPacific Shelf 1233 Limited and TBH Gifts 2004 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed31 March 2004(8 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road, Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusClosed
Appointed25 July 2005(2 years after company formation)
Appointment Duration14 years, 4 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road, Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusClosed
Appointed30 November 2007(4 years, 4 months after company formation)
Appointment Duration11 years, 12 months (closed 26 November 2019)
RoleCompany Director
Correspondence AddressMarathon House
Olympic Business Park
Drybridge Road, Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Castlehill Road
Ayr
Ayrshire
KA7 2HY
Scotland
Secretary NameMr Thomas Alexander Goldie Walker
NationalityBritish
StatusResigned
Appointed29 August 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Director NameMr William Livingstone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park, Drybridge Ro
Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 29 August 2003)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressMarathon House
Olympic Business Park
Drybridge Road, Dundonald
Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 January 2009Delivered on: 4 February 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 March 2004Delivered on: 13 April 2004
Satisfied on: 9 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due under the finance documents.
Particulars: First ranking legal mortgage over all freehold and leasehold property; first ranking fixed and floating charges over assets.
Fully Satisfied
29 August 2003Delivered on: 17 September 2003
Satisfied on: 9 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charge over assets; floating charge over same.
Fully Satisfied

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (3 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
27 September 2018Secretary's details changed for Kirsty Elizabeth Murray on 27 September 2018 (1 page)
27 September 2018Director's details changed for Mr James Cairns Mcmahon on 27 September 2018 (2 pages)
27 September 2018Director's details changed for Mr James Cairns Mcmahon on 27 September 2018 (2 pages)
27 September 2018Secretary's details changed for Mrs Sharon Seales on 27 September 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
5 March 2018Termination of appointment of William Livingstone as a director on 28 February 2018 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 September 2016Second filed CS01 part 5 (25 pages)
8 September 2016Second filed CS01 part 5 (25 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 08/09/2016
(5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 08/09/2016
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 July 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
17 July 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 July 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
30 November 2009Appointment of Mr William Livingstone as a director (2 pages)
30 November 2009Termination of appointment of Brian Mccluskey as a director (1 page)
30 November 2009Appointment of Mr William Livingstone as a director (2 pages)
30 November 2009Termination of appointment of Brian Mccluskey as a director (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
19 February 2009Resolutions
  • RES13 ‐ Conflict of interest 22/01/2009
(3 pages)
19 February 2009Resolutions
  • RES13 ‐ Conflict of interest 22/01/2009
(3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
17 September 2008Return made up to 14/07/08; full list of members (4 pages)
17 September 2008Return made up to 14/07/08; full list of members (4 pages)
9 February 2008New secretary appointed (2 pages)
9 February 2008New secretary appointed (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
3 August 2005Return made up to 14/07/05; full list of members (2 pages)
3 August 2005Return made up to 14/07/05; full list of members (2 pages)
17 May 2005Full accounts made up to 31 December 2004 (12 pages)
17 May 2005Full accounts made up to 31 December 2004 (12 pages)
21 January 2005Accounting reference date extended from 31/03/04 to 31/12/04 (1 page)
21 January 2005Accounting reference date extended from 31/03/04 to 31/12/04 (1 page)
9 December 2004Dec mort/charge * (2 pages)
9 December 2004Dec mort/charge * (2 pages)
9 December 2004Dec mort/charge * (2 pages)
9 December 2004Dec mort/charge * (2 pages)
26 July 2004Return made up to 14/07/04; full list of members (7 pages)
26 July 2004Return made up to 14/07/04; full list of members (7 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
13 April 2004Partic of mort/charge * (11 pages)
13 April 2004Partic of mort/charge * (11 pages)
23 February 2004Company name changed tbh gifts 2004 LIMITED\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed tbh gifts 2004 LIMITED\certificate issued on 23/02/04 (2 pages)
17 September 2003Partic of mort/charge * (12 pages)
17 September 2003Partic of mort/charge * (12 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
6 September 2003Secretary resigned (1 page)
6 September 2003Secretary resigned (1 page)
6 September 2003New director appointed (3 pages)
6 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 September 2003New secretary appointed (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003New secretary appointed (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003New director appointed (3 pages)
6 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 September 2003Registered office changed on 06/09/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
6 September 2003Registered office changed on 06/09/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
28 August 2003Company name changed pacific shelf 1233 LIMITED\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed pacific shelf 1233 LIMITED\certificate issued on 28/08/03 (2 pages)
14 July 2003Incorporation (18 pages)
14 July 2003Incorporation (18 pages)