Company NameTreasure Chest Jewellery Limited
Company StatusDissolved
Company NumberSC260308
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 5 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameJanet Stevenson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address56 Calderside Grove
East Kilbride
Lanarkshire
G74 3SP
Scotland
Secretary NameDawn Stevenson
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowbank House
Stonebyres
Lanarkshire
ML11 9UR
Scotland
Director NameMr Alan Stevenson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 27 March 2018)
RoleJeweller
Country of ResidenceScotland
Correspondence Address21 St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01355 227337
Telephone regionEast Kilbride

Location

Registered Address21 St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Financials

Year2013
Net Worth£851
Cash£10,532
Current Liabilities£16,817

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Appointment of Mr Alan Stevenson as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Alan Stevenson as a director on 25 October 2016 (2 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
18 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
18 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Director's details changed for Janet Stevenson on 4 December 2009 (2 pages)
10 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Janet Stevenson on 4 December 2009 (2 pages)
10 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Janet Stevenson on 4 December 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 January 2009Return made up to 04/12/08; full list of members (3 pages)
3 January 2009Return made up to 04/12/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 56 calderside grove east kilbride G74 3SP (1 page)
4 June 2008Registered office changed on 04/06/2008 from 56 calderside grove east kilbride G74 3SP (1 page)
12 March 2008Return made up to 04/12/07; full list of members (3 pages)
12 March 2008Return made up to 04/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 04/12/06; full list of members (2 pages)
6 March 2007Return made up to 04/12/06; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2006Return made up to 04/12/05; full list of members (6 pages)
19 January 2006Return made up to 04/12/05; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 04/12/04; full list of members (6 pages)
13 January 2005Return made up to 04/12/04; full list of members (6 pages)
13 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Director resigned (1 page)
4 December 2003Incorporation (14 pages)
4 December 2003Incorporation (14 pages)