Company NameGigha Stores Ltd
Company StatusDissolved
Company NumberSC307323
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameCaroline Town
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(1 day after company formation)
Appointment Duration8 years, 5 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Village Shop Luss
Alexandria
Dunbartonshire
G83 8PA
Scotland
Director NameRussell Town
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(1 day after company formation)
Appointment Duration8 years, 5 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Village Shop Luss
Alexandria
Dunbartonshire
G83 8PA
Scotland
Secretary NameCaroline Town
NationalityBritish
StatusClosed
Appointed23 August 2006(1 day after company formation)
Appointment Duration8 years, 5 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Village Shop Luss
Alexandria
Dunbartonshire
G83 8PA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLoch Awe House
Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

50 at £1Caroline Town
50.00%
Ordinary
50 at £1Russell Town
50.00%
Ordinary

Financials

Year2014
Net Worth£114
Cash£115,600
Current Liabilities£129,536

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 April 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Director's details changed for Russell Town on 22 August 2010 (2 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Caroline Town on 22 August 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 August 2009Director's change of particulars / russell town / 23/08/2009 (1 page)
24 August 2009Director and secretary's change of particulars / caroline town / 23/08/2009 (1 page)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 October 2007Return made up to 22/08/07; full list of members (7 pages)
1 September 2006Registered office changed on 01/09/06 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page)
1 September 2006Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed;new director appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
22 August 2006Incorporation (9 pages)