Company NameQuirky Gift Library Ltd
DirectorsSandra Colamartino and Paperlink Limited
Company StatusActive
Company NumberSC328092
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Previous NameThe Chocolate Library Ltd.

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sandra Colamartino
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address28b Eglinton Crescent
Edinburgh
Midlothian
EH12 5BY
Scotland
Director NamePaperlink Limited (Corporation)
StatusCurrent
Appointed18 February 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address356 Kennington Road
London
SE11 4LD
Secretary NameJayne Afseth
NationalityBritish
StatusResigned
Appointed13 February 2008(6 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 15 February 2011)
RoleCompany Director
Correspondence Address28b Eglinton Crescent
Edinburgh
Midlothian
EH12 5BY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameO'Donnell & Co Ltd (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland
Secretary NameO'Donnell & Co Ltd (Corporation)
StatusResigned
Appointed15 February 2011(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 March 2016)
Correspondence Address11 Stuart Green
Edinburgh
EH12 8YF
Scotland

Location

Registered Address6 Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

100 at £0.01Sandra Colamartino
66.67%
Ordinary
50 at £0.01Paperlink LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£107,306
Cash£118,921
Current Liabilities£85,806

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Filing History

4 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Registered office address changed from Lower Ground Floor Holyrood Business Park 146 Duddingston Road West Edinburgh Midlothian EH16 4AP Scotland to 6 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Lower Ground Floor Holyrood Business Park 146 Duddingston Road West Edinburgh Midlothian EH16 4AP Scotland to 6 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 16 December 2016 (1 page)
31 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 April 2016Termination of appointment of O'donnell & Co Ltd as a secretary on 10 March 2016 (1 page)
3 April 2016Registered office address changed from C/O O'donnell & Co Ltd 11 Stuart Green Edinburgh Midlothian EH12 8YF to Lower Ground Floor Holyrood Business Park 146 Duddingston Road West Edinburgh Midlothian EH16 4AP on 3 April 2016 (1 page)
3 April 2016Termination of appointment of O'donnell & Co Ltd as a secretary on 10 March 2016 (1 page)
3 April 2016Registered office address changed from C/O O'donnell & Co Ltd 11 Stuart Green Edinburgh Midlothian EH12 8YF to Lower Ground Floor Holyrood Business Park 146 Duddingston Road West Edinburgh Midlothian EH16 4AP on 3 April 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1.5
(6 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1.5
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1.5
(6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1.5
(6 pages)
7 May 2014Company name changed the chocolate library LTD.\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Company name changed the chocolate library LTD.\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-05
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Director's details changed for Sandra Colamartino on 1 January 2013 (2 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Director's details changed for Sandra Colamartino on 1 January 2013 (2 pages)
15 August 2013Director's details changed for Sandra Colamartino on 1 January 2013 (2 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Annual return made up to 20 July 2012 (14 pages)
24 August 2012Annual return made up to 20 July 2012 (14 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
30 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
1 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 1.50
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 1.50
(4 pages)
23 February 2011Sub-division of shares on 1 February 2011 (5 pages)
23 February 2011Sub-division of shares on 1 February 2011 (5 pages)
23 February 2011Sub-division of shares on 1 February 2011 (5 pages)
18 February 2011Appointment of Paperlink Limited as a director (2 pages)
18 February 2011Appointment of Paperlink Limited as a director (2 pages)
15 February 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
15 February 2011Termination of appointment of Jayne Afseth as a secretary (1 page)
15 February 2011Registered office address changed from 28B Eglinton Crescent Edinburgh EH12 5BY on 15 February 2011 (1 page)
15 February 2011Appointment of O'donnell & Co Ltd as a secretary (2 pages)
15 February 2011Termination of appointment of Jayne Afseth as a secretary (1 page)
15 February 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
15 February 2011Registered office address changed from 28B Eglinton Crescent Edinburgh EH12 5BY on 15 February 2011 (1 page)
15 February 2011Appointment of O'donnell & Co Ltd as a secretary (2 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
6 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 September 2009Return made up to 20/07/09; full list of members (3 pages)
17 September 2009Return made up to 20/07/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 August 2008Return made up to 20/07/08; full list of members (3 pages)
12 August 2008Return made up to 20/07/08; full list of members (3 pages)
28 February 2008Appointment terminated secretary o'donnell & co LTD (1 page)
28 February 2008Appointment terminated secretary o'donnell & co LTD (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
20 July 2007Incorporation (17 pages)
20 July 2007Incorporation (17 pages)