Company NameGiftland (Scotland) Ltd.
Company StatusDissolved
Company NumberSC328712
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Muhammad Riaz
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(2 weeks, 4 days after company formation)
Appointment Duration15 years (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/2 90 Maryhill Road
Glasgow
Lanarkshire
G20 7QB
Scotland
Secretary NameMohammed Abrar Akram
NationalityBritish
StatusResigned
Appointed20 August 2007(2 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 2008)
RoleCompany Director
Correspondence Address60 Springbank Crescent
Hamilton
Lanarkshire
ML3 8TY
Scotland
Secretary NameShamim Riaz
NationalityBritish
StatusResigned
Appointed25 July 2008(11 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressFlat 1/2 90 Maryhill Road
Glasgow
G20 7QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5566346
Telephone regionGlasgow

Location

Registered Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Muhammad Riaz
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,495
Cash£1,205
Current Liabilities£236,354

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2019Registered office address changed from 447 Alexandra Parade Unit 3 Glasgow G31 3AD to 142 Norfolk Street Glasgow G5 9EQ on 14 March 2019 (1 page)
5 August 2016Voluntary strike-off action has been suspended (1 page)
5 August 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2012Termination of appointment of Shamim Riaz as a secretary (1 page)
16 October 2012Termination of appointment of Shamim Riaz as a secretary (1 page)
12 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 October 2010Director's details changed for Muhammad Riaz on 29 July 2010 (2 pages)
9 October 2010Director's details changed for Muhammad Riaz on 29 July 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 August 2009Return made up to 02/08/09; full list of members (3 pages)
11 August 2009Registered office changed on 11/08/2009 from flat 1/2 90 maryhill road glasgow G20 7QB (1 page)
11 August 2009Registered office changed on 11/08/2009 from flat 1/2 90 maryhill road glasgow G20 7QB (1 page)
11 August 2009Return made up to 02/08/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 May 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
21 May 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
17 October 2008Return made up to 02/08/08; full list of members (3 pages)
17 October 2008Return made up to 02/08/08; full list of members (3 pages)
30 July 2008Secretary appointed shamim riaz (2 pages)
30 July 2008Appointment terminated secretary mohammed akram (1 page)
30 July 2008Secretary appointed shamim riaz (2 pages)
30 July 2008Appointment terminated secretary mohammed akram (1 page)
25 July 2008Director's change of particulars / riaz muhammad / 23/07/2008 (1 page)
25 July 2008Director's change of particulars / riaz muhammad / 23/07/2008 (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
2 August 2007Incorporation (17 pages)
2 August 2007Incorporation (17 pages)