Company NameShare The Magic Ltd.
Company StatusDissolved
Company NumberSC328896
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameLinda Griffiths-Gullivar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director NameRobert Andrew Gullivar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Secretary NameRobert Andrew Gullivar
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Biggar Road
Clelland
Lanarkshire
ML1 5PL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£17,410
Cash£433
Current Liabilities£18,441

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (1 page)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 May 2020Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 29 May 2020 (1 page)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Robert Andrew Gullivar on 8 August 2012 (2 pages)
14 August 2012Director's details changed for Linda Griffiths-Gullivar on 8 August 2012 (2 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Linda Griffiths-Gullivar on 8 August 2012 (2 pages)
14 August 2012Director's details changed for Robert Andrew Gullivar on 8 August 2012 (2 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Robert Andrew Gullivar on 8 August 2012 (2 pages)
14 August 2012Termination of appointment of Robert Gullivar as a secretary (1 page)
14 August 2012Registered office address changed from 8 Douglas Street Hamilton ML3 0BP on 14 August 2012 (1 page)
14 August 2012Director's details changed for Linda Griffiths-Gullivar on 8 August 2012 (2 pages)
14 August 2012Registered office address changed from 8 Douglas Street Hamilton ML3 0BP on 14 August 2012 (1 page)
14 August 2012Termination of appointment of Robert Gullivar as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 August 2008Return made up to 08/08/08; full list of members (4 pages)
22 August 2008Return made up to 08/08/08; full list of members (4 pages)
5 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
5 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
22 August 2007Ad 08/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2007Ad 08/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
8 August 2007Incorporation (15 pages)
8 August 2007Incorporation (15 pages)