Company NameYour Gift Service Limited
Company StatusDissolved
Company NumberSC336504
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Marie Helene Ferguson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Rectory Lane
Mulbarton
Norwich
Norfolk
NR14 8AG
Director NameMr Murray McDonald
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Rectory Lane
Mulbarton
Norwich
Norfolk
NR14 8AG
Director NameMr David Alan Rooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWildwinds 6a Kilmardinny Crescent
Bearsden
Glasgow
Lanarkshire
G61 3NR
Scotland
Director NameJanice Rooney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildwinds 6a Kilmardinny Crescent
Glasgow
G61 3NR
Scotland
Secretary NameJanice Rooney
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildwinds 6a Kilmardinny Crescent
Glasgow
G61 3NR
Scotland

Contact

Websitewww.yourgiftservice.com
Email address[email protected]
Telephone0800 3287977
Telephone regionFreephone

Location

Registered AddressC/O Whitelaw Baikie Figes Third Floor
81 St. Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25 at £1Mr David Alan Rooney
25.00%
Ordinary
25 at £1Mr Murray McDonald
25.00%
Ordinary
25 at £1Mrs Janice Rooney
25.00%
Ordinary
25 at £1Mrs Marie-helene Ferguson
25.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
26 September 2013Accounts made up to 31 January 2013 (2 pages)
26 September 2013Accounts made up to 31 January 2013 (2 pages)
20 February 2013Registered office address changed from 78 st Vincent Street Glasgow G2 5UB on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 78 st Vincent Street Glasgow G2 5UB on 20 February 2013 (1 page)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
31 October 2012Accounts made up to 31 January 2012 (2 pages)
31 October 2012Accounts made up to 31 January 2012 (2 pages)
2 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
26 October 2011Accounts made up to 31 January 2011 (2 pages)
26 October 2011Accounts made up to 31 January 2011 (2 pages)
3 March 2011Annual return made up to 22 January 2011 (16 pages)
3 March 2011Annual return made up to 22 January 2011 (16 pages)
1 November 2010Accounts made up to 31 January 2010 (3 pages)
1 November 2010Accounts made up to 31 January 2010 (3 pages)
7 June 2010Director's details changed for Marie-Helene Ferguson on 7 February 2010 (3 pages)
7 June 2010Director's details changed for Marie-Helene Ferguson on 7 February 2010 (3 pages)
7 June 2010Director's details changed for Murray Mcdonald on 7 February 2010 (3 pages)
7 June 2010Director's details changed for Marie-Helene Ferguson on 7 February 2010 (3 pages)
7 June 2010Annual return made up to 22 January 2010 with a full list of shareholders (16 pages)
7 June 2010Director's details changed for Murray Mcdonald on 7 February 2010 (3 pages)
7 June 2010Annual return made up to 22 January 2010 with a full list of shareholders (16 pages)
7 June 2010Director's details changed for Murray Mcdonald on 7 February 2010 (3 pages)
24 May 2010Director's details changed for Marie Helene Ferguson on 8 February 2010 (3 pages)
24 May 2010Director's details changed for Marie Helene Ferguson on 8 February 2010 (3 pages)
24 May 2010Director's details changed for Marie Helene Ferguson on 8 February 2010 (3 pages)
24 May 2010Director's details changed for Murray Mcdonald on 8 February 2010 (3 pages)
24 May 2010Director's details changed for Murray Mcdonald on 8 February 2010 (3 pages)
24 May 2010Director's details changed for Murray Mcdonald on 8 February 2010 (3 pages)
25 November 2009Accounts made up to 31 January 2009 (1 page)
25 November 2009Accounts made up to 31 January 2009 (1 page)
9 June 2009Director and secretary appointed janice rooney (2 pages)
9 June 2009Return made up to 22/01/09; full list of members (7 pages)
9 June 2009Director and secretary appointed janice rooney (2 pages)
9 June 2009Return made up to 22/01/09; full list of members (7 pages)
22 January 2008Incorporation (8 pages)
22 January 2008Incorporation (8 pages)