Mulbarton
Norwich
Norfolk
NR14 8AG
Director Name | Mr Murray McDonald |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rectory Lane Mulbarton Norwich Norfolk NR14 8AG |
Director Name | Mr David Alan Rooney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wildwinds 6a Kilmardinny Crescent Bearsden Glasgow Lanarkshire G61 3NR Scotland |
Director Name | Janice Rooney |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildwinds 6a Kilmardinny Crescent Glasgow G61 3NR Scotland |
Secretary Name | Janice Rooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildwinds 6a Kilmardinny Crescent Glasgow G61 3NR Scotland |
Website | www.yourgiftservice.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3287977 |
Telephone region | Freephone |
Registered Address | C/O Whitelaw Baikie Figes Third Floor 81 St. Vincent Street Glasgow G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
25 at £1 | Mr David Alan Rooney 25.00% Ordinary |
---|---|
25 at £1 | Mr Murray McDonald 25.00% Ordinary |
25 at £1 | Mrs Janice Rooney 25.00% Ordinary |
25 at £1 | Mrs Marie-helene Ferguson 25.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
26 September 2013 | Accounts made up to 31 January 2013 (2 pages) |
26 September 2013 | Accounts made up to 31 January 2013 (2 pages) |
20 February 2013 | Registered office address changed from 78 st Vincent Street Glasgow G2 5UB on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 78 st Vincent Street Glasgow G2 5UB on 20 February 2013 (1 page) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Accounts made up to 31 January 2012 (2 pages) |
31 October 2012 | Accounts made up to 31 January 2012 (2 pages) |
2 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Accounts made up to 31 January 2011 (2 pages) |
26 October 2011 | Accounts made up to 31 January 2011 (2 pages) |
3 March 2011 | Annual return made up to 22 January 2011 (16 pages) |
3 March 2011 | Annual return made up to 22 January 2011 (16 pages) |
1 November 2010 | Accounts made up to 31 January 2010 (3 pages) |
1 November 2010 | Accounts made up to 31 January 2010 (3 pages) |
7 June 2010 | Director's details changed for Marie-Helene Ferguson on 7 February 2010 (3 pages) |
7 June 2010 | Director's details changed for Marie-Helene Ferguson on 7 February 2010 (3 pages) |
7 June 2010 | Director's details changed for Murray Mcdonald on 7 February 2010 (3 pages) |
7 June 2010 | Director's details changed for Marie-Helene Ferguson on 7 February 2010 (3 pages) |
7 June 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (16 pages) |
7 June 2010 | Director's details changed for Murray Mcdonald on 7 February 2010 (3 pages) |
7 June 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (16 pages) |
7 June 2010 | Director's details changed for Murray Mcdonald on 7 February 2010 (3 pages) |
24 May 2010 | Director's details changed for Marie Helene Ferguson on 8 February 2010 (3 pages) |
24 May 2010 | Director's details changed for Marie Helene Ferguson on 8 February 2010 (3 pages) |
24 May 2010 | Director's details changed for Marie Helene Ferguson on 8 February 2010 (3 pages) |
24 May 2010 | Director's details changed for Murray Mcdonald on 8 February 2010 (3 pages) |
24 May 2010 | Director's details changed for Murray Mcdonald on 8 February 2010 (3 pages) |
24 May 2010 | Director's details changed for Murray Mcdonald on 8 February 2010 (3 pages) |
25 November 2009 | Accounts made up to 31 January 2009 (1 page) |
25 November 2009 | Accounts made up to 31 January 2009 (1 page) |
9 June 2009 | Director and secretary appointed janice rooney (2 pages) |
9 June 2009 | Return made up to 22/01/09; full list of members (7 pages) |
9 June 2009 | Director and secretary appointed janice rooney (2 pages) |
9 June 2009 | Return made up to 22/01/09; full list of members (7 pages) |
22 January 2008 | Incorporation (8 pages) |
22 January 2008 | Incorporation (8 pages) |