Company NameI Do Gifts Limited
Company StatusDissolved
Company NumberSC336900
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Heidi Ann Ferguson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address15 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
Secretary NameMs Heidi Ann Ferguson
StatusClosed
Appointed30 September 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 23 January 2015)
RoleCompany Director
Correspondence Address15 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
Director NameLorna Wendy Gray
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(3 years, 11 months after company formation)
Appointment Duration3 years (closed 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
Secretary NameSimon George Cowan
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMelvaig B
36 Kilmarnock Road
Symington
Ayrshire
KA1 5PW
Scotland
Director NameMr Simon George Cowan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelvaig B 36 Kilmarnock Road
Symington
Ayrshire
KA1 5PN
Scotland

Location

Registered Address15 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

13k at £1Lorna Wendy Gray
99.24%
Ordinary
100 at £1Heidi Ann Ferguson
0.76%
Ordinary

Financials

Year2014
Net Worth£4,335
Cash£1,366
Current Liabilities£109,365

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 13,100
(4 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 13,100
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 12 May 2011
  • GBP 13,100
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 12 May 2011
  • GBP 13,100
(4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 January 2012Appointment of Lorna Wendy Gray as a director on 6 January 2012 (3 pages)
16 January 2012Appointment of Lorna Wendy Gray as a director on 6 January 2012 (3 pages)
16 January 2012Appointment of Lorna Wendy Gray as a director on 6 January 2012 (3 pages)
6 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Heidi Ann Ferguson on 29 January 2011 (2 pages)
5 April 2011Director's details changed for Heidi Ann Ferguson on 29 January 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 September 2010Termination of appointment of Simon Cowan as a secretary (1 page)
30 September 2010Termination of appointment of Simon Cowan as a secretary (1 page)
30 September 2010Termination of appointment of Simon Cowan as a director (1 page)
30 September 2010Appointment of Ms Heidi Ann Ferguson as a secretary (1 page)
30 September 2010Appointment of Ms Heidi Ann Ferguson as a secretary (1 page)
30 September 2010Termination of appointment of Simon Cowan as a director (1 page)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Director's details changed for Heidi Ann Ferguson on 29 January 2010 (2 pages)
17 March 2010Director's details changed for Heidi Ann Ferguson on 29 January 2010 (2 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Simon Cowan on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Simon Cowan on 19 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 August 2009Ad 02/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 August 2009Ad 02/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 August 2009Director appointed mr simon cowan (1 page)
4 August 2009Registered office changed on 04/08/2009 from 24 bank street kilmarnock ayrshire KA1 1HA (1 page)
4 August 2009Director appointed mr simon cowan (1 page)
4 August 2009Registered office changed on 04/08/2009 from 24 bank street kilmarnock ayrshire KA1 1HA (1 page)
27 February 2009Return made up to 29/01/09; full list of members (3 pages)
27 February 2009Return made up to 29/01/09; full list of members (3 pages)
27 February 2008Curr ext from 31/01/2009 to 30/04/2009 (1 page)
27 February 2008Curr ext from 31/01/2009 to 30/04/2009 (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Incorporation (17 pages)