Company NameGreen Gift Company Ltd
Company StatusDissolved
Company NumberSC336932
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Jane Patricia Brennan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address10 Matthews Drive
Newtongrange
Midlothian
EH22 4DE
Scotland
Director NameMrs Sharon Elizabeth Murray
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Buckstone Terrace
Edinburgh
Midlothian
EH10 6QR
Scotland
Secretary NameMrs Sharon Elizabeth Murray
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Buckstone Terrace
Edinburgh
Midlothian
EH10 6QR
Scotland

Contact

Websitewww.greengiftcompany.com/
Email address[email protected]
Telephone07 808400773
Telephone regionMobile

Location

Registered Address84/7 North Meggetland
Edinburgh
EH14 1XJ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1Jane Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth£6,150
Cash£2,689
Current Liabilities£1,931

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (3 pages)
5 November 2019Registered office address changed from 10 Matthews Drive Newtongrange Dalkeith Midlothian EH22 4DE to 84/7 North Meggetland Edinburgh EH14 1XJ on 5 November 2019 (1 page)
1 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
11 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
4 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
4 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 January 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 30 January 2015 (7 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
2 September 2013Total exemption small company accounts made up to 29 January 2013 (7 pages)
2 September 2013Total exemption small company accounts made up to 29 January 2013 (7 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 29 January 2012 (11 pages)
9 July 2012Total exemption small company accounts made up to 29 January 2012 (11 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
1 December 2010Termination of appointment of Sharon Murray as a secretary (1 page)
1 December 2010Termination of appointment of Sharon Murray as a secretary (1 page)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 September 2010Termination of appointment of Sharon Murray as a director (1 page)
28 September 2010Termination of appointment of Sharon Murray as a director (1 page)
10 September 2010Registered office address changed from 112 Buckstone Terrace Edinburgh Midlothian EH10 6QR United Kingdom on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 112 Buckstone Terrace Edinburgh Midlothian EH10 6QR United Kingdom on 10 September 2010 (1 page)
16 February 2010Director's details changed for Sharon Elizabeth Murray on 30 January 2010 (2 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Jane Patricia Brennan on 30 January 2010 (2 pages)
16 February 2010Director's details changed for Sharon Elizabeth Murray on 30 January 2010 (2 pages)
16 February 2010Director's details changed for Jane Patricia Brennan on 30 January 2010 (2 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 August 2009Registered office changed on 21/08/2009 from blue square house 272 bath street glasgow G2 4JR (1 page)
21 August 2009Registered office changed on 21/08/2009 from blue square house 272 bath street glasgow G2 4JR (1 page)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 January 2008Incorporation (18 pages)
30 January 2008Incorporation (18 pages)