Company NameAll Personal Gifts Limited
Company StatusDissolved
Company NumberSC354390
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Philip Townsend
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address13 Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMrs Deborah Ann Lawler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2014)
RolePublisher
Country of ResidenceScotland
Correspondence Address24 Macalpine Court
Tullibody
Alloa
Clackmannanshire
FK10 2FB
Scotland

Contact

Websitewww.allpersonalgifts.co.uk/
Telephone0800 0302345
Telephone regionFreephone

Location

Registered Address13 Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness
Address Matches3 other UK companies use this postal address

Shareholders

97 at £1Philip Townsend
97.00%
Ordinary
3 at £1Michael Bartlett
3.00%
Ordinary

Financials

Year2014
Net Worth-£20,441
Cash£1,411
Current Liabilities£62,270

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
23 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
9 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
23 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (9 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Director's details changed for Mr Philip Townsend on 1 February 2015 (2 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Director's details changed for Mr Philip Townsend on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Philip Townsend on 1 February 2015 (2 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Registered office address changed from Suite 75-77 Alloa Business Cen the Whins Alloa Clackmannanshire FK10 3SA to 13 Register Street Bo'ness West Lothian EH51 9AE on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Suite 75-77 Alloa Business Cen the Whins Alloa Clackmannanshire FK10 3SA to 13 Register Street Bo'ness West Lothian EH51 9AE on 16 July 2014 (1 page)
14 May 2014Termination of appointment of Deborah Lawler as a director (1 page)
14 May 2014Termination of appointment of Deborah Lawler as a director (1 page)
7 February 2014Director's details changed for Mr Philip Townsend on 1 February 2014 (2 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Director's details changed for Mr Philip Townsend on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Philip Townsend on 1 February 2014 (2 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 100
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 100
(3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
22 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2
(3 pages)
22 July 2011Appointment of Mrs Deborah Ann Lawler as a director (2 pages)
22 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2
(3 pages)
22 July 2011Appointment of Mrs Deborah Ann Lawler as a director (2 pages)
14 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
14 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
5 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 October 2010Director's details changed for Mr Philip Townsend on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Philip Townsend on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Philip Townsend on 6 October 2010 (2 pages)
9 February 2010Director's details changed for Mr Philip Townsend on 3 February 2010 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Philip Townsend on 3 February 2010 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Philip Townsend on 3 February 2010 (2 pages)
6 October 2009Registered office address changed from Waterslap Farm Airth Falkirk FK2 8QW on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Waterslap Farm Airth Falkirk FK2 8QW on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Waterslap Farm Airth Falkirk FK2 8QW on 6 October 2009 (1 page)
3 February 2009Incorporation (15 pages)
3 February 2009Incorporation (15 pages)