Kilmarnock
East Ayrshire
KA1 1HA
Scotland
Secretary Name | Craig George Smith Johnstone |
---|---|
Status | Current |
Appointed | 09 May 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 44 Bank Street Kilmarnock East Ayrshire KA1 1HA Scotland |
Director Name | Johan Victor BrohmÉ |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 March 2022(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Ilt Education Heliosgatan 26 120 78 Stockholm Sweden |
Director Name | Jacqueline McGhee |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 March 2022(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage 16 Bowmanston Ayr KA6 6ES Scotland |
Director Name | Jakob Skogholm |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 March 2022(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Ilt InlÄSningstjÄNst Ab Helosgatan 26 120 30 Stockholm Sweden |
Director Name | Dr Karsten Karcher |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 May 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 March 2022) |
Role | Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | 44 Bank Street Kilmarnock East Ayrshire KA1 1HA Scotland |
Website | giglets.net |
---|
Registered Address | 44 Bank Street Kilmarnock East Ayrshire KA1 1HA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.1 | Graeme Nimmo 5.00% Ordinary B |
---|---|
100 at £0.1 | Jacqui Mcghee 5.00% Ordinary B |
900 at £0.1 | Craig George Smith Johnstone 45.00% Ordinary A |
900 at £0.1 | Karsten Karcher 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£26,676 |
Cash | £23,058 |
Current Liabilities | £16,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
26 April 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
24 February 2023 | Termination of appointment of Jacqueline Mcghee as a director on 19 January 2023 (1 page) |
20 May 2022 | Notification of Ilt Inläsningstjänst Ab as a person with significant control on 11 March 2022 (2 pages) |
14 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2022 | Change of share class name or designation (2 pages) |
22 March 2022 | Resolutions
|
18 March 2022 | Cessation of Craig George Smith Johnstone as a person with significant control on 11 March 2022 (1 page) |
18 March 2022 | Appointment of Johan Victor Brohmé as a director on 11 March 2022 (2 pages) |
18 March 2022 | Resolutions
|
18 March 2022 | Cessation of Karsten Karcher as a person with significant control on 11 March 2022 (1 page) |
18 March 2022 | Termination of appointment of Karsten Karcher as a director on 11 March 2022 (1 page) |
18 March 2022 | Appointment of Jakob Skogholm as a director on 11 March 2022 (2 pages) |
18 March 2022 | Memorandum and Articles of Association (35 pages) |
18 March 2022 | Appointment of Jacqueline Mcghee as a director on 11 March 2022 (2 pages) |
16 February 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 May 2018 | Resolutions
|
4 May 2018 | Purchase of own shares. (3 pages) |
4 May 2018 | Cancellation of shares. Statement of capital on 1 August 2017
|
4 May 2018 | Resolutions
|
4 May 2018 | Cancellation of shares. Statement of capital on 1 August 2017
|
4 May 2018 | Purchase of own shares. (3 pages) |
23 April 2018 | Director's details changed for Dr Karsten Karcher on 20 April 2018 (2 pages) |
24 February 2018 | Director's details changed for Mr Craig George Smith Johnstone on 1 January 2018 (2 pages) |
24 February 2018 | Secretary's details changed for Craig George Smith Johnstone on 1 January 2018 (1 page) |
24 February 2018 | Director's details changed for Dr Karsten Karcher on 1 January 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 April 2017 | Registered office address changed from 15 Glenbrig Darvel East Ayrshire KA17 0JA to 44 Bank Street Kilmarnock East Ayrshire KA1 1HA on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from 15 Glenbrig Darvel East Ayrshire KA17 0JA to 44 Bank Street Kilmarnock East Ayrshire KA1 1HA on 8 April 2017 (1 page) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
29 December 2016 | Purchase of own shares. (3 pages) |
29 December 2016 | Purchase of own shares. (3 pages) |
29 December 2016 | Cancellation of shares. Statement of capital on 20 September 2016
|
29 December 2016 | Resolutions
|
29 December 2016 | Cancellation of shares. Statement of capital on 20 September 2016
|
29 December 2016 | Resolutions
|
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Register(s) moved to registered inspection location Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow Glasgow City Council G1 3PE (1 page) |
1 August 2016 | Register inspection address has been changed to Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow Glasgow City Council G1 3PE (1 page) |
1 August 2016 | Register(s) moved to registered inspection location Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow Glasgow City Council G1 3PE (1 page) |
1 August 2016 | Register inspection address has been changed to Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow Glasgow City Council G1 3PE (1 page) |
7 June 2016 | Director's details changed for Dr Karsten Karcher on 1 January 2012 (2 pages) |
7 June 2016 | Director's details changed for Dr Karsten Karcher on 1 January 2012 (2 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Sub-division of shares on 18 December 2012 (7 pages) |
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Sub-division of shares on 18 December 2012 (7 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
4 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Dr Karsten Karcher on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Craig George Smith Johnstone on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Craig George Smith Johnstone on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Dr Karsten Karcher on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Craig George Smith Johnstone on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Dr Karsten Karcher on 7 January 2013 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 August 2012 | Statement of capital following an allotment of shares on 24 May 2011
|
5 August 2012 | Statement of capital following an allotment of shares on 24 May 2011
|
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Company name changed giglets media LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Company name changed giglets media LIMITED\certificate issued on 22/06/11
|
9 May 2011 | Appointment of Craig George Smith Johnstone as a secretary (2 pages) |
9 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
9 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
9 May 2011 | Appointment of Craig George Smith Johnstone as a secretary (2 pages) |
7 May 2011 | Appointment of Dr Karsten Karcher as a director (2 pages) |
7 May 2011 | Appointment of Dr Karsten Karcher as a director (2 pages) |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|