Company NameGiglets Limited
Company StatusActive
Company NumberSC395574
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Previous NameGiglets Media Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 62012Business and domestic software development
Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Craig George Smith Johnstone
Date of BirthApril 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address44 Bank Street
Kilmarnock
East Ayrshire
KA1 1HA
Scotland
Secretary NameCraig George Smith Johnstone
StatusCurrent
Appointed09 May 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address44 Bank Street
Kilmarnock
East Ayrshire
KA1 1HA
Scotland
Director NameJohan Victor BrohmÉ
Date of BirthNovember 1985 (Born 38 years ago)
NationalitySwedish
StatusCurrent
Appointed11 March 2022(10 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressIlt Education Heliosgatan 26
120 78
Stockholm
Sweden
Director NameJacqueline McGhee
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed11 March 2022(10 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage 16 Bowmanston
Ayr
KA6 6ES
Scotland
Director NameJakob Skogholm
Date of BirthApril 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed11 March 2022(10 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCEO
Country of ResidenceSweden
Correspondence AddressIlt InlÄSningstjÄNst Ab
Helosgatan 26
120 30
Stockholm
Sweden
Director NameDr Karsten Karcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed07 May 2011(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 11 March 2022)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence Address44 Bank Street
Kilmarnock
East Ayrshire
KA1 1HA
Scotland

Contact

Websitegiglets.net

Location

Registered Address44 Bank Street
Kilmarnock
East Ayrshire
KA1 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.1Graeme Nimmo
5.00%
Ordinary B
100 at £0.1Jacqui Mcghee
5.00%
Ordinary B
900 at £0.1Craig George Smith Johnstone
45.00%
Ordinary A
900 at £0.1Karsten Karcher
45.00%
Ordinary A

Financials

Year2014
Net Worth-£26,676
Cash£23,058
Current Liabilities£16,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
26 April 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
24 February 2023Termination of appointment of Jacqueline Mcghee as a director on 19 January 2023 (1 page)
20 May 2022Notification of Ilt Inläsningstjänst Ab as a person with significant control on 11 March 2022 (2 pages)
14 April 2022Particulars of variation of rights attached to shares (2 pages)
14 April 2022Change of share class name or designation (2 pages)
22 March 2022Resolutions
  • RES13 ‐ Share purchase agreement 11/03/2022
(5 pages)
18 March 2022Cessation of Craig George Smith Johnstone as a person with significant control on 11 March 2022 (1 page)
18 March 2022Appointment of Johan Victor Brohmé as a director on 11 March 2022 (2 pages)
18 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2022Cessation of Karsten Karcher as a person with significant control on 11 March 2022 (1 page)
18 March 2022Termination of appointment of Karsten Karcher as a director on 11 March 2022 (1 page)
18 March 2022Appointment of Jakob Skogholm as a director on 11 March 2022 (2 pages)
18 March 2022Memorandum and Articles of Association (35 pages)
18 March 2022Appointment of Jacqueline Mcghee as a director on 11 March 2022 (2 pages)
16 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 January 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company's entry into buyback agreement also approved for purposes of section 175, 177 and 190 of the act and all other purposes 01/08/2017
(2 pages)
4 May 2018Purchase of own shares. (3 pages)
4 May 2018Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 133.40
(6 pages)
4 May 2018Resolutions
  • RES13 ‐ Company's entry into buyback agreement also approved for purposes of section 175, 177 and 190 of the act and all other purposes 01/08/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2018Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 133.4
(6 pages)
4 May 2018Purchase of own shares. (3 pages)
23 April 2018Director's details changed for Dr Karsten Karcher on 20 April 2018 (2 pages)
24 February 2018Director's details changed for Mr Craig George Smith Johnstone on 1 January 2018 (2 pages)
24 February 2018Secretary's details changed for Craig George Smith Johnstone on 1 January 2018 (1 page)
24 February 2018Director's details changed for Dr Karsten Karcher on 1 January 2018 (2 pages)
21 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
29 December 2016Purchase of own shares. (3 pages)
29 December 2016Purchase of own shares. (3 pages)
29 December 2016Cancellation of shares. Statement of capital on 20 September 2016
  • GBP 190.00
(6 pages)
29 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of buyback agreement 20/09/2016
(2 pages)
29 December 2016Cancellation of shares. Statement of capital on 20 September 2016
  • GBP 190.00
(6 pages)
29 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of buyback agreement 20/09/2016
(2 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Register(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 2016Register 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 2016Register(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 2016Register 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 2016Director's details changed for Dr Karsten Karcher on 1 January 2012 (2 pages)
7 June 2016Director's details changed for Dr Karsten Karcher on 1 January 2012 (2 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 200
(6 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 200
(6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(6 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(6 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Sub-division of shares on 18 December 2012 (7 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Sub-division of shares on 18 December 2012 (7 pages)
4 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 200.0
(6 pages)
4 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 200.0
(6 pages)
1 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
1 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Dr Karsten Karcher on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Craig George Smith Johnstone on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Craig George Smith Johnstone on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Dr Karsten Karcher on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Craig George Smith Johnstone on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Dr Karsten Karcher on 7 January 2013 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 August 2012Statement of capital following an allotment of shares on 24 May 2011
  • GBP 100
(3 pages)
5 August 2012Statement of capital following an allotment of shares on 24 May 2011
  • GBP 100
(3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 June 2011Company name changed giglets media LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2011Company name changed giglets media LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Appointment of Craig George Smith Johnstone as a secretary (2 pages)
9 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 May 2011Appointment of Craig George Smith Johnstone as a secretary (2 pages)
7 May 2011Appointment of Dr Karsten Karcher as a director (2 pages)
7 May 2011Appointment of Dr Karsten Karcher as a director (2 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)