Company NameS3 Gigi Ltd
DirectorGheorghe Colici
Company StatusActive - Proposal to Strike off
Company NumberSC410419
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameGheorghe Colici
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityRomanian
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleValeter
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gheorghe Colici
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 November 2022 (1 year, 5 months ago)
Next Return Due15 November 2023 (overdue)

Filing History

20 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
23 April 2020Director's details changed (2 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
19 June 2014Registered office address changed from 50 Darnley Street Glasgow G41 2SE Scotland on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 50 Darnley Street Glasgow G41 2SE Scotland on 19 June 2014 (1 page)
6 June 2014Registered office address changed from 50 Darnley Street Glasgow G41 2SE Scotland on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 50 Darnley Street Glasgow G41 2SE Scotland on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Kkmj Glasgow Office 2 Fitzroy Place Glasgow Strathclyde G3 7RH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Kkmj Glasgow Office 2 Fitzroy Place Glasgow Strathclyde G3 7RH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Kkmj Glasgow Office 2 Fitzroy Place Glasgow Strathclyde G3 7RH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 50 Darnley Street Glasgow G41 2SE Scotland on 6 June 2014 (1 page)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 May 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
15 May 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)