Dundee
DD2 5PA
Scotland
Secretary Name | Mr Jeffrey John Conway |
---|---|
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
Website | giftpacks.co.uk |
---|
Registered Address | Henderson Loggie The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
867.1k at £1 | Laura Conway 51.00% Ordinary |
---|---|
833k at £1 | Jeffrey John Conway 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,698,215 |
Current Liabilities | £1,885 |
Latest Accounts | 28 February 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 28 March 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 11 April 2023 (overdue) |
3 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
17 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
12 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
2 October 2017 | Statement by Directors (1 page) |
2 October 2017 | Solvency Statement dated 27/09/17 (1 page) |
2 October 2017 | Statement of capital on 2 October 2017
|
2 October 2017 | Solvency Statement dated 27/09/17 (1 page) |
2 October 2017 | Resolutions
|
2 October 2017 | Statement of capital on 2 October 2017
|
2 October 2017 | Statement by Directors (1 page) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
6 January 2017 | Registered office address changed from Brackenbrae House Brackenbrae Broughty Ferry Dundee DD5 1RX to Thriepley House Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Brackenbrae House Brackenbrae Broughty Ferry Dundee DD5 1RX to Thriepley House Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Secretary's details changed for Mr Jeffrey John Conway on 27 February 2015 (1 page) |
12 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Jeffrey John Conway on 27 February 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Mr Jeffrey John Conway on 27 February 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Jeffrey John Conway on 27 February 2015 (2 pages) |
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 December 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
9 December 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
28 March 2012 | Incorporation (22 pages) |
28 March 2012 | Incorporation (22 pages) |