Company NameGallery Gifts (Dunoon) Ltd
Company StatusDissolved
Company NumberSC446264
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)
Dissolution Date18 April 2017 (7 years 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 NameMrs Lily Lorraine Grogans
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuldkirk Shore Road
Kilmun
Argyll
PA23 8SD
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed28 March 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed28 March 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone0141 2873050
Telephone regionGlasgow

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kenneth Grogans
8.33%
Special B
1 at £1Lily Lorraine Grogans
8.33%
Special A
5 at £1Kenneth Grogans
41.67%
Ordinary
5 at £1Lily Lorraine Grogans
41.67%
Ordinary

Financials

Year2014
Net Worth£8,429
Cash£1,729
Current Liabilities£3,417

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 12
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 12
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 12
(4 pages)
3 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 12
(4 pages)
3 May 2013Appointment of Mrs Lily Lorraine Grogans as a director (3 pages)
28 March 2013Incorporation (28 pages)
28 March 2013Termination of appointment of James Mcmeekin as a director (1 page)
28 March 2013Termination of appointment of Cosec Limited as a secretary (1 page)
28 March 2013Termination of appointment of Cosec Limited as a director (1 page)
28 March 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 March 2013 (1 page)