Company NameAquila Gifts Ltd
Company StatusDissolved
Company NumberSC463272
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Allan Stewart Johnstone
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Ward Road
Ayr
KA8 9AZ
Scotland
Director NameMs Dorothy Wilson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Ward Road
Ayr
KA8 9AZ
Scotland

Location

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

Shareholders

50 at £1Allan Stewart Johnstone
50.00%
Ordinary
50 at £1Dorothy Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,947
Cash£31
Current Liabilities£600

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
14 June 2018Application to strike the company off the register (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
15 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
4 July 2017Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 44 Bank Street Kilmarnock KA1 1HA on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 44 Bank Street Kilmarnock KA1 1HA on 4 July 2017 (1 page)
10 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
(29 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
(29 pages)