Perth
PH2 7DE
Scotland
Secretary Name | Jolanta McEwan |
---|---|
Status | Closed |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Mount Tabor House Mount Tabor Road Perth PH2 7DE Scotland |
Director Name | Jolanta McEwan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 27 February 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Tabour House Mount Tabor Road Perth PH2 7DE Scotland |
Website | www.giftery.co.uk |
---|
Registered Address | Heatworks House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
50 at £1 | Christopher Mcewan 50.00% Ordinary |
---|---|
50 at £1 | Jolanta Pietrzak 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2019 | Application to strike the company off the register (3 pages) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
13 April 2016 | Secretary's details changed for Jolanta Pietrzak on 13 April 2016 (1 page) |
13 April 2016 | Director's details changed for Jolanta Pietrzak on 13 April 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Jolanta Pietrzak on 13 April 2016 (1 page) |
13 April 2016 | Director's details changed for Jolanta Pietrzak on 13 April 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2015 | Register(s) moved to registered office address Heatworks House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE (1 page) |
22 July 2015 | Register(s) moved to registered office address Heatworks House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE (1 page) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 February 2015 | Appointment of Jolanta Pietrzak as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Jolanta Pietrzak as a director on 27 February 2015 (2 pages) |
9 October 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
9 October 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
9 October 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
9 October 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
17 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
17 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|