Company NameThe Giftery Ltd
Company StatusDissolved
Company NumberSC482302
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 8 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher McEwan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Tabor House Mount Tabor Road
Perth
PH2 7DE
Scotland
Secretary NameJolanta McEwan
StatusClosed
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMount Tabor House Mount Tabor Road
Perth
PH2 7DE
Scotland
Director NameJolanta McEwan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed27 February 2015(7 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Tabour House Mount Tabor Road
Perth
PH2 7DE
Scotland

Contact

Websitewww.giftery.co.uk

Location

Registered AddressHeatworks House Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

50 at £1Christopher Mcewan
50.00%
Ordinary
50 at £1Jolanta Pietrzak
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
19 November 2019Application to strike the company off the register (3 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
13 April 2016Secretary's details changed for Jolanta Pietrzak on 13 April 2016 (1 page)
13 April 2016Director's details changed for Jolanta Pietrzak on 13 April 2016 (2 pages)
13 April 2016Secretary's details changed for Jolanta Pietrzak on 13 April 2016 (1 page)
13 April 2016Director's details changed for Jolanta Pietrzak on 13 April 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2015Register(s) moved to registered office address Heatworks House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE (1 page)
22 July 2015Register(s) moved to registered office address Heatworks House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE (1 page)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
27 February 2015Appointment of Jolanta Pietrzak as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Jolanta Pietrzak as a director on 27 February 2015 (2 pages)
9 October 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
9 October 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
9 October 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
9 October 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 100
(23 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 100
(23 pages)