GENERAL GIFTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGENERAL GIFTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC205594
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GENERAL GIFTS LIMITED?

    • (5248) /

    Where is GENERAL GIFTS LIMITED located?

    Registered Office Address
    2nd Floor 4 West Regent Street
    G2 1RW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAL GIFTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUBICK LIMITEDOct 24, 2000Oct 24, 2000
    GREETINGS BOX (2000) LIMITEDOct 02, 2000Oct 02, 2000
    GREETING BOX (2000) LIMITEDSep 19, 2000Sep 19, 2000
    DALGLEN (NO. 747) LIMITEDMar 29, 2000Mar 29, 2000

    What are the latest accounts for GENERAL GIFTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GENERAL GIFTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 06, 2011

    LRESEX

    Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on Jun 21, 2011

    4 pagesAD01

    Secretary's details changed for Murray Macdonald on May 12, 2011

    2 pagesCH03

    Director's details changed for Murray Mcdonald on Jan 12, 2011

    2 pagesCH01

    Annual return made up to Mar 29, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2011

    Statement of capital on May 11, 2011

    • Capital: GBP 42,000
    SH01

    Registered office address changed from C/O Whitelaw Baikie Figes 78 st Vincent Street Glasgow G2 5UB on May 11, 2011

    1 pagesAD01

    Secretary's details changed for Murray Macdonald on Feb 22, 2011

    2 pagesCH03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 14, 2011

    RES15

    Appointment of Murray Macdonald as a secretary

    3 pagesAP03

    Termination of appointment of Janice Rooney as a secretary

    2 pagesTM02

    Termination of appointment of Janice Rooney as a director

    2 pagesTM01

    Termination of appointment of David Rooney as a director

    2 pagesTM01

    legacy

    3 pagesMG03s

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pagesMG02s

    Annual return made up to Mar 29, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Murray Mcdonald on Mar 29, 2010

    2 pagesCH01

    Director's details changed for David Alan Rooney on Mar 29, 2010

    2 pagesCH01

    Termination of appointment of Sf Secretaries Limited as a secretary

    1 pagesTM02

    legacy

    2 pages288a

    legacy

    11 pages363a

    Who are the officers of GENERAL GIFTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Murray
    Rectory Lane
    Mulbarton
    NR14 8AG Norwich
    43
    United Kingdom
    Secretary
    Rectory Lane
    Mulbarton
    NR14 8AG Norwich
    43
    United Kingdom
    British158269210001
    MCDONALD, Murray
    Rectory Lane
    Mulbarton
    NR14 8AG Norwich
    43
    Director
    Rectory Lane
    Mulbarton
    NR14 8AG Norwich
    43
    United KingdomBritish127221870002
    ENGLISH, Pauline
    33 Calderside Grove
    Calderwood
    G74 3SP East Kilbride
    Secretary
    33 Calderside Grove
    Calderwood
    G74 3SP East Kilbride
    British72317520002
    ROONEY, Janice
    Wildwinds 6a Kilmardinny Crescent
    G61 3NR Glasgow
    Secretary
    Wildwinds 6a Kilmardinny Crescent
    G61 3NR Glasgow
    British72317490001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    SF SECRETARIES LIMITED
    123 St Vincent Street
    G2 5AE Glasgow
    123
    Strathclyde
    Secretary
    123 St Vincent Street
    G2 5AE Glasgow
    123
    Strathclyde
    78293470003
    ENGLISH, Pauline
    33 Calderside Grove
    Calderwood
    G74 3SP East Kilbride
    Director
    33 Calderside Grove
    Calderwood
    G74 3SP East Kilbride
    British72317520002
    MORTON, John Dick Runcie
    19 Bellshaugh Gardens
    G12 0SA Glasgow
    Strathclyde
    Director
    19 Bellshaugh Gardens
    G12 0SA Glasgow
    Strathclyde
    ScotlandScottish42937960001
    ROONEY, David Alan
    Wildwinds 6a Kilmardinny Crescent
    Bearsden
    G61 3NR Glasgow
    Lanarkshire
    Director
    Wildwinds 6a Kilmardinny Crescent
    Bearsden
    G61 3NR Glasgow
    Lanarkshire
    ScotlandBritish625140001
    ROONEY, Janice
    Wildwinds 6a Kilmardinny Crescent
    G61 3NR Glasgow
    Director
    Wildwinds 6a Kilmardinny Crescent
    G61 3NR Glasgow
    UkBritish72317490001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Does GENERAL GIFTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 17, 2002
    Delivered On May 27, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat two/left, 89 clarence gardens, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 27, 2002Registration of a charge (410)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Oct 23, 2000
    Delivered On Nov 03, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Chrystal Rooney and Company Limited
    Transactions
    • Nov 03, 2000Registration of a charge (410)
    • Nov 07, 2000Alteration to a floating charge (466 Scot)
    • May 16, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 12, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Greetings Box Limited
    Transactions
    • Oct 18, 2000Registration of a charge (410)
    • Nov 08, 2000Alteration to a floating charge (466 Scot)
    • May 16, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 06, 2000
    Delivered On Oct 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2000Registration of a charge (410)
    • Nov 07, 2000Alteration to a floating charge (466 Scot)
    • Feb 12, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does GENERAL GIFTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2012Dissolved on
    Jul 06, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0