THE NEW GIFTS COMPANY 2004 LIMITED
Overview
Company Name | THE NEW GIFTS COMPANY 2004 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC252723 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE NEW GIFTS COMPANY 2004 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE NEW GIFTS COMPANY 2004 LIMITED located?
Registered Office Address | Marathon House Olympic Business Park KA2 9AE Drybridge Road, Dundonald Ayrshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE NEW GIFTS COMPANY 2004 LIMITED?
Company Name | From | Until |
---|---|---|
TBH GIFTS 2004 LIMITED | Aug 28, 2003 | Aug 28, 2003 |
PACIFIC SHELF 1233 LIMITED | Jul 14, 2003 | Jul 14, 2003 |
What are the latest accounts for THE NEW GIFTS COMPANY 2004 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE NEW GIFTS COMPANY 2004 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Cairns Mcmahon on Sep 27, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Sharon Seales on Sep 27, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr James Cairns Mcmahon on Sep 27, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Kirsty Elizabeth Murray on Sep 27, 2018 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Livingstone as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Miscellaneous Second filed CS01 part 5 | 25 pages | MISC | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011 | 1 pages | CH03 | ||||||||||
Who are the officers of THE NEW GIFTS COMPANY 2004 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Kirsty Elizabeth | Secretary | Marathon House Olympic Business Park KA2 9AE Drybridge Road, Dundonald Ayrshire | British | 127615890025 | ||||||
SEALES, Sharon | Secretary | Marathon House Olympic Business Park KA2 9AE Drybridge Road, Dundonald Ayrshire | British | 106673560001 | ||||||
MCMAHON, James Cairns | Director | Marathon House Olympic Business Park KA2 9AE Drybridge Road, Dundonald Ayrshire | Scotland | Scottish | Company Director | 159708270001 | ||||
WALKER, Thomas Alexander Goldie | Secretary | 4 Golf View ML10 6AZ Strathaven Lanarkshire | British | 67798320002 | ||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
LIVINGSTONE, William | Director | Olympic Business Park, Drybridge Road Dundonald KA2 9AE Kilmarnock Marathon House Ayrshire Scotland | United Kingdom | British | Director | 41536080001 | ||||
MCCLUSKEY, Brian | Director | 35 Castlehill Road KA7 2HY Ayr Ayrshire | United Kingdom | British | Company Director | 96335270002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of THE NEW GIFTS COMPANY 2004 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The New Gifts Company Limited | Jun 30, 2016 | Drybridge Road KA2 9AE Dundonald Marathon House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE NEW GIFTS COMPANY 2004 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jan 30, 2009 Delivered On Feb 04, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 31, 2004 Delivered On Apr 13, 2004 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars First ranking legal mortgage over all freehold and leasehold property; first ranking fixed and floating charges over assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 29, 2003 Delivered On Sep 17, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over property; fixed charge over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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