THE NEW GIFTS COMPANY 2004 LIMITED

THE NEW GIFTS COMPANY 2004 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE NEW GIFTS COMPANY 2004 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC252723
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE NEW GIFTS COMPANY 2004 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TBH GIFTS 2004 LIMITEDAug 28, 2003Aug 28, 2003
    PACIFIC SHELF 1233 LIMITEDJul 14, 2003Jul 14, 2003

    What are the latest accounts for THE NEW GIFTS COMPANY 2004 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THE NEW GIFTS COMPANY 2004 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr James Cairns Mcmahon on Sep 27, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Sharon Seales on Sep 27, 2018

    1 pagesCH03

    Director's details changed for Mr James Cairns Mcmahon on Sep 27, 2018

    2 pagesCH01

    Secretary's details changed for Kirsty Elizabeth Murray on Sep 27, 2018

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of William Livingstone as a director on Feb 28, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Miscellaneous

    Second filed CS01 part 5
    25 pagesMISC

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 08, 2016Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 08/09/2016

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jul 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jul 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jul 14, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011

    1 pagesCH03

    Who are the officers of THE NEW GIFTS COMPANY 2004 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Kirsty Elizabeth
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    Secretary
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    British127615890025
    SEALES, Sharon
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    Secretary
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    British106673560001
    MCMAHON, James Cairns
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    Director
    Marathon House
    Olympic Business Park
    KA2 9AE Drybridge Road, Dundonald
    Ayrshire
    ScotlandScottishCompany Director159708270001
    WALKER, Thomas Alexander Goldie
    4 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    Secretary
    4 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    British67798320002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    LIVINGSTONE, William
    Olympic Business Park, Drybridge Road
    Dundonald
    KA2 9AE Kilmarnock
    Marathon House
    Ayrshire
    Scotland
    Director
    Olympic Business Park, Drybridge Road
    Dundonald
    KA2 9AE Kilmarnock
    Marathon House
    Ayrshire
    Scotland
    United KingdomBritishDirector41536080001
    MCCLUSKEY, Brian
    35 Castlehill Road
    KA7 2HY Ayr
    Ayrshire
    Director
    35 Castlehill Road
    KA7 2HY Ayr
    Ayrshire
    United KingdomBritishCompany Director96335270002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of THE NEW GIFTS COMPANY 2004 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The New Gifts Company Limited
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    United Kingdom
    Jun 30, 2016
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House Register Of Companies
    Registration NumberSc252720
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE NEW GIFTS COMPANY 2004 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 04, 2009Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 2004Registration of a charge (410)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2003Registration of a charge (410)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (419a)

    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