- Company Overview for GIFT EXPERIENCE SCOTLAND LTD. (SC344688)
- Filing history for GIFT EXPERIENCE SCOTLAND LTD. (SC344688)
- People for GIFT EXPERIENCE SCOTLAND LTD. (SC344688)
- Insolvency for GIFT EXPERIENCE SCOTLAND LTD. (SC344688)
- More for GIFT EXPERIENCE SCOTLAND LTD. (SC344688)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2021 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
06 Jul 2018 | AD01 | Registered office address changed from 3-9 Dock Place Edinburgh EH6 6LU Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 July 2018 | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from Unit 4 Waterside House 46 Shore Edinburgh EH6 6QU to 3-9 Dock Place Edinburgh EH6 6LU on 10 October 2017 | |
22 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
01 Jul 2017 | PSC01 | Notification of Alexander David Bloomer as a person with significant control on 21 June 2016 | |
25 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Feb 2017 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2017-02-16
|
|
30 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2016 | CH01 | Director's details changed for Mr Alexander David Bloomer on 29 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Aug 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
25 Mar 2015 | AD01 | Registered office address changed from Unit 1 Waterisde House 46 Shore Edinburgh EH6 6QU to Unit 4 Waterside House 46 Shore Edinburgh EH6 6QU on 25 March 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
05 Jun 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Aug 2013 | CH01 | Director's details changed for Mr Alexander David Bloomer on 9 August 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |