Advanced company searchLink opens in new window

THE GREAT GIFTS COMPANY (KILMARNOCK) LIMITED

Company number SC462647

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
14 Jul 2023 AD01 Registered office address changed from 5 Westfield Road Kilmarnock KA3 6GA to 12 Hunterston Road West Kilbride KA23 9EX on 14 July 2023
14 Dec 2022 AA Micro company accounts made up to 30 April 2022
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
10 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
04 Sep 2019 AA Micro company accounts made up to 30 April 2019
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 April 2018
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
12 Jul 2017 AA Micro company accounts made up to 30 April 2017
01 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
31 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 10
14 Nov 2013 AP01 Appointment of Mrs Jacqueline Dolores O'rourke as a director
14 Nov 2013 AP01 Appointment of Mr Martin Stevely Gibson O'rourke as a director
04 Nov 2013 TM01 Termination of appointment of Stephen Mabbott as a director