Download leads from Nexok and grow your business. Find out more

The Gift Box (Glasgow) Ltd

Documents

Total Documents61
Total Pages276

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off
19 September 2023First Gazette notice for voluntary strike-off
14 September 2023Application to strike the company off the register
28 February 2023Total exemption full accounts made up to 28 February 2022
1 February 2023Confirmation statement made on 1 February 2023 with no updates
18 October 2022Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 43 Shankland Road Greenock PA15 2QR on 18 October 2022
2 February 2022Confirmation statement made on 1 February 2022 with no updates
26 November 2021Total exemption full accounts made up to 28 February 2021
25 February 2021Total exemption full accounts made up to 29 February 2020
17 February 2021Confirmation statement made on 1 February 2021 with updates
4 February 2020Confirmation statement made on 1 February 2020 with updates
28 November 2019Total exemption full accounts made up to 28 February 2019
6 February 2019Confirmation statement made on 1 February 2019 with updates
30 November 2018Total exemption full accounts made up to 28 February 2018
7 February 2018Confirmation statement made on 1 February 2018 with updates
27 November 2017Total exemption full accounts made up to 28 February 2017
27 November 2017Total exemption full accounts made up to 28 February 2017
13 February 2017Confirmation statement made on 1 February 2017 with updates
13 February 2017Confirmation statement made on 1 February 2017 with updates
24 January 2017Director's details changed for Mr Andrew Anderson on 5 April 2016
24 January 2017Appointment of Mrs Deborah Anderson as a director on 1 March 2016
24 January 2017Director's details changed for Mr Andrew Anderson on 5 April 2016
24 January 2017Appointment of Mrs Deborah Anderson as a director on 1 March 2016
29 November 2016Total exemption small company accounts made up to 29 February 2016
29 November 2016Total exemption small company accounts made up to 29 February 2016
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 102
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 102
24 November 2015Total exemption small company accounts made up to 28 February 2015
24 November 2015Total exemption small company accounts made up to 28 February 2015
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 102
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 102
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 102
27 November 2014Total exemption small company accounts made up to 28 February 2014
27 November 2014Total exemption small company accounts made up to 28 February 2014
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 102
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 102
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 102
31 October 2013Total exemption small company accounts made up to 28 February 2013
31 October 2013Total exemption small company accounts made up to 28 February 2013
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
15 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 102
15 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 102
15 June 2012Appointment of Mr Andrew Anderson as a director
15 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 102
15 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 102
15 June 2012Appointment of Mr Andrew Anderson as a director
15 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 102
15 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 102
1 February 2012Incorporation
1 February 2012Termination of appointment of Cosec Limited as a secretary
1 February 2012Termination of appointment of Cosec Limited as a director
1 February 2012Termination of appointment of James Mcmeekin as a director
1 February 2012Termination of appointment of James Mcmeekin as a director
1 February 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 February 2012
1 February 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 February 2012
1 February 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 February 2012
1 February 2012Termination of appointment of Cosec Limited as a director
1 February 2012Termination of appointment of Cosec Limited as a secretary
1 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing