Advanced company searchLink opens in new window

GIFT ATHLETICS

Company number SC405401

Filter by category

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 15 August 2014 no member list
11 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 15 August 2013 no member list
19 Aug 2013 CH01 Director's details changed for John Brian Henry on 2 August 2013
27 Mar 2013 AA Total exemption full accounts made up to 31 August 2012
12 Mar 2013 TM01 Termination of appointment of Ronald Sutherland as a director
28 Jan 2013 TM01 Termination of appointment of Derek Brand as a director
17 Jan 2013 AP01 Appointment of Derek Melville Brand as a director
18 Dec 2012 AD01 Registered office address changed from 57 Broomridge Road Stirling FK7 0DT United Kingdom on 18 December 2012
24 Sep 2012 TM01 Termination of appointment of Wallace Mcgown as a director
20 Aug 2012 AR01 Annual return made up to 15 August 2012 no member list
24 Oct 2011 TM01 Termination of appointment of Francis Coyle as a director
26 Aug 2011 AP01 Appointment of Ronald Mackenzie Sutherland as a director
26 Aug 2011 AP01 Appointment of Mr Francis John Coyle as a director
26 Aug 2011 AP01 Appointment of Donald Peter Campbell as a director
26 Aug 2011 AP01 Appointment of Wallace Mcgown as a director
26 Aug 2011 AP01 Appointment of Craig Dunbar as a director
26 Aug 2011 AP01 Appointment of John Brian Henry as a director
26 Aug 2011 AP03 Appointment of Craig Dunbar as a secretary
18 Aug 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
18 Aug 2011 TM01 Termination of appointment of Stephen Mabbott as a director