About

Registered Number: SC395574
Date of Incorporation: 16/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 44 Bank Street, Kilmarnock, East Ayrshire, KA1 1HA,

 

Giglets Ltd was established in 2011. Currently we aren't aware of the number of employees at the Giglets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Craig George Smith 16 March 2011 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, Craig George Smith 09 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 25 July 2018
RESOLUTIONS - N/A 04 May 2018
RESOLUTIONS - N/A 04 May 2018
SH06 - Notice of cancellation of shares 04 May 2018
SH06 - Notice of cancellation of shares 04 May 2018
SH03 - Return of purchase of own shares 04 May 2018
SH03 - Return of purchase of own shares 04 May 2018
CH01 - Change of particulars for director 23 April 2018
CH01 - Change of particulars for director 24 February 2018
CH03 - Change of particulars for secretary 24 February 2018
CH01 - Change of particulars for director 24 February 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 06 May 2017
AD01 - Change of registered office address 08 April 2017
CS01 - N/A 14 January 2017
RESOLUTIONS - N/A 29 December 2016
SH06 - Notice of cancellation of shares 29 December 2016
SH03 - Return of purchase of own shares 29 December 2016
AA - Annual Accounts 08 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2016
CH01 - Change of particulars for director 07 June 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 22 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2013
SH08 - Notice of name or other designation of class of shares 21 February 2013
SH01 - Return of Allotment of shares 04 February 2013
RESOLUTIONS - N/A 01 February 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 04 October 2012
SH01 - Return of Allotment of shares 05 August 2012
AR01 - Annual Return 03 January 2012
CERTNM - Change of name certificate 22 June 2011
AP03 - Appointment of secretary 09 May 2011
AA01 - Change of accounting reference date 09 May 2011
AP01 - Appointment of director 07 May 2011
NEWINC - New incorporation documents 16 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.