About

Registered Number: SC331425
Date of Incorporation: 26/09/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: 44 North Street, Leslie, KY6 3DJ

 

The Cottage Soap & Gift Gallery Ltd was founded on 26 September 2007, it's status at Companies House is "Dissolved". Arnott, George Andrew, Arnott, Susan Louise are listed as the directors of The Cottage Soap & Gift Gallery Ltd. We do not know the number of employees at The Cottage Soap & Gift Gallery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOTT, Susan Louise 26 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ARNOTT, George Andrew 26 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 08 June 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 20 January 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.