UKBizDB.co.uk

GIGLETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Giglets Limited. The company was founded 13 years ago and was given the registration number SC395574. The firm's registered office is in KILMARNOCK. You can find them at 44 Bank Street, , Kilmarnock, East Ayrshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:GIGLETS LIMITED
Company Number:SC395574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 59111 - Motion picture production activities
  • 62012 - Business and domestic software development
  • 85200 - Primary education
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:44 Bank Street, Kilmarnock, East Ayrshire, United Kingdom, KA1 1HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Bank Street, Kilmarnock, United Kingdom, KA1 1HA

Secretary09 May 2011Active
Ilt Education, Heliosgatan 26, 120 78, Sweden,

Director11 March 2022Active
44, Bank Street, Kilmarnock, United Kingdom, KA1 1HA

Director16 March 2011Active
Ilt, Inläsningstjänst Ab, Helosgatan 26, 120 30, Sweden,

Director11 March 2022Active
44, Bank Street, Kilmarnock, United Kingdom, KA1 1HA

Director07 May 2011Active
The Cottage 16, Bowmanston, Ayr, Scotland, KA6 6ES

Director11 March 2022Active

People with Significant Control

Ilt Inläsningstjänst Ab
Notified on:11 March 2022
Status:Active
Country of residence:Sweden
Address:Heliosgatan 26, Se- 120 78, Stockholm, Sweden, Heliosgatan, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig George Smith Johnstone
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:Scottish
Country of residence:United Kingdom
Address:44, Bank Street, Kilmarnock, United Kingdom, KA1 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Karsten Karcher
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:German
Country of residence:United Kingdom
Address:44, Bank Street, Kilmarnock, United Kingdom, KA1 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Capital

Capital name of class of shares.

Download
2022-04-14Capital

Capital variation of rights attached to shares.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-18Incorporation

Memorandum articles.

Download
2022-03-18Resolution

Resolution.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.