Background WavePink WaveYellow Wave

GIFT IDEAS (SCOTLAND) LIMITED (SC365338)

GIFT IDEAS (SCOTLAND) LIMITED (SC365338) is an active UK company. incorporated on 9 September 2009. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GIFT IDEAS (SCOTLAND) LIMITED has been registered for 16 years. Current directors include KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley.

Company Number
SC365338
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
Hamilton House, Glasgow, G12 8DR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFT IDEAS (SCOTLAND) LIMITED

GIFT IDEAS (SCOTLAND) LIMITED is an active company incorporated on 9 September 2009 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GIFT IDEAS (SCOTLAND) LIMITED was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

SC365338

LTD Company

Age

16 Years

Incorporated 9 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

BELSCO 1042 LIMITED
From: 22 April 2010To: 30 October 2013
THE BOTHY (ST.ANDREWS) LIMITED
From: 9 September 2009To: 22 April 2010
Contact
Address

Hamilton House 70 Hamilton Drive Glasgow, G12 8DR,

Previous Addresses

Virginia House 62 Virginia Street Glasgow G1 1TX
From: 9 September 2009To: 28 February 2014
Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Aug 12
Director Left
Aug 12
Owner Exit
Sept 17
Director Joined
Sept 19
Director Left
Mar 22
Director Joined
Aug 24
Director Left
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KING, Stefan Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962
Director
Appointed 09 Sept 2009

ROBERTSON, Ewan James

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 26 Aug 2024

WELSH, Lesley

Active
70 Hamilton Drive, GlasgowG12 8DR
Born May 1975
Director
Appointed 01 Sept 2019

DROMGOOLE, Fiona Mhairi

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Secretary
Appointed 31 Jul 2012
Resigned 13 Jun 2014

MCGHEE, Brian William Craighead

Resigned
The Lodge Bonaly Tower, EdinburghEH13 0PB
Secretary
Appointed 09 Sept 2009
Resigned 31 Jul 2012

MCGHEE, Brian William Craighead

Resigned
The Lodge Bonaly Tower, EdinburghEH13 0PB
Born December 1948
Director
Appointed 09 Sept 2009
Resigned 21 Mar 2022

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 31 Jul 2012
Resigned 07 Nov 2024

MIDDLEMISS, George Richardson

Resigned
7 Allermuir Road, EdinburghEH13 0HE
Born November 1955
Director
Appointed 09 Sept 2009
Resigned 31 Dec 2009

YOUNG, John Christopher

Resigned
62 Virginia Street, GlasgowG1 1TX
Born March 1971
Director
Appointed 12 Jan 2010
Resigned 31 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Stefan Paul King

Ceased
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hamilton Drive, GlasgowG12 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Certificate Change Of Name Company
22 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Incorporation Company
9 September 2009
NEWINCIncorporation