ANCOL INTERNATIONAL GIFTS LIMITED

Register to unlock more data on OkredoRegister

ANCOL INTERNATIONAL GIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC049572

Incorporation date

03/12/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1971)
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/06/2025
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Colin Bunis on 2025-06-30
dot icon30/06/2025
Change of details for Mr Colin Bunis as a person with significant control on 2025-06-30
dot icon01/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon29/09/2021
Satisfaction of charge 1 in full
dot icon29/09/2021
Satisfaction of charge 17 in full
dot icon29/09/2021
Satisfaction of charge 23 in full
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon01/05/2019
Satisfaction of charge 32 in full
dot icon01/05/2019
Satisfaction of charge 30 in full
dot icon01/05/2019
Satisfaction of charge 33 in full
dot icon01/05/2019
Satisfaction of charge 34 in full
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2014
Secretary's details changed for Colin Bunis on 2014-05-31
dot icon08/10/2014
Director's details changed for Colin Bunis on 2014-05-31
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/10/2012
Director's details changed for Darren Bunis on 2012-05-31
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon16/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon31/10/2008
Return made up to 30/09/08; full list of members
dot icon31/10/2008
Director's change of particulars / darren bunis / 01/06/2007
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2007
Return made up to 30/09/07; no change of members
dot icon05/11/2007
Director resigned
dot icon22/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/05/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon21/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon20/11/2006
Return made up to 30/09/06; full list of members
dot icon20/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon31/10/2005
Return made up to 30/09/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon20/10/2004
Return made up to 30/09/04; full list of members
dot icon16/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon10/10/2003
Return made up to 30/09/03; full list of members
dot icon03/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon21/10/2002
Return made up to 30/09/02; full list of members
dot icon12/09/2002
Dec mort/charge *
dot icon12/09/2002
Dec mort/charge *
dot icon26/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon26/06/2002
Registered office changed on 26/06/02 from: c/o halliday and company 42 orchard street renfrew PA4 8LR
dot icon07/11/2001
Return made up to 30/09/01; full list of members
dot icon10/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon18/10/2000
Return made up to 30/09/00; full list of members
dot icon29/06/2000
Return made up to 30/09/99; full list of members
dot icon30/05/2000
Accounts for a dormant company made up to 1999-08-31
dot icon28/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon24/01/1999
Return made up to 30/09/98; full list of members
dot icon06/07/1998
Accounts for a dormant company made up to 1997-08-31
dot icon16/10/1997
Return made up to 30/09/97; no change of members
dot icon25/06/1997
Accounts for a dormant company made up to 1996-08-31
dot icon17/10/1996
Return made up to 30/09/96; no change of members
dot icon26/08/1996
Accounts for a dormant company made up to 1995-08-31
dot icon26/08/1996
Resolutions
dot icon19/04/1996
Partic of mort/charge *
dot icon19/04/1996
Partic of mort/charge *
dot icon19/04/1996
Partic of mort/charge *
dot icon19/04/1996
Partic of mort/charge *
dot icon19/04/1996
Partic of mort/charge *
dot icon19/04/1996
Partic of mort/charge *
dot icon19/04/1996
Partic of mort/charge *
dot icon12/04/1996
Dec mort/charge *
dot icon04/04/1996
Partic of mort/charge *
dot icon29/11/1995
Return made up to 30/09/95; full list of members
dot icon28/11/1995
Director's particulars changed
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 30/09/94; no change of members
dot icon02/09/1994
Resolutions
dot icon12/08/1994
Accounts for a small company made up to 1993-08-31
dot icon08/06/1994
Registered office changed on 08/06/94 from: 4TH floor savoy house sauchiehall street glasgow G2 3DH
dot icon27/05/1994
Secretary resigned;new secretary appointed
dot icon12/10/1993
Return made up to 30/09/93; full list of members
dot icon13/04/1993
Accounting reference date extended from 30/04 to 31/08
dot icon26/02/1993
Accounts for a small company made up to 1992-04-30
dot icon26/02/1993
Return made up to 30/09/92; no change of members
dot icon10/06/1992
Director's particulars changed
dot icon07/02/1992
Accounts for a small company made up to 1991-04-30
dot icon23/10/1991
Return made up to 30/09/91; no change of members
dot icon11/06/1991
Accounts for a small company made up to 1990-04-30
dot icon17/05/1991
Registered office changed on 17/05/91 from: 256 west george street glasgow G2 4QY
dot icon02/05/1991
Dec mort/charge 5034
dot icon22/04/1991
Dec mort/charge 4569
dot icon22/04/1991
Dec mort/charge 4570
dot icon22/04/1991
Dec mort/charge 4571
dot icon22/04/1991
Dec mort/charge 4572
dot icon15/04/1991
Dec mort/charge 4288
dot icon15/04/1991
Dec mort/charge 4287
dot icon15/04/1991
Dec mort/charge 4286
dot icon15/04/1991
Partic of mort/charge 4285
dot icon08/04/1991
Partic of mort/charge 3994C
dot icon08/04/1991
Partic of mort/charge 3971D
dot icon05/04/1991
Partic of mort/charge 3949D
dot icon05/04/1991
Partic of mort/charge 3949C
dot icon05/04/1991
Partic of mort/charge 3949B
dot icon05/04/1991
Partic of mort/charge 3949A
dot icon20/03/1991
Partic of mort/charge 3252
dot icon11/02/1991
Particulars of contract relating to shares
dot icon11/02/1991
Ad 08/07/81--------- £ si 69000@1
dot icon19/10/1990
Return made up to 30/09/90; full list of members
dot icon02/07/1990
Accounts for a small company made up to 1989-04-30
dot icon20/06/1990
Accounts made up to 1989-04-30
dot icon15/03/1990
Director resigned
dot icon15/03/1990
New director appointed
dot icon23/01/1990
Return made up to 10/04/89; full list of members
dot icon10/01/1990
Accounts for a small company made up to 1988-04-30
dot icon16/11/1988
Return made up to 22/07/88; full list of members
dot icon16/11/1988
Accounts for a small company made up to 1987-03-31
dot icon15/11/1988
Accounts made up to 1987-03-31
dot icon14/07/1988
Director resigned;new director appointed
dot icon06/04/1988
Partic of mort/charge 3543
dot icon06/04/1988
Partic of mort/charge 3542
dot icon12/02/1988
Accounting reference date extended from 31/03 to 30/04
dot icon25/01/1988
Return made up to 04/08/87; full list of members
dot icon22/01/1988
Return made up to 10/10/86; full list of members
dot icon06/11/1987
Secretary resigned;new secretary appointed
dot icon11/09/1987
Registered office changed on 11/09/87 from: 185 st vincent street glasgow C2
dot icon20/07/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Director's particulars changed
dot icon29/09/1986
Accounts for a small company made up to 1985-03-31
dot icon25/06/1986
Return made up to 31/12/85; full list of members
dot icon09/07/1985
Accounts made up to 1984-03-31
dot icon08/07/1985
Accounts made up to 1983-03-31
dot icon07/02/1983
Accounts made up to 1982-03-31
dot icon08/02/1982
Accounts made up to 1980-03-31
dot icon22/01/1982
Accounts made up to 1981-03-31
dot icon15/01/1981
Accounts made up to 1979-03-31
dot icon16/10/1978
Accounts made up to 1977-03-31
dot icon14/07/1978
Accounts made up to 1978-03-31
dot icon30/08/1977
Accounts made up to 1976-03-31
dot icon14/07/1975
Accounts made up to 1975-03-31
dot icon03/12/1971
Miscellaneous
dot icon03/12/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
95.13K
-
0.00
-
-
2022
0
95.13K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunis, Paul Aaron
Director
08/03/1990 - 14/08/2007
14
Bunis, Colin
Secretary
01/05/1994 - Present
-
Bunis, Darren
Director
08/03/1990 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCOL INTERNATIONAL GIFTS LIMITED

ANCOL INTERNATIONAL GIFTS LIMITED is an(a) Active company incorporated on 03/12/1971 with the registered office located at Titanium 1 King's Inch Place, Renfrew PA4 8WF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCOL INTERNATIONAL GIFTS LIMITED?

toggle

ANCOL INTERNATIONAL GIFTS LIMITED is currently Active. It was registered on 03/12/1971 .

Where is ANCOL INTERNATIONAL GIFTS LIMITED located?

toggle

ANCOL INTERNATIONAL GIFTS LIMITED is registered at Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does ANCOL INTERNATIONAL GIFTS LIMITED do?

toggle

ANCOL INTERNATIONAL GIFTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANCOL INTERNATIONAL GIFTS LIMITED?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2025-03-31.