Gifgif Ltd EDINBURGH


Founded in 2015, Gifgif, classified under reg no. SC511690 is an active company. Currently registered at 62 Downie Grove EH12 7AX, Edinburgh the company has been in the business for nine years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Darran B., Frances S.. Of them, Darran B., Frances S. have been with the company the longest, being appointed on 27 July 2015. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Gifgif Ltd Address / Contact

Office Address 62 Downie Grove
Town Edinburgh
Post code EH12 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC511690
Date of Incorporation Mon, 27th Jul 2015
Industry Portrait photographic activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Darran B.

Position: Director

Appointed: 27 July 2015

Frances S.

Position: Director

Appointed: 27 July 2015

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Looklook Limited from Edinburgh, Scotland. This PSC is categorised as "a private limited co" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Frances S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Darran B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Looklook Limited

62 Downie Grove, Edinburgh, EH12 7AX, Scotland

Legal authority Companies Act
Legal form Private Limited Co
Country registered Unite Kingdom
Place registered United Kingdom
Registration number Sc373406
Notified on 11 January 2021
Nature of control: 75,01-100% shares

Frances S.

Notified on 6 April 2016
Ceased on 11 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darran B.

Notified on 6 April 2016
Ceased on 11 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312020-07-312021-07-312023-01-31
Net Worth28 431     
Balance Sheet
Cash Bank On Hand32 47369824 103   
Current Assets43 19823 54539 70513 23410 7353 592
Debtors10 72522 84715 602   
Net Assets Liabilities 34 36970 86758 94148 2032 930
Other Debtors2462 84411 441   
Property Plant Equipment  776   
Cash Bank In Hand32 473     
Intangible Fixed Assets26 996     
Reserves/Capital
Called Up Share Capital2     
Profit Loss Account Reserve28 429     
Shareholder Funds28 431     
Other
Description Principal Activities    74 20174 201
Accumulated Amortisation Impairment Intangible Assets3 0007 32013 624   
Accumulated Depreciation Impairment Property Plant Equipment  127   
Additions Other Than Through Business Combinations Property Plant Equipment  903   
Amounts Owed To Group Undertakings Participating Interests 18 1505 494   
Average Number Employees During Period 11 1 
Creditors41 76325 05519 0271 3051 793662
Fixed Assets 35 87950 18947 01239 261 
Increase From Amortisation Charge For Year Intangible Assets 4 3206 304   
Increase From Depreciation Charge For Year Property Plant Equipment  127   
Intangible Assets26 99635 87949 413   
Intangible Assets Gross Cost29 99643 19963 037   
Net Current Assets Liabilities1 435-1 51020 67811 9298 9422 930
Other Creditors7207201 200   
Other Taxation Social Security Payable 5 13811 805   
Property Plant Equipment Gross Cost  903   
Recoverable Value-added Tax  2 211   
Total Additions Including From Business Combinations Intangible Assets 13 20319 838   
Total Assets Less Current Liabilities28 43134 369 58 94148 2032 930
Trade Creditors Trade Payables 1 047528   
Trade Debtors Trade Receivables10 47910 9901 950   
Amount Specific Advance Or Credit Directors 9 013    
Amount Specific Advance Or Credit Made In Period Directors 17 513    
Amount Specific Advance Or Credit Repaid In Period Directors 8 500    
Amounts Owed To Group Undertakings32 82618 150    
Corporation Tax Payable8 2174 298    
Creditors Due Within One Year41 763     
Intangible Fixed Assets Additions29 996     
Intangible Fixed Assets Aggregate Amortisation Impairment3 000     
Intangible Fixed Assets Amortisation Charged In Period3 000     
Intangible Fixed Assets Cost Or Valuation29 996     
Number Shares Allotted2     
Number Shares Issued Fully Paid 2    
Par Value Share11    
Profit Loss 5 938    
Share Capital Allotted Called Up Paid2     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search