JOHN GIBSON OFFICE LOGISTICS LTD.
Status | ACTIVE |
Company No. | SC377584 |
Category | Private Limited Company |
Incorporated | 27 Apr 2010 |
Age | 14 years, 1 month, 15 days |
Jurisdiction | Scotland |
SUMMARY
JOHN GIBSON OFFICE LOGISTICS LTD. is an active private limited company with number SC377584. It was incorporated 14 years, 1 month, 15 days ago, on 27 April 2010. The company address is 2nd Floor (East) Belgrave Court 2nd Floor (East) Belgrave Court, Bellshill, ML4 3NR, North Lanarkshire, Scotland.
Company Fillings
Confirmation statement with updates
Date: 21 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Address
Type: AD01
New address: 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR
Old address: 20 Anderson Street Airdrie Lanarkshire ML6 0AA
Change date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 18 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Isabel Gibson
Appointment date: 2022-02-01
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Capital allotment shares
Date: 09 Feb 2017
Action Date: 01 May 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change person secretary company with change date
Date: 19 Jul 2012
Action Date: 26 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Isabel Gibson
Change date: 2012-04-26
Documents
Change person director company with change date
Date: 19 Jul 2012
Action Date: 26 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-26
Officer name: John Gibson
Documents
Change registered office address company with date old address
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-19
Old address: 43 Oakbank Street Airdrie ML6 8LE Scotland
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Change account reference date company current extended
Date: 06 Oct 2010
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-05-31
Documents
Termination secretary company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcintosh
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Trainer
Documents
Appoint person secretary company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Isabel Gibson
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Gibson
Documents
Some Companies
THE POOL HOUSE VICARAGE LANE,TARPORLEY,CW6 9BY
Number: | 08345337 |
Status: | ACTIVE |
Category: | Private Limited Company |
386 MONEGA ROAD,LONDON,E12 6TY
Number: | 11218315 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW HOMER SERVICES LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11542867 |
Status: | ACTIVE |
Category: | Private Limited Company |
SC MEASUREMENT & INSTRUMENTATION LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08880004 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGE YARD,LONDON,EC3V 9DF
Number: | OC412833 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
76A CHAPEL LANE,HIGH WYCOMBE,HP12 4BS
Number: | 06083807 |
Status: | ACTIVE |
Category: | Private Limited Company |