JOHN GIBSON OFFICE LOGISTICS LTD.

2nd Floor (East) Belgrave Court 2nd Floor (East) Belgrave Court, Bellshill, ML4 3NR, North Lanarkshire, Scotland
StatusACTIVE
Company No.SC377584
CategoryPrivate Limited Company
Incorporated27 Apr 2010
Age14 years, 1 month, 15 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 01 May 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-05-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Isabel Gibson

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gibson

Documents

View document PDF

Incorporation company

Date: 27 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E B ACCOUNTANCY LIMITED

THE POOL HOUSE VICARAGE LANE,TARPORLEY,CW6 9BY

Number:08345337
Status:ACTIVE
Category:Private Limited Company

JWHOLESELLER LTD

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

SCALE PARCELS LLP

1 GEORGE YARD,LONDON,EC3V 9DF

Number:OC412833
Status:ACTIVE
Category:Limited Liability Partnership

THE TREE PEOPLE LIMITED

76A CHAPEL LANE,HIGH WYCOMBE,HP12 4BS

Number:06083807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source