GIBBINS PROPERTY EDINBURGH (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | SC528389 |
Category | Private Limited Company |
Incorporated | 02 Mar 2016 |
Age | 8 years, 2 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
GIBBINS PROPERTY EDINBURGH (HOLDINGS) LIMITED is an active private limited company with number SC528389. It was incorporated 8 years, 2 months, 19 days ago, on 02 March 2016. The company address is Chestney House Chestney House, St Andrews, KY16 9PF, Fife, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Change person director company with change date
Date: 22 Mar 2024
Action Date: 10 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Paul Gibbins
Change date: 2024-03-10
Documents
Change person director company with change date
Date: 22 Mar 2024
Action Date: 10 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Elaine Gibbins
Change date: 2024-03-10
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
New address: Chestney House 149 Market Street St Andrews Fife KY16 9PF
Old address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom
Change date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP
Change date: 2022-02-14
Old address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 11 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Oct 2018
Action Date: 26 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-26
Capital : 2,157,303 GBP
Documents
Legacy
Date: 01 Oct 2018
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs judith elaine gibbins
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Cessation of a person with significant control
Date: 14 Dec 2017
Action Date: 27 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Roderic Barr
Cessation date: 2017-10-27
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Roderic Barr
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Richard Miller
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Judith Elaine Gibbins
Documents
Withdrawal of a person with significant control statement
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-14
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Cubie
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: Easter Clatto Farmhouse Blebocraigs Cupar Fife KY15 5UE Scotland
New address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA
Change date: 2017-04-12
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
Old address: C/O C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom
New address: Easter Clatto Farmhouse Blebocraigs Cupar Fife KY15 5UE
Change date: 2016-03-21
Documents
Capital allotment shares
Date: 21 Mar 2016
Action Date: 17 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-17
Capital : 960,000 GBP
Documents
Some Companies
59 CHISWICK HIGH ROAD,LONDON,W4 2LT
Number: | 11244002 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MADDERFIELD MEWS,LINLITHGOW,EH49 7HB
Number: | SC531844 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL SECURITY ADVISORY LTD
16 RADNOR ROAD,BIRMINGHAM,B20 3SR
Number: | 10968353 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROLINE SPECIALIST FINISHING LIMITED
22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 05413616 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 10 AND 11,CARDIFF,CF10 2BY
Number: | 11635219 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRENDON CLOSE,BELPER,DE56 1UE
Number: | 10293862 |
Status: | ACTIVE |
Category: | Private Limited Company |