GIBBINS PROPERTY EDINBURGH (HOLDINGS) LIMITED

Chestney House Chestney House, St Andrews, KY16 9PF, Fife, Scotland
StatusACTIVE
Company No.SC528389
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 2 months, 19 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

59 CHISWICK HIGH ROAD LIMITED

59 CHISWICK HIGH ROAD,LONDON,W4 2LT

Number:11244002
Status:ACTIVE
Category:Private Limited Company

ACCELERATE TENNIS LIMITED

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

RETROBASE LTD

UNITS 10 AND 11,CARDIFF,CF10 2BY

Number:11635219
Status:ACTIVE
Category:Private Limited Company

SJK CONSULTANCY LTD

2 GRENDON CLOSE,BELPER,DE56 1UE

Number:10293862
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