Advanced company searchLink opens in new window

GEORGE GIBSON & COMPANY LIMITED

Company number SC009510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2014 DS01 Application to strike the company off the register
10 Jul 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,830,645
23 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2014 AA Accounts for a dormant company made up to 31 December 2012
06 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
07 Jun 2013 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 June 2013
12 Apr 2013 CH01 Director's details changed for Axel Camillo Eitzen on 29 December 2011
12 Oct 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
13 Jun 2012 AP01 Appointment of Axel Camillo Eitzen as a director
13 Jun 2012 TM01 Termination of appointment of Peter Knudsen as a director
01 Jun 2012 TM01 Termination of appointment of Martin Ackermann as a director
01 Jun 2012 AP01 Appointment of Peter Ditlef Knudsen as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
03 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
03 Jun 2011 CH04 Secretary's details changed for Lindsays on 18 May 2011
03 Jun 2011 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 June 2011
05 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders