- Company Overview for GIBSON HOLDINGS SCOTLAND LTD (SC297049)
- Filing history for GIBSON HOLDINGS SCOTLAND LTD (SC297049)
- People for GIBSON HOLDINGS SCOTLAND LTD (SC297049)
- More for GIBSON HOLDINGS SCOTLAND LTD (SC297049)
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) |
---|---|---|---|
14 Feb 2024 | AD01 | Registered office address changed from 49 49 Vernon Street Saltcoats KA21 5HE Scotland to 49 Vernon Street Saltcoats KA21 5HE on 14 February 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from 54 Wilson Wynd Beechcroft Dalry KA24 4JR Scotland to 49 49 Vernon Street Saltcoats KA21 5HE on 14 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Frances Gibson as a director on 16 October 2023 | |
19 Oct 2023 | AP01 | Appointment of Mr William Neil Gibson as a director on 16 October 2023 | |
19 Oct 2023 | CERTNM |
Company name changed wng group LTD\certificate issued on 19/10/23
|
|
19 Oct 2023 | AD01 | Registered office address changed from 54 54 Wilson Wynd Beechcroft Dalry KA24 4JR Scotland to 54 Wilson Wynd Beechcroft Dalry KA24 4JR on 19 October 2023 | |
19 Oct 2023 | PSC07 | Cessation of Frances Gibson as a person with significant control on 16 October 2023 | |
19 Oct 2023 | PSC01 | Notification of William Gibson as a person with significant control on 16 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from 28-30 North Street Dalry KA24 5DW Scotland to 54 54 Wilson Wynd Beechcroft Dalry KA24 4JR on 19 October 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
17 Jan 2022 | TM01 | Termination of appointment of Jason Connelly as a director on 17 January 2022 | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 16 New Street Dalry KA24 5AG Scotland to 28-30 North Street Dalry KA24 5DW on 3 April 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Oct 2019 | TM02 | Termination of appointment of Natalie Gibson as a secretary on 21 October 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
05 Feb 2019 | AP01 | Appointment of Mr Jason Connelly as a director on 8 January 2019 | |
15 Nov 2018 | AD01 | Registered office address changed from 28-30 North Street Dalry Ayrshire KA24 5DW to 16 New Street Dalry KA24 5AG on 15 November 2018 |