Advanced company searchLink opens in new window

GIBSON HOLDINGS SCOTLAND LTD

Company number SC297049

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-16
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