Advanced company searchLink opens in new window

GIBSONS OF HADDINGTON LIMITED

Company number SC415474

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)
30 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Sep 2023 AA Micro company accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
01 Aug 2022 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
19 Nov 2020 AA Micro company accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 102.00
20 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares issued - 1 ordinary a share and 1 ordinary b share at nominal value of £1 25/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
03 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
11 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Aug 2017 PSC04 Change of details for Mrs Joanna Gibson as a person with significant control on 3 August 2017
03 Aug 2017 PSC04 Change of details for Mr Grant Gibson as a person with significant control on 3 August 2017
06 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
07 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AD01 Registered office address changed from 6 Stuart House Eskmills Musselburgh EH21 7PE to 60 Market Street Haddington East Lothian EH41 3JG on 11 February 2015
11 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 Feb 2015 TM02 Termination of appointment of Urquhart Taylor & Co as a secretary on 31 January 2015