Advanced company searchLink opens in new window

GIBSON ROBOTICS LTD

Company number SC650555

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)
09 May 2024 AD01 Registered office address changed from Higgs Centre for Innovation, Royal Observatory Edinburgh Blackford Hill Edinburgh EH9 3HJ Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE on 9 May 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
11 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That the directors be authorised to allot up to an aggregate of 1000000 ordinary shares of £0.01 each 04/03/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
20 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jul 2022 AD01 Registered office address changed from Skypark 18 Elliot Place Glasgow G3 8EP Scotland to Higgs Centre for Innovation, Royal Observatory Edinburgh Blackford Hill Edinburgh EH9 3HJ on 11 July 2022
07 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
02 Jul 2021 AD01 Registered office address changed from 0/3 1 Duke Wynd Glasgow G4 0WX Scotland to Skypark 18 Elliot Place Glasgow G3 8EP on 2 July 2021
24 Jun 2021 AP02 Appointment of Gabriel Directors Ltd as a director on 17 June 2021
24 Jun 2021 SH02 Sub-division of shares on 17 June 2021
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 129.05
23 Jun 2021 MA Memorandum and Articles of Association
23 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share subdivision 17/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
03 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted