THE GIBSON GROUP (SCOTLAND) LIMITED
Company number SC141199
- Company Overview for THE GIBSON GROUP (SCOTLAND) LIMITED (SC141199)
- Filing history for THE GIBSON GROUP (SCOTLAND) LIMITED (SC141199)
- People for THE GIBSON GROUP (SCOTLAND) LIMITED (SC141199)
- Charges for THE GIBSON GROUP (SCOTLAND) LIMITED (SC141199)
- More for THE GIBSON GROUP (SCOTLAND) LIMITED (SC141199)
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 2019 | TM01 | Termination of appointment of Philip Edward Day as a director on 30 January 2019 | |
01 Oct 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 28 February 2019 | |
21 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 August 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Philip Edward Day on 20 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 25 February 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Nov 2016 | AA | Full accounts made up to 27 February 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr Philip Edward Day on 3 May 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
08 Mar 2016 | AP01 | Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 | |
03 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
09 Sep 2015 | CERTNM |
Company name changed ewm leisure LIMITED\certificate issued on 09/09/15
|
|
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2015 | AP01 | Appointment of Mr John Anthony Herring as a director on 1 September 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
02 Dec 2014 | AA | Full accounts made up to 1 March 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from The Edinburgh Woollen Mill Waverley Mills Langholm, Dumfriesshire Scotland, Uk DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 | |
07 Aug 2014 | CERTNM |
Company name changed the gibson group (scotland) LIMITED\certificate issued on 07/08/14
|
|
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
02 Dec 2013 | AA | Full accounts made up to 2 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |