Company NameGibson And Goold Ltd
Company StatusActive
Company NumberSC018480
CategoryPrivate Limited Company
Incorporation Date4 May 1935(89 years ago)
Previous NamesGibson & Goold Limited and Mharo Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Sheena Kathleen Goold
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed14 December 1995(60 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunglass View
Strathblane
Glasgow
G63 9BQ
Scotland
Director NameMr Euan Niall Goold
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(72 years, 11 months after company formation)
Appointment Duration16 years
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 28 Westbourne Gardens
Glasgow
G12 9PF
Scotland
Secretary NameMr Euan Niall Goold
NationalityBritish
StatusCurrent
Appointed01 April 2008(72 years, 11 months after company formation)
Appointment Duration16 years
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 28 Westbourne Gardens
Glasgow
G12 9PF
Scotland
Director NameKeith John Goold
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(74 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Pattle Place
Alloway
South Ayrshire
KA7 4PS
Scotland
Director NameJames Duncan Goold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1990(54 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 1995)
RoleCompany Director
Correspondence AddressSandyknowe
Waterfoot Busby
Glasgow
G76 8RN
Scotland
Director NameMr Niall John Goold
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1990(54 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunglass View
Strathblane
Glasgow
G63 8BQ
Scotland
Secretary NameJohn Bruce
NationalityBritish
StatusResigned
Appointed02 February 1990(54 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address11 Crofthead Place
Newton Mearns
Glasgow
G77 5QQ
Scotland
Director NameJohn Ronald Cargill Wark
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(56 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1995)
RoleCompany Director
Correspondence AddressEast Malletsheugh
Newton Mearns
Glasgow
Renfrewshire
G77 6PR
Scotland
Secretary NameMr Niall John Goold
NationalityBritish
StatusResigned
Appointed15 December 1995(60 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunglass View
Strathblane
Glasgow
G63 8BQ
Scotland
Director NameKeith John Goold
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(71 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2009)
RoleFireplace Retailing
Country of ResidenceScotland
Correspondence Address7 Pattle Place
Alloway
Ayrshire
KA7 4PS
Scotland

Location

Registered Address1-3 Scotland Street
Glasgow
G5 8LS
Scotland
ConstituencyGlasgow Central
WardGovan

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Next Accounts Due31 January 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due29 January 2017 (overdue)

Charges

30 August 2004Delivered on: 8 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 November 1978Delivered on: 29 November 1978
Satisfied on: 19 August 1998
Persons entitled: Mactaggart & Mickel Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 March 1997Delivered on: 3 April 1997
Satisfied on: 28 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 June 2023Order of court - dissolution void (1 page)
1 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
27 June 2018Order of court - dissolution void (2 pages)
17 March 2013Final Gazette dissolved following liquidation (1 page)
17 December 2012Notice of final meeting of creditors (3 pages)
22 October 2010Court order notice of winding up (1 page)
22 October 2010Notice of winding up order (1 page)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 September 2010Appointment of a provisional liquidator (1 page)
30 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
30 June 2010Company name changed mharo LTD\certificate issued on 30/06/10
  • CONNOT ‐
(3 pages)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
25 June 2010Company name changed gibson & goold LIMITED\certificate issued on 25/06/10
  • CONNOT ‐
(4 pages)
14 April 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 10,220
(5 pages)
1 February 2010Director's details changed for Sheena Kathleen Goold on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Keith Gould on 1 February 2010 (2 pages)
16 July 2009Director appointed keith gould (3 pages)
26 June 2009Resignation of auditors (1 page)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2009Appointment terminated director keith goold (1 page)
22 January 2009Return made up to 15/01/09; full list of members (5 pages)
22 January 2009Appointment terminated secretary niall goold (1 page)
15 July 2008Appointment terminated director niall goold (1 page)
1 May 2008Director and secretary appointed euan niall goold (1 page)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
11 February 2008Return made up to 15/01/08; full list of members (3 pages)
10 May 2007Full accounts made up to 30 April 2006 (15 pages)
23 January 2007New director appointed (1 page)
23 January 2007Return made up to 15/01/07; full list of members (3 pages)
13 December 2006New director appointed (1 page)
27 February 2006Full accounts made up to 30 April 2005 (13 pages)
1 February 2006Return made up to 15/01/06; full list of members (2 pages)
28 October 2005Dec mort/charge * (2 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
20 January 2005Full accounts made up to 30 April 2004 (13 pages)
8 September 2004Partic of mort/charge * (5 pages)
27 February 2004Full accounts made up to 30 April 2003 (13 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
13 January 2003Return made up to 15/01/03; full list of members (7 pages)
13 January 2003Full accounts made up to 30 April 2002 (15 pages)
28 June 2002Auditor's resignation (1 page)
1 February 2002Full accounts made up to 30 April 2001 (13 pages)
24 January 2002Return made up to 15/01/02; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 January 2001Return made up to 15/01/01; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 February 2000Return made up to 15/01/00; full list of members (6 pages)
25 January 1999Return made up to 15/01/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 August 1998Dec mort/charge * (4 pages)
20 January 1998Return made up to 15/01/98; no change of members (4 pages)
8 January 1998Full accounts made up to 30 April 1997 (14 pages)
3 April 1997Partic of mort/charge * (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 February 1997Return made up to 15/01/97; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
15 January 1996£ sr 36658@1 15/12/95 (1 page)
12 January 1996Return made up to 15/01/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
10 March 1987Full accounts made up to 30 April 1986 (13 pages)
2 September 1986Full accounts made up to 30 April 1985 (12 pages)
4 May 1935Incorporation (19 pages)