Darvel
Ayrshire
KA17 0DB
Scotland
Secretary Name | Mr Charles Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(64 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 15 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Burn Road Darvel Ayrshire KA17 0DB Scotland |
Director Name | Samuel M D Gibson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1992) |
Role | Electrical Eng |
Correspondence Address | 116 Dundonald Road Kilmarnock Ayrshire KA1 1TY Scotland |
Secretary Name | Mr Charles Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(47 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Burn Road Darvel Ayrshire KA17 0DB Scotland |
Director Name | Stuart Douglas Gibson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(48 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 July 1999) |
Role | Electrical Engineer |
Correspondence Address | 2 Dundonald Place Kilmarnock Ayrshire |
Secretary Name | John Barrie Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 34 Kay Park Crescent Kilmarnock Ayrshire KA3 7BA Scotland |
Director Name | John Alexander Shaw |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(64 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 June 2015) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 43 Belvedere View Galston Ayrshire KA4 8QB Scotland |
Director Name | Grahame Oliver Hendry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(64 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 October 2017) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Monach Gardens Dreghorn Irvine Ayrshire KA11 4EB Scotland |
Website | gibsonwight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01563 523633 |
Telephone region | Kilmarnock |
Registered Address | C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
75k at £1 | G W (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £405,307 |
Cash | £106,038 |
Current Liabilities | £500,098 |
Latest Accounts | 31 March 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 January 1968 | Delivered on: 15 January 1968 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
10 September 1963 | Delivered on: 10 December 1963 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ex facie absolute disposition as qualified by an explanatory letter by the company in favour of the bank of scotland Secured details: All sums due or to become due. Particulars: Heritable property at 170 titchfield street, kilmarnock. Outstanding |
15 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2022 | Final account prior to dissolution in CVL (6 pages) |
12 February 2019 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 12 February 2019 (2 pages) |
19 March 2018 | Satisfaction of charge 2 in full (1 page) |
15 February 2018 | Resolutions
|
15 February 2018 | Registered office address changed from 14-18 East Shaw Street Kilmarnock KA1 4AN to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 15 February 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Termination of appointment of Grahame Oliver Hendry as a director on 9 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Grahame Oliver Hendry as a director on 9 October 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Termination of appointment of John Alexander Shaw as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of John Alexander Shaw as a director on 26 June 2015 (1 page) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
1 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 June 2010 | Director's details changed for Charles K Gibson on 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Charles K Gibson on 31 May 2010 (2 pages) |
2 June 2010 | Director's details changed for John Alexander Shaw on 31 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Grahame Oliver Hendry on 31 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Grahame Oliver Hendry on 31 May 2010 (2 pages) |
2 June 2010 | Director's details changed for John Alexander Shaw on 31 May 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members
|
13 June 2006 | Return made up to 31/05/06; full list of members
|
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Return made up to 31/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 31/05/04; full list of members (6 pages) |
3 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 May 2003 | Return made up to 31/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 31/05/03; full list of members (6 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
4 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 December 1970 | Company name changed\certificate issued on 26/12/70 (2 pages) |
26 December 1970 | Company name changed\certificate issued on 26/12/70 (2 pages) |