Company NameGibson-Wight Limited
Company StatusDissolved
Company NumberSC021955
CategoryPrivate Limited Company
Incorporation Date9 January 1942(82 years, 4 months ago)
Dissolution Date15 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Charles Gibson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1989(47 years, 4 months after company formation)
Appointment Duration33 years, 9 months (closed 15 February 2023)
RoleHeating Eng
Country of ResidenceScotland
Correspondence Address27 Burn Road
Darvel
Ayrshire
KA17 0DB
Scotland
Secretary NameMr Charles Gibson
NationalityBritish
StatusClosed
Appointed01 March 2006(64 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 15 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Burn Road
Darvel
Ayrshire
KA17 0DB
Scotland
Director NameSamuel M D Gibson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(47 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1992)
RoleElectrical Eng
Correspondence Address116 Dundonald Road
Kilmarnock
Ayrshire
KA1 1TY
Scotland
Secretary NameMr Charles Gibson
NationalityBritish
StatusResigned
Appointed09 May 1989(47 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Burn Road
Darvel
Ayrshire
KA17 0DB
Scotland
Director NameStuart Douglas Gibson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(48 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 July 1999)
RoleElectrical Engineer
Correspondence Address2 Dundonald Place
Kilmarnock
Ayrshire
Secretary NameJohn Barrie Templeton
NationalityBritish
StatusResigned
Appointed01 August 1999(57 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address34 Kay Park Crescent
Kilmarnock
Ayrshire
KA3 7BA
Scotland
Director NameJohn Alexander Shaw
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(64 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 June 2015)
RoleService Manager
Country of ResidenceScotland
Correspondence Address43 Belvedere View
Galston
Ayrshire
KA4 8QB
Scotland
Director NameGrahame Oliver Hendry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(64 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 October 2017)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address54 Monach Gardens
Dreghorn
Irvine
Ayrshire
KA11 4EB
Scotland

Contact

Websitegibsonwight.co.uk
Email address[email protected]
Telephone01563 523633
Telephone regionKilmarnock

Location

Registered AddressC/O Prg
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

75k at £1G W (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£405,307
Cash£106,038
Current Liabilities£500,098

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 January 1968Delivered 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 1963Delivered 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

Filing History

15 February 2023Final Gazette dissolved following liquidation (1 page)
15 November 2022Final account prior to dissolution in CVL (6 pages)
12 February 2019Registered 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 2018Satisfaction of charge 2 in full (1 page)
15 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-09
(1 page)
15 February 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Termination of appointment of Grahame Oliver Hendry as a director on 9 October 2017 (1 page)
18 October 2017Termination of appointment of Grahame Oliver Hendry as a director on 9 October 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 75,000
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 75,000
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Termination of appointment of John Alexander Shaw as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of John Alexander Shaw as a director on 26 June 2015 (1 page)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 75,000
(6 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 75,000
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 75,000
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 75,000
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
1 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 June 2010Director's details changed for Charles K Gibson on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Charles K Gibson on 31 May 2010 (2 pages)
2 June 2010Director's details changed for John Alexander Shaw on 31 May 2010 (2 pages)
2 June 2010Director's details changed for Grahame Oliver Hendry on 31 May 2010 (2 pages)
2 June 2010Director's details changed for Grahame Oliver Hendry on 31 May 2010 (2 pages)
2 June 2010Director's details changed for John Alexander Shaw on 31 May 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 June 2007Return made up to 31/05/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
13 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Return made up to 31/05/05; full list of members (6 pages)
6 June 2005Return made up to 31/05/05; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Return made up to 31/05/04; full list of members (6 pages)
27 May 2004Return made up to 31/05/04; full list of members (6 pages)
3 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 May 2003Return made up to 31/05/03; full list of members (6 pages)
28 May 2003Return made up to 31/05/03; full list of members (6 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 June 2002Return made up to 31/05/02; full list of members (6 pages)
26 June 2002Return made up to 31/05/02; full list of members (6 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Return made up to 31/05/99; full list of members (6 pages)
7 June 1999Return made up to 31/05/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 July 1998Return made up to 31/05/98; no change of members (4 pages)
4 July 1998Return made up to 31/05/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 June 1997Return made up to 31/05/97; no change of members (4 pages)
25 June 1997Return made up to 31/05/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 June 1996Return made up to 31/05/96; full list of members (6 pages)
17 June 1996Return made up to 31/05/96; full list of members (6 pages)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 June 1995Return made up to 31/05/95; no change of members (4 pages)
27 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 December 1970Company name changed\certificate issued on 26/12/70 (2 pages)
26 December 1970Company name changed\certificate issued on 26/12/70 (2 pages)