Company NameAlexander Gibson And Son Limited
Company StatusDissolved
Company NumberSC024368
CategoryPrivate Limited Company
Incorporation Date16 July 1946(77 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Secretary NameKenneth Brown Macrae
NationalityBritish
StatusClosed
Appointed31 October 2003(57 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address132 Blairbeth Road
Glasgow
G73 5DQ
Scotland
Director NameMr John Alexander Hamilton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(65 years, 7 months after company formation)
Appointment Duration5 years (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameAnnie Leggette Gibson
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(42 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 1994)
RoleCompany Director
Correspondence Address9 Carrick Drive
Coatbridge
Lanarkshire
ML5 1JX
Scotland
Director NameGeorge Robertson Gibson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(42 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 29 December 2011)
RoleCompany Director
Correspondence Address9 Carrick Drive
Coatbridge
Lanarkshire
ML5 1JX
Scotland
Secretary NameAnnie Leggette Gibson
NationalityBritish
StatusResigned
Appointed24 May 1989(42 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 1994)
RoleCompany Director
Correspondence Address9 Carrick Drive
Coatbridge
Lanarkshire
ML5 1JX
Scotland
Secretary NameDavid George Robertson
NationalityBritish
StatusResigned
Appointed25 January 1995(48 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2003)
RoleSolicitor
Correspondence Address365 Tantallon Road
Glasgow
G41 3HJ
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Executors Of George Robertson Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£180,085
Current Liabilities£4,250

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
13 December 2016Application to strike the company off the register (3 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(3 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(3 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(3 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(3 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 July 2012Registered office address changed from 17 Union Street Larkhall Lanarkshire ML9 1DX on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from 17 Union Street Larkhall Lanarkshire ML9 1DX on 31 July 2012 (2 pages)
2 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
5 March 2012Appointment of Mr John Alexander Hamilton as a director (3 pages)
5 March 2012Appointment of Mr John Alexander Hamilton as a director (3 pages)
5 March 2012Termination of appointment of George Gibson as a director (2 pages)
5 March 2012Termination of appointment of George Gibson as a director (2 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 June 2009Return made up to 22/05/09; full list of members (3 pages)
8 June 2009Return made up to 22/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 June 2008Return made up to 22/05/08; full list of members (3 pages)
9 June 2008Return made up to 22/05/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 June 2007Return made up to 22/05/07; no change of members (6 pages)
15 June 2007Return made up to 22/05/07; no change of members (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 June 2006Return made up to 22/05/06; full list of members (6 pages)
5 June 2006Return made up to 22/05/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 June 2005Return made up to 22/05/05; full list of members (6 pages)
27 June 2005Return made up to 22/05/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 June 2004Return made up to 22/05/04; full list of members (6 pages)
21 June 2004Return made up to 22/05/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
3 June 2003Return made up to 22/05/03; full list of members (6 pages)
3 June 2003Return made up to 22/05/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
25 May 2002Return made up to 22/05/02; full list of members (7 pages)
25 May 2002Return made up to 22/05/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 June 2001Return made up to 22/05/01; full list of members (7 pages)
26 June 2001Return made up to 22/05/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 June 2000Return made up to 22/05/00; full list of members (7 pages)
5 June 2000Return made up to 22/05/00; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 June 1999Return made up to 22/05/99; full list of members (6 pages)
9 June 1999Return made up to 22/05/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
20 May 1998Return made up to 22/05/98; no change of members (4 pages)
20 May 1998Return made up to 22/05/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
10 June 1997Return made up to 22/05/97; no change of members (4 pages)
10 June 1997Return made up to 22/05/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 May 1996Return made up to 22/05/96; full list of members (6 pages)
24 May 1996Return made up to 22/05/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
30 May 1995Return made up to 22/05/95; no change of members (4 pages)
30 May 1995Return made up to 22/05/95; no change of members (4 pages)
30 May 1995Registered office changed on 30/05/95 from: 17 union street larkhall hamilton ML3 6PA (1 page)
30 May 1995Registered office changed on 30/05/95 from: 17 union street larkhall hamilton ML3 6PA (1 page)