Company NameGibson Contracts Limited
Company StatusActive
Company NumberSC025206
CategoryPrivate Limited Company
Incorporation Date25 March 1947(77 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameFairlea Investments Limited (Corporation)
StatusCurrent
Appointed03 October 1990(43 years, 6 months after company formation)
Appointment Duration33 years, 6 months
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
Lanarkshire
G71 8AT
Scotland
Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Director NameMr Alan Ferguson Carr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Summerhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BX
Scotland
Director NameFred G Cullis
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressR20 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Director NameJames Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Secretary NameMr Alan Ferguson Carr
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Summerhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BX
Scotland

Location

Registered AddressCampbell Dallas Llp
Titanium 1
King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Next Accounts Due29 February 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Next Return Due14 January 2017 (overdue)

Charges

17 June 1985Delivered on: 19 June 1985
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 October 1979Delivered on: 30 October 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 st. James street, paisley.
Outstanding

Filing History

20 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 130,361
(4 pages)
28 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 130,361
(4 pages)
1 February 2012Registered office address changed from 1 Hamilton Road Bothwell Glasgow G71 8AT on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 1 Hamilton Road Bothwell Glasgow G71 8AT on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 1 Hamilton Road Bothwell Glasgow G71 8AT on 1 February 2012 (1 page)
12 December 2011Termination of appointment of James Houstoun as a director (1 page)
12 December 2011Termination of appointment of James Houstoun as a director (1 page)
1 December 2011Termination of appointment of Michael Bracegirdle as a director (1 page)
1 December 2011Termination of appointment of Michael Bracegirdle as a director (1 page)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 January 2010Director's details changed for Michael John Bracegirdle on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Michael John Bracegirdle on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Fairlea Investments Limited on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Fairlea Investments Limited on 20 January 2010 (2 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 May 2007 (12 pages)
3 April 2008Full accounts made up to 31 May 2007 (12 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 April 2007Full accounts made up to 31 May 2006 (11 pages)
3 April 2007Full accounts made up to 31 May 2006 (11 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 March 2006Full accounts made up to 31 May 2005 (11 pages)
30 March 2006Full accounts made up to 31 May 2005 (11 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 March 2004Full accounts made up to 31 May 2003 (11 pages)
30 March 2004Full accounts made up to 31 May 2003 (11 pages)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
2 April 2003Full accounts made up to 31 May 2002 (12 pages)
2 April 2003Full accounts made up to 31 May 2002 (12 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 March 2002Full accounts made up to 31 May 2001 (11 pages)
28 March 2002Full accounts made up to 31 May 2001 (11 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 May 2000 (10 pages)
30 May 2001Full accounts made up to 31 May 2000 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 April 1999Full accounts made up to 31 May 1998 (12 pages)
1 April 1999Full accounts made up to 31 May 1998 (12 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 June 1997Full accounts made up to 31 May 1996 (12 pages)
11 June 1997Full accounts made up to 31 May 1996 (12 pages)
3 June 1996Full accounts made up to 31 May 1995 (12 pages)
3 June 1996Full accounts made up to 31 May 1995 (12 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 April 1995Accounts made up to 31 May 1994 (12 pages)
3 April 1995Full accounts made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
30 June 1994Accounts made up to 31 May 1993 (14 pages)
30 June 1994Full accounts made up to 31 May 1993 (14 pages)
24 August 1981New secretary appointed (1 page)
24 August 1981New secretary appointed (1 page)
25 March 1947Certificate of incorporation (1 page)
25 March 1947Certificate of incorporation (1 page)