Company NameDivine & Gibson Limited
DirectorsMurray Liddle and Diane Elizabeth Liddle
Company StatusActive
Company NumberSC027260
CategoryPrivate Limited Company
Incorporation Date17 September 1949(74 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Murray Liddle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1988(39 years, 2 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Corsehill Place
Ayr
KA7 2SU
Scotland
Secretary NameMr Murray Liddle
NationalityBritish
StatusCurrent
Appointed21 November 1988(39 years, 2 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Corsehill Place
Ayr
KA7 2SU
Scotland
Director NameDiane Elizabeth Liddle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(50 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Corsehill Place
Ayr
KA7 2SU
Scotland
Director NameHenry Chisholm Dick Liddle
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(39 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 07 August 2009)
RoleChemist
Correspondence AddressC/O Creggan-Bahn Nursing Home
2 Seafield Road
Ayr
Ayrshire
KA7 4AA
Scotland
Director NameWilliam Gilmour Templeton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(45 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 1999)
RolePharmacist
Correspondence Address26 Auchincruive Avenue
Prestwick
Ayrshire
KA9 2DU
Scotland

Contact

Telephone01294 463524
Telephone regionArdrossan

Location

Registered Address4 Corsehill Place
Ayr
Ayrshire
KA7 2SU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

205 at £1Murray Liddle
44.57%
Ordinary
115 at £1Diane Elizabeth Liddle
25.00%
Ordinary
68 at £1Christopher Murray Liddle
14.78%
Ordinary
68 at £1Scott Cameron Liddle
14.78%
Ordinary
1 at £1Christopher Murray Liddle
0.22%
Ordinary A To D
1 at £1Diane Elizabeth Liddle
0.22%
Ordinary A To D
1 at £1Murray Liddle
0.22%
Ordinary A To D
1 at £1Scott Cameron Liddle
0.22%
Ordinary A To D

Financials

Year2014
Net Worth£1,203,320
Cash£41,137
Current Liabilities£10,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

19 May 1997Delivered on: 23 May 1997
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
3 December 1987Delivered on: 18 December 1987
Satisfied on: 12 March 1998
Persons entitled: Statim Finance LTD

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

25 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
21 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Director's details changed for Diane Elizabeth Liddle on 1 November 2015 (2 pages)
7 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 460
(6 pages)
7 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 460
(6 pages)
7 January 2016Director's details changed for Diane Elizabeth Liddle on 1 November 2015 (2 pages)
6 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 460
(6 pages)
6 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 460
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Statement of capital following an allotment of shares on 24 December 2012
  • GBP 404
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 24 December 2012
  • GBP 404
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 24 December 2012
  • GBP 404
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 24 December 2012
  • GBP 404
(3 pages)
2 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 460
(6 pages)
2 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 460
(6 pages)
4 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
15 December 2009Amended accounts made up to 31 March 2009 (7 pages)
15 December 2009Amended accounts made up to 31 March 2009 (7 pages)
7 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
4 December 2009Termination of appointment of Henry Liddle as a director (1 page)
4 December 2009Termination of appointment of Henry Liddle as a director (1 page)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 December 2008Return made up to 29/11/08; full list of members (4 pages)
5 December 2008Return made up to 29/11/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2007Return made up to 29/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2007Return made up to 29/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2006Return made up to 29/11/06; full list of members (8 pages)
5 December 2006Return made up to 29/11/06; full list of members (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 December 2005Return made up to 29/11/05; full list of members (7 pages)
13 December 2005Return made up to 29/11/05; full list of members (7 pages)
8 March 2005Registered office changed on 08/03/05 from: 40 hamilton street saltcoats KA21 5DS (1 page)
8 March 2005Registered office changed on 08/03/05 from: 40 hamilton street saltcoats KA21 5DS (1 page)
24 December 2004Return made up to 29/11/04; full list of members (7 pages)
24 December 2004Return made up to 29/11/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
7 January 2004Return made up to 29/11/03; full list of members (7 pages)
7 January 2004Return made up to 29/11/03; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 December 2002Return made up to 29/11/02; full list of members (7 pages)
6 December 2002Return made up to 29/11/02; full list of members (7 pages)
1 March 2002Return made up to 29/11/01; full list of members (7 pages)
1 March 2002Return made up to 29/11/01; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1998Dec mort/charge * (4 pages)
12 March 1998Dec mort/charge * (4 pages)
28 January 1998Return made up to 29/11/97; full list of members (6 pages)
28 January 1998Return made up to 29/11/97; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 May 1997Partic of mort/charge * (5 pages)
23 May 1997Partic of mort/charge * (5 pages)
5 February 1997Return made up to 29/11/96; no change of members (4 pages)
5 February 1997Return made up to 29/11/96; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 January 1996Return made up to 29/11/95; full list of members (6 pages)
22 January 1996Return made up to 29/11/95; full list of members (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
18 December 1987Partic of mort/charge 11543 (3 pages)
18 December 1987Partic of mort/charge 11543 (3 pages)