Company NameGIBB & Beveridge (Engineering Agencies) Limited
DirectorsColin John Beveridge and Muir Bowman Beveridge
Company StatusActive
Company NumberSC032940
CategoryPrivate Limited Company
Incorporation Date20 March 1958(65 years, 7 months 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

Director NameColin John Beveridge
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1988(30 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressAtholl Works
78 Halbeath Road
Dunfermline
KY12 7RS
Scotland
Director NameMuir Bowman Beveridge
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1988(30 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressAtholl Works
78 Halbeath Road
Dunfermline
KY12 7RS
Scotland
Secretary NameColin John Beveridge
NationalityBritish
StatusCurrent
Appointed19 February 1992(33 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Correspondence AddressAtholl Works
78 Halbeath Road
Dunfermline
KY12 7RS
Scotland
Director NameJames Bowman Beveridge
Date of BirthNovember 1921 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 1992)
RoleMachinery Merchant
Correspondence Address78 Halbeath Road
Dunfermline
Fife
KY12 7RS
Scotland
Director NameMargaret Purvis Beveridge
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(30 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 10 April 2014)
RoleClerkess
Country of ResidenceScotland
Correspondence Address78 Halbeath Road
Dunfermline
Fife
KY12 7RS
Scotland
Director NameColin John Beveridge
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(30 years, 3 months after company formation)
Appointment Duration33 years, 1 month (resigned 30 July 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressAtholl Works
78 Halbeath Road
Dunfermline
KY12 7RS
Scotland
Secretary NameJames Bowman Beveridge
NationalityBritish
StatusResigned
Appointed24 June 1988(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 1992)
RoleCompany Director
Correspondence Address78 Halbeath Road
Dunfermline
Fife
KY12 7RS
Scotland
Secretary NameColin John Beveridge
NationalityBritish
StatusResigned
Appointed19 February 1992(33 years, 11 months after company formation)
Appointment Duration29 years, 5 months (resigned 30 July 2021)
RoleEngineer
Correspondence AddressAtholl Works
78 Halbeath Road
Dunfermline
KY12 7RS
Scotland

Contact

Websiteengineeringagencies.co.uk
Email address[email protected]
Telephone01383 721677
Telephone regionDunfermline

Location

Registered AddressAtholl Works
78 Halbeath Road
Dunfermline
KY12 7RS
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

2.1k at £1Colin John Beveridge
50.00%
Ordinary
2.1k at £1Muir Bowman Beveridge
50.00%
Ordinary

Financials

Year2014
Net Worth£1,091,750
Cash£565,215
Current Liabilities£452,802

Accounts

Latest Accounts31 May 2022 (1 year, 4 months ago)
Next Accounts Due29 February 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (5 months ago)
Next Return Due18 May 2024 (7 months, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
3 July 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
11 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4,200
(5 pages)
10 May 2016Director's details changed for Muir Bowman Beveridge on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Muir Bowman Beveridge on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for Colin John Beveridge on 10 May 2016 (1 page)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4,200
(5 pages)
10 May 2016Director's details changed for Colin John Beveridge on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for Colin John Beveridge on 10 May 2016 (1 page)
10 May 2016Director's details changed for Colin John Beveridge on 10 May 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,200
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,200
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,200
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Termination of appointment of Margaret Beveridge as a director (1 page)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,200
(5 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,200
(5 pages)
14 May 2014Termination of appointment of Margaret Beveridge as a director (1 page)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,200
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Director's details changed for Colin John Beveridge on 4 May 2010 (2 pages)
14 June 2010Director's details changed for Colin John Beveridge on 4 May 2010 (2 pages)
14 June 2010Director's details changed for Colin John Beveridge on 4 May 2010 (2 pages)
14 June 2010Director's details changed for Margaret Purvis Beveridge on 4 May 2010 (2 pages)
14 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Muir Bowman Beveridge on 4 May 2010 (2 pages)
14 June 2010Director's details changed for Muir Bowman Beveridge on 4 May 2010 (2 pages)
14 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Margaret Purvis Beveridge on 4 May 2010 (2 pages)
14 June 2010Director's details changed for Margaret Purvis Beveridge on 4 May 2010 (2 pages)
14 June 2010Director's details changed for Muir Bowman Beveridge on 4 May 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 04/05/09; full list of members (4 pages)
27 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 August 2007Return made up to 04/05/07; no change of members
  • 363(287) ‐ Registered office changed on 20/08/07
(7 pages)
20 August 2007Return made up to 04/05/07; no change of members
  • 363(287) ‐ Registered office changed on 20/08/07
(7 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 June 2006Return made up to 04/05/06; full list of members (7 pages)
15 June 2006Return made up to 04/05/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 May 2004Return made up to 18/05/04; full list of members (7 pages)
23 May 2004Return made up to 18/05/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
10 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 June 2003Return made up to 18/05/03; full list of members (7 pages)
2 June 2003Return made up to 18/05/03; full list of members (7 pages)
16 May 2002Return made up to 18/05/02; full list of members (7 pages)
16 May 2002Return made up to 18/05/02; full list of members (7 pages)
1 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
1 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
16 May 2001Return made up to 18/05/01; full list of members (7 pages)
16 May 2001Return made up to 18/05/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 June 2000Return made up to 18/05/00; full list of members (7 pages)
26 June 2000Return made up to 18/05/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 June 1999Return made up to 18/05/99; no change of members (4 pages)
6 June 1999Return made up to 18/05/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
27 May 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
27 May 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
21 May 1998Return made up to 18/05/98; full list of members (6 pages)
21 May 1998Return made up to 18/05/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (16 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (16 pages)
22 May 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 June 1996Return made up to 18/05/96; no change of members (4 pages)
28 June 1996Return made up to 18/05/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 May 1995Return made up to 18/05/95; full list of members (6 pages)
25 May 1995Return made up to 18/05/95; full list of members (6 pages)