Clyde Street
Dunoon
Argyll
PA23 7HU
Scotland
Director Name | Mrs Kathleen Gibson |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(25 years, 8 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | Cluny Cottage Dunoon Argyll PA23 7HU Scotland |
Secretary Name | Mrs Kathleen Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(25 years, 8 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cluny Cottage Dunoon Argyll PA23 7HU Scotland |
Director Name | Mrs Gail Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1995(31 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | St Vincent House School Brae Dunoon Argyll PA23 7DL Scotland |
Director Name | Jack Allan Gibson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 19 March 2016) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cluny Cottage Dunoon Argyll PA23 7HU Scotland |
Website | gibsons-dunoon.co.uk |
---|
Registered Address | 96 Argyll Street Dunoon Argyll PA23 7NE Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Ms Tracy Katherine Gibson 8.00% Ordinary |
---|---|
4.5k at £1 | Jack Allan Gibson 45.00% Ordinary |
2.5k at £1 | Andrew Gibson 24.50% Ordinary |
1.8k at £1 | Kathleen Gibson 18.00% Ordinary |
150 at £1 | Mrs Gail Catherine Gibson 1.50% Ordinary |
150 at £1 | Ms Laura Margaret Gibson 1.50% Ordinary |
150 at £1 | Ms Valerie Ann Gibson 1.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £585,023 |
Gross Profit | £159,148 |
Net Worth | £230,963 |
Cash | £11,272 |
Current Liabilities | £132,887 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 6 March 2023 (overdue) |
3 May 1993 | Delivered on: 12 May 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop at 96 argyll street, dunoon, with certain areas of ground to the rear of said shop. Outstanding |
---|---|
21 September 1972 | Delivered on: 27 September 1972 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and 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. Outstanding |
1 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 May 2018 | Withdrawal of a person with significant control statement on 10 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 April 2018 | Notification of Andrew Gibson as a person with significant control on 18 March 2018 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 January 2017 | Termination of appointment of Jack Allan Gibson as a director on 19 March 2016 (1 page) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 January 2017 | Termination of appointment of Jack Allan Gibson as a director on 19 March 2016 (1 page) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
23 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Andrew Steven Jack Gibson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jack Allan Gibson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Steven Jack Gibson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Kathleen Gibson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Gail Brown on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Gail Brown on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Kathleen Gibson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jack Allan Gibson on 26 January 2010 (2 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 April 2008 | Return made up to 31/12/07; full list of members (6 pages) |
23 April 2008 | Director's change of particulars / gail brown / 23/04/2008 (1 page) |
23 April 2008 | Return made up to 31/12/07; full list of members (6 pages) |
23 April 2008 | Director's change of particulars / gail brown / 23/04/2008 (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
17 May 2000 | Return made up to 31/12/99; full list of members (9 pages) |
17 May 2000 | Return made up to 31/12/99; full list of members (9 pages) |
10 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 November 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
16 November 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
13 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
13 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
10 May 1963 | Incorporation (17 pages) |
10 May 1963 | Incorporation (17 pages) |