Company NameSteven Gibson Limited
Company StatusActive
Company NumberSC038771
CategoryPrivate Limited Company
Incorporation Date10 May 1963(61 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameAndrew Steven Jack Gibson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(25 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCluny
Clyde Street
Dunoon
Argyll
PA23 7HU
Scotland
Director NameMrs Kathleen Gibson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(25 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressCluny Cottage
Dunoon
Argyll
PA23 7HU
Scotland
Secretary NameMrs Kathleen Gibson
NationalityBritish
StatusCurrent
Appointed31 December 1988(25 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCluny Cottage
Dunoon
Argyll
PA23 7HU
Scotland
Director NameMrs Gail Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(31 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent House School Brae
Dunoon
Argyll
PA23 7DL
Scotland
Director NameJack Allan Gibson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 8 months after company formation)
Appointment Duration27 years, 2 months (resigned 19 March 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Cottage
Dunoon
Argyll
PA23 7HU
Scotland

Contact

Websitegibsons-dunoon.co.uk

Location

Registered Address96 Argyll Street
Dunoon
Argyll
PA23 7NE
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Ms Tracy Katherine Gibson
8.00%
Ordinary
4.5k at £1Jack Allan Gibson
45.00%
Ordinary
2.5k at £1Andrew Gibson
24.50%
Ordinary
1.8k at £1Kathleen Gibson
18.00%
Ordinary
150 at £1Mrs Gail Catherine Gibson
1.50%
Ordinary
150 at £1Ms Laura Margaret Gibson
1.50%
Ordinary
150 at £1Ms Valerie Ann Gibson
1.50%
Ordinary

Financials

Year2014
Turnover£585,023
Gross Profit£159,148
Net Worth£230,963
Cash£11,272
Current Liabilities£132,887

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

3 May 1993Delivered 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 1972Delivered 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

Filing History

1 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
10 May 2018Withdrawal of a person with significant control statement on 10 May 2018 (2 pages)
10 May 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 April 2018Notification of Andrew Gibson as a person with significant control on 18 March 2018 (2 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2017Termination of appointment of Jack Allan Gibson as a director on 19 March 2016 (1 page)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2017Termination of appointment of Jack Allan Gibson as a director on 19 March 2016 (1 page)
13 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(8 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
23 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(8 pages)
23 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(8 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(8 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Andrew Steven Jack Gibson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Jack Allan Gibson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Steven Jack Gibson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Kathleen Gibson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Gail Brown on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Gail Brown on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Kathleen Gibson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Jack Allan Gibson on 26 January 2010 (2 pages)
5 March 2009Return made up to 31/12/08; full list of members (6 pages)
5 March 2009Return made up to 31/12/08; full list of members (6 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
23 April 2008Return made up to 31/12/07; full list of members (6 pages)
23 April 2008Director's change of particulars / gail brown / 23/04/2008 (1 page)
23 April 2008Return made up to 31/12/07; full list of members (6 pages)
23 April 2008Director's change of particulars / gail brown / 23/04/2008 (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
5 February 2007Return made up to 31/12/06; full list of members (10 pages)
5 February 2007Return made up to 31/12/06; full list of members (10 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 February 2006Return made up to 31/12/05; full list of members (10 pages)
6 February 2006Return made up to 31/12/05; full list of members (10 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Return made up to 31/12/01; full list of members (9 pages)
2 January 2002Return made up to 31/12/01; full list of members (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
17 May 2000Return made up to 31/12/99; full list of members (9 pages)
17 May 2000Return made up to 31/12/99; full list of members (9 pages)
10 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1999Return made up to 31/12/98; full list of members (7 pages)
21 January 1999Return made up to 31/12/98; full list of members (7 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 November 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
16 November 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
13 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
13 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
10 May 1963Incorporation (17 pages)
10 May 1963Incorporation (17 pages)