Aberdeen
AB11 6XY
Scotland
Director Name | Mr Michael John Gibson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(30 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Secretary Name | A C Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 1984(2 years after company formation) |
Appointment Duration | 39 years, 3 months |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Director Name | Mrs Violet May Gibson |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(12 years after company formation) |
Appointment Duration | 18 years (resigned 10 January 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fisher Heights Nairn |
Director Name | Mr Alexander John Michael Gibson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(12 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 February 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Edinvale Dallas Morayshire IV36 2RW Scotland |
Director Name | Capt Alexander Gibson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(12 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 29 January 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fisher Heights Nairn |
Director Name | Mrs Susan Clare Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Registered Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
36.4k at £1 | Alexander John Michael Gibson 7.87% Ordinary |
---|---|
226.2k at £1 | Trustees Of A. Gibson Discretionary Trust 48.89% Ordinary |
200k at £1 | Alexander John Michael Gibson 43.24% Preference |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
Latest Return | 23 December 2023 (3 months ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
24 September 1996 | Delivered on: 8 October 1996 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 |
---|---|
13 October 1995 | Delivered on: 1 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop number eleven and the market hall, tolbooth street, forres in the county of moray. Outstanding |
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 March 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
17 March 2021 | Termination of appointment of Alexander Gibson as a director on 29 January 2020 (1 page) |
17 March 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
21 February 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
17 February 2016 | Termination of appointment of Alexander John Michael Gibson as a director on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Termination of appointment of Alexander John Michael Gibson as a director on 17 February 2016 (1 page) |
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
14 May 2015 | Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page) |
14 May 2015 | Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page) |
7 May 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page) |
7 May 2015 | Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Appointment of Mr Michael John Gibson as a director (2 pages) |
16 January 2013 | Appointment of Mrs Susan Clare Gibson as a director (2 pages) |
16 January 2013 | Appointment of Mr Michael John Gibson as a director (2 pages) |
16 January 2013 | Appointment of Mrs Susan Clare Gibson as a director (2 pages) |
16 January 2013 | Appointment of Miss Bridget Louise Gibson as a director (2 pages) |
16 January 2013 | Appointment of Miss Bridget Louise Gibson as a director (2 pages) |
15 January 2013 | Termination of appointment of Violet Gibson as a director (1 page) |
15 January 2013 | Termination of appointment of Violet Gibson as a director (1 page) |
27 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Violet May Gibson on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Captain Alexander Gibson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Captain Alexander Gibson on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Captain Alexander Gibson on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Violet May Gibson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Violet May Gibson on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
23 December 2008 | Director's change of particulars / alexander gibson / 25/01/2008 (2 pages) |
23 December 2008 | Director's change of particulars / violet gibson / 25/01/2008 (1 page) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
23 December 2008 | Director's change of particulars / violet gibson / 25/01/2008 (1 page) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
23 December 2008 | Director's change of particulars / alexander gibson / 25/01/2008 (2 pages) |
9 July 2008 | Return made up to 23/12/07; full list of members
|
9 July 2008 | Return made up to 23/12/07; full list of members
|
8 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
13 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
5 April 2004 | Return made up to 23/12/03; full list of members (7 pages) |
5 April 2004 | Return made up to 23/12/03; full list of members (7 pages) |
3 April 2003 | Return made up to 23/12/02; full list of members (7 pages) |
3 April 2003 | Return made up to 23/12/02; full list of members (7 pages) |
2 April 2002 | Return made up to 23/12/01; full list of members (7 pages) |
2 April 2002 | Return made up to 23/12/01; full list of members (7 pages) |
29 March 2001 | Return made up to 23/12/00; full list of members (7 pages) |
29 March 2001 | Return made up to 23/12/00; full list of members (7 pages) |
30 August 2000 | Return made up to 23/12/99; full list of members; amend (7 pages) |
30 August 2000 | Return made up to 23/12/99; full list of members; amend (7 pages) |
8 March 2000 | Return made up to 23/12/99; full list of members
|
8 March 2000 | Return made up to 23/12/99; full list of members
|
25 April 1999 | Return made up to 23/12/98; change of members (6 pages) |
25 April 1999 | Return made up to 23/12/98; change of members (6 pages) |
22 April 1998 | Return made up to 23/12/97; no change of members (4 pages) |
22 April 1998 | Return made up to 23/12/97; no change of members (4 pages) |
20 March 1997 | Return made up to 23/12/96; full list of members (6 pages) |
20 March 1997 | Return made up to 23/12/96; full list of members (6 pages) |
8 October 1996 | Partic of mort/charge * (5 pages) |
8 October 1996 | Partic of mort/charge * (5 pages) |
9 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
1 November 1995 | Partic of mort/charge * (8 pages) |
1 November 1995 | Partic of mort/charge * (8 pages) |