Company NameJohn Gibbins (Contractors) Limited
Company StatusDissolved
Company NumberSC136466
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Dissolution Date23 March 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Gibbins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(4 months after company formation)
Appointment Duration24 years, 9 months (closed 23 March 2017)
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressReisk
Crimond
Fraserburgh
Aberdeenshire
AB43 8QJ
Scotland
Secretary NameMrs Helen Ann Gibbins
NationalityBritish
StatusClosed
Appointed01 November 2003(11 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 23 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressReisk
Crimond
Fraserburgh
Aberdeenshire
AB43 8QJ
Scotland
Director NameMrs Helen Ann Gibbins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressReisk
Crimond
Fraserburgh
Aberdeenshire
AB43 8QJ
Scotland
Secretary NameMessrs Stewart & Watson
NationalityBritish
StatusResigned
Appointed11 June 1992(4 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2009
Net Worth£630,001
Cash£72
Current Liabilities£1,333,190

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Notice of final meeting of creditors (3 pages)
1 December 2010Registered office address changed from Office Crimond Airfield Crimond Fraserburgh AB43 8QQ on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Office Crimond Airfield Crimond Fraserburgh AB43 8QQ on 1 December 2010 (2 pages)
1 November 2010Notice of winding up order (1 page)
1 November 2010Court order notice of winding up (1 page)
29 October 2010Registered office address changed from Office Crimond Airfield Crimond Fraserburgh Aberdeenshire AB43 8QQ United Kingdom on 29 October 2010 (2 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 50,000
(5 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 50,000
(5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 March 2010Registered office address changed from Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Reisk Crimond Fraserburgh Aberdeenshire AB43 8QJ on 1 March 2010 (1 page)
19 February 2010Termination of appointment of Helen Gibbins as a director (2 pages)
22 January 2009Return made up to 08/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 December 2007Dec mort/charge * (2 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 February 2007Partic of mort/charge * (3 pages)
13 February 2007Partic of mort/charge * (3 pages)
24 January 2007Return made up to 08/01/07; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
31 January 2006Return made up to 08/01/06; full list of members (7 pages)
7 July 2005Dec mort/charge * (2 pages)
9 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Partic of mort/charge * (9 pages)
3 August 2004Registered office changed on 03/08/04 from: 2 logie drive crimond fraserburgh AB43 8QW (1 page)
2 July 2004Partic of mort/charge * (5 pages)
28 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 January 2004Return made up to 08/01/04; full list of members (7 pages)
7 November 2003New secretary appointed (1 page)
7 November 2003Secretary resigned (1 page)
26 September 2003Registered office changed on 26/09/03 from: 35 queen street peterhead aberdeenshire AB42 1TP (1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 January 2003Return made up to 08/01/03; full list of members (7 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
28 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Memorandum and Articles of Association (11 pages)
13 March 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
13 March 2001Ad 30/09/00--------- £ si 49998@1 (2 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
18 January 2000Return made up to 14/01/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
16 February 1999Dec mort/charge * (2 pages)
16 February 1999Dec mort/charge * (6 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
18 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Return made up to 14/01/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
24 April 1997Partic of mort/charge * (5 pages)
22 January 1997Return made up to 14/01/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
22 January 1996Return made up to 14/01/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
8 August 1995Partic of mort/charge * (8 pages)
2 July 1992Company name changed beginbefore LIMITED\certificate issued on 03/07/92 (2 pages)
7 February 1992Incorporation (9 pages)