Company NameHenry Gibson Stationers Limited
DirectorDavid Douglas Ross
Company StatusActive
Company NumberSC139376
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr David Douglas Ross
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 7 months
RoleStationer
Country of ResidenceScotland
Correspondence Address89 Cairnfield Place
Aberdeen
AB15 5LX
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed17 July 1992(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameNeil Cameron Hunter
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameNeil Napier Adams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months (resigned 04 August 2017)
RoleStationer
Country of ResidenceScotland
Correspondence Address15 Deeview Gardens
Drumoak
Banchory
Kincardineshire
AB31 5AF
Scotland
Director NameMr Frank Brand
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 1 week after company formation)
Appointment Duration29 years, 2 months (resigned 24 November 2021)
RoleStationer
Country of ResidenceScotland
Correspondence Address2 Henderson Park
Kintore
Inverurie
Aberdeenshire
AB51 0FT
Scotland

Contact

Websitehenrygibsonstationers.co.uk

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1David Douglas Ross
33.33%
Ordinary
50 at £1Frank Brand
33.33%
Ordinary
50 at £1Neil Napier Adams
33.33%
Ordinary

Financials

Year2014
Net Worth£505,370
Cash£128,362
Current Liabilities£279,656

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

30 September 1992Delivered on: 12 October 1992
Satisfied on: 14 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

22 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
20 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
30 October 2017Termination of appointment of Neil Napier Adams as a director on 4 August 2017 (1 page)
30 October 2017Termination of appointment of Neil Napier Adams as a director on 4 August 2017 (1 page)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Notification of Frank Brand as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Notification of David Douglas Ross as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Frank Brand as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of David Douglas Ross as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Cancellation of shares. Statement of capital on 11 August 2017
  • GBP 100
(4 pages)
4 September 2017Cancellation of shares. Statement of capital on 11 August 2017
  • GBP 100
(4 pages)
4 September 2017Purchase of own shares. (4 pages)
4 September 2017Purchase of own shares. (4 pages)
18 August 2017Resolutions
  • RES13 ‐ Purchase agreement approved and payment out of capital approved in accordance with section 718 27/07/2017
(8 pages)
18 August 2017Resolutions
  • RES13 ‐ Purchase agreement approved and payment out of capital approved in accordance with section 718 27/07/2017
(8 pages)
10 August 2017Directors statement section 714 20/07/2017 offmarket purchase of own shares (2 pages)
10 August 2017Directors statement section 714 20/07/2017 offmarket purchase of own shares (2 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Directors statement and auditors report. Out of capital (2 pages)
24 July 2017Directors statement and auditors report. Out of capital (2 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 150
(6 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 150
(6 pages)
3 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 150
(6 pages)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 150
(6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 August 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Neil Napier Adams on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Frank Brand on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Neil Napier Adams on 1 January 2010 (2 pages)
9 August 2010Director's details changed for David Douglas Ross on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Neil Napier Adams on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
9 August 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
9 August 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Frank Brand on 1 January 2010 (2 pages)
9 August 2010Director's details changed for David Douglas Ross on 1 January 2010 (2 pages)
9 August 2010Director's details changed for David Douglas Ross on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Frank Brand on 1 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 August 2006Return made up to 17/07/06; full list of members (3 pages)
2 August 2006Return made up to 17/07/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 August 2005Return made up to 17/07/05; full list of members (3 pages)
4 August 2005Return made up to 17/07/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
19 July 2004Return made up to 17/07/04; full list of members (3 pages)
19 July 2004Return made up to 17/07/04; full list of members (3 pages)
23 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
17 July 2003Return made up to 17/07/03; full list of members (6 pages)
17 July 2003Return made up to 17/07/03; full list of members (6 pages)
28 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
28 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
25 July 2002Return made up to 17/07/02; full list of members (6 pages)
25 July 2002Return made up to 17/07/02; full list of members (6 pages)
29 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
19 July 2001Return made up to 17/07/01; full list of members (6 pages)
19 July 2001Return made up to 17/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 July 2000Return made up to 17/07/00; full list of members (6 pages)
28 July 2000Return made up to 17/07/00; full list of members (6 pages)
14 July 2000Dec mort/charge * (4 pages)
14 July 2000Dec mort/charge * (4 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 August 1999Return made up to 17/07/99; full list of members (6 pages)
3 August 1999Return made up to 17/07/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 August 1998Return made up to 17/07/98; full list of members (6 pages)
11 August 1998Return made up to 17/07/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
29 May 1997Full accounts made up to 31 July 1996 (8 pages)
29 May 1997Full accounts made up to 31 July 1996 (8 pages)
13 September 1996Return made up to 17/07/96; full list of members (6 pages)
13 September 1996Return made up to 17/07/96; full list of members (6 pages)
24 May 1996Full accounts made up to 31 July 1995 (8 pages)
24 May 1996Full accounts made up to 31 July 1995 (8 pages)
12 May 1995Full accounts made up to 31 July 1994 (8 pages)
12 May 1995Full accounts made up to 31 July 1994 (8 pages)