Company NameWilson Gibb Management Services Limited
DirectorDarrin Adam Gibb
Company StatusActive
Company NumberSC140165
CategoryPrivate Limited Company
Incorporation Date9 September 1992(31 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Darrin Adam Gibb
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 19 Dalzell House
Dalzell Drive
Motherwell
Lanarkshire
ML1 2SJ
Scotland
Director NameHugh Wilson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGlenlea Joppa
Coylton
Ayr
Ayrshire
KA6 6JW
Scotland
Secretary NameHugh Wilson
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGlenlea Joppa
Coylton
Ayr
Ayrshire
KA6 6JW
Scotland
Director NameMrs Fiona Thompson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Whitelees Road
Lanark
South Lanarkshire
ML11 7RX
Scotland
Secretary NameMrs Fiona Thompson
NationalityBritish
StatusResigned
Appointed04 May 2004(11 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Whitelees Road
Lanark
South Lanarkshire
ML11 7RX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedriverhire.co.uk
Email address[email protected]

Location

Registered Address31/33 Albert Street
Motherwell
Lanarskhire
ML1 1PR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches3 other UK companies use this postal address

Shareholders

23.8k at £1Hugh Wilson LTD
65.97%
Ordinary
12.3k at £1F & D Holdings LTD
34.03%
Ordinary

Financials

Year2014
Turnover£7,244,975
Gross Profit£685,819
Net Worth£3,192,571
Cash£696,416
Current Liabilities£1,177,813

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

4 May 2004Delivered on: 6 May 2004
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.
Outstanding
23 September 1999Delivered on: 29 September 1999
Satisfied on: 27 September 2001
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.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
22 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Fiona Thompson as a director on 13 October 2020 (1 page)
13 October 2020Termination of appointment of Fiona Thompson as a secretary on 13 October 2020 (1 page)
29 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
11 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
13 September 2019Amended total exemption full accounts made up to 30 September 2018 (9 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 October 2018Amended total exemption full accounts made up to 30 September 2017 (10 pages)
19 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 October 2017Amended total exemption small company accounts made up to 30 September 2016 (8 pages)
10 October 2017Amended total exemption small company accounts made up to 30 September 2016 (8 pages)
25 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
12 October 2016Amended total exemption small company accounts made up to 30 September 2015 (8 pages)
12 October 2016Amended total exemption small company accounts made up to 30 September 2015 (8 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 36,000
(5 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 36,000
(5 pages)
5 February 2015Amended accounts for a medium company made up to 31 March 2014 (18 pages)
5 February 2015Amended accounts for a medium company made up to 31 March 2014 (18 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 36,000
(5 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 36,000
(5 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 36,000
(5 pages)
7 January 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
7 January 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 36,000
(5 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 36,000
(5 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 36,000
(5 pages)
4 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
4 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
6 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
7 January 2011Accounts for a medium company made up to 28 March 2010 (16 pages)
7 January 2011Accounts for a medium company made up to 28 March 2010 (16 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
30 December 2009Accounts for a medium company made up to 29 March 2009 (19 pages)
30 December 2009Accounts for a medium company made up to 29 March 2009 (19 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
26 January 2009Accounts for a medium company made up to 30 March 2008 (20 pages)
26 January 2009Accounts for a medium company made up to 30 March 2008 (20 pages)
18 November 2008Director and secretary's change of particulars / fiona thompson / 31/10/2008 (1 page)
18 November 2008Director and secretary's change of particulars / fiona thompson / 31/10/2008 (1 page)
29 October 2008Registered office changed on 29/10/2008 from enterprise house dalziel street motherwell lanarkshire ML1 1PJ (1 page)
29 October 2008Registered office changed on 29/10/2008 from enterprise house dalziel street motherwell lanarkshire ML1 1PJ (1 page)
15 September 2008Return made up to 09/09/08; full list of members (4 pages)
15 September 2008Return made up to 09/09/08; full list of members (4 pages)
1 February 2008Full accounts made up to 25 March 2007 (20 pages)
1 February 2008Full accounts made up to 25 March 2007 (20 pages)
24 September 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Full accounts made up to 26 March 2006 (19 pages)
3 January 2007Full accounts made up to 26 March 2006 (19 pages)
11 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Full accounts made up to 27 March 2005 (19 pages)
19 December 2005Full accounts made up to 27 March 2005 (19 pages)
21 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Full accounts made up to 26 September 2004 (18 pages)
16 May 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
16 May 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
16 May 2005Full accounts made up to 26 September 2004 (18 pages)
13 September 2004Return made up to 09/09/04; full list of members (8 pages)
13 September 2004Return made up to 09/09/04; full list of members (8 pages)
14 May 2004Declaration of assistance for shares acquisition (4 pages)
14 May 2004Declaration of assistance for shares acquisition (5 pages)
14 May 2004Declaration of assistance for shares acquisition (5 pages)
14 May 2004Declaration of assistance for shares acquisition (4 pages)
10 May 2004Memorandum and Articles of Association (5 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2004Memorandum and Articles of Association (5 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004New secretary appointed (1 page)
7 May 2004New secretary appointed (1 page)
6 May 2004Partic of mort/charge * (9 pages)
6 May 2004Partic of mort/charge * (9 pages)
12 February 2004Full accounts made up to 28 September 2003 (17 pages)
12 February 2004Full accounts made up to 28 September 2003 (17 pages)
7 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2003Full accounts made up to 30 September 2002 (18 pages)
6 January 2003Full accounts made up to 30 September 2002 (18 pages)
13 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2002Full accounts made up to 30 September 2001 (18 pages)
18 March 2002Full accounts made up to 30 September 2001 (18 pages)
27 September 2001Dec mort/charge * (4 pages)
27 September 2001Dec mort/charge * (4 pages)
25 September 2001Return made up to 09/09/01; full list of members (8 pages)
25 September 2001Return made up to 09/09/01; full list of members (8 pages)
16 July 2001Accounts for a small company made up to 24 September 2000 (9 pages)
16 July 2001Accounts for a small company made up to 24 September 2000 (9 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
23 September 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/09/00
(6 pages)
23 September 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/09/00
(6 pages)
16 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 April 2000Accounts for a small company made up to 26 September 1999 (7 pages)
25 April 2000Accounts for a small company made up to 26 September 1999 (7 pages)
29 September 1999Partic of mort/charge * (6 pages)
29 September 1999Partic of mort/charge * (6 pages)
10 September 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 September 1998Return made up to 09/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/09/98
(6 pages)
8 September 1998Return made up to 09/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/09/98
(6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 September 1997Return made up to 09/09/97; full list of members (6 pages)
30 September 1997Return made up to 09/09/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 August 1996Return made up to 09/09/96; full list of members (6 pages)
26 August 1996Return made up to 09/09/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
7 September 1995Return made up to 09/09/95; full list of members (6 pages)
7 September 1995Return made up to 09/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 October 1992Accounting reference date notified as 30/09 (1 page)
1 October 1992Accounting reference date notified as 30/09 (1 page)
1 October 1992Ad 25/09/92--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
1 October 1992Ad 25/09/92--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
9 September 1992Incorporation (10 pages)
9 September 1992Incorporation (10 pages)