Company NameGibbon Lawson McKee Ltd.
Company StatusActive
Company NumberSC162310
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Gibbon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Jordan Lane
Edinburgh
EH10 4RA
Scotland
Secretary NameMr Ian Forrester McKee
NationalityBritish
StatusCurrent
Appointed20 December 1995(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address34 Swanston Terrace
Edinburgh
Lothian
EH10 7DN
Scotland
Director NameMr Ian Forrester McKee
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleChartered Building Surveyor
Country of ResidenceScotland
Correspondence Address34 Swanston Terrace
Edinburgh
Lothian
EH10 7DN
Scotland
Director NameMr David Michael Johnson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(10 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address20 Buckstone Shaw
Edinburgh
Midlothian
EH10 6XP
Scotland
Director NameDouglas William Lawson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 01 October 2009)
RoleChartered Building Surveyor
Correspondence Address84 Greenbank Road
Edinburgh
EH10 5RJ
Scotland
Director NameDavid Hyslop Roulston
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 20 October 2008)
RoleChartered Architect
Correspondence Address1 Hazelden Gardens
Glasgow
G44 3HQ
Scotland
Director NameMr Matthew Dawson Spence
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2011(15 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address58 Castle Street
Edinburgh
EH2 3LU
Scotland
Director NameMr Craig John Mattocks
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2017)
RoleChartered Building Surveyor
Country of ResidenceScotland
Correspondence Address40 Belgrave Road
Edinburgh
EH12 6NQ
Scotland
Director NameMr Aythan William Meredith Lewes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2022)
RoleChartered Building Surveyor
Country of ResidenceScotland
Correspondence Address20 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Contact

Websiteglmglm.co.uk
Telephone0131 2254235
Telephone regionEdinburgh

Location

Registered Address20 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1David Gibbon
33.33%
Ordinary B
10k at £1Ian Forrester Mckee
33.33%
Ordinary A
10k at £1Natural Assets Investments LTD
33.33%
Ordinary C
1 at £1Douglas William Lawson
0.00%
Redeemable D

Financials

Year2014
Net Worth£214,867
Cash£163,512
Current Liabilities£194,951

Accounts

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

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

29 February 1996Delivered on: 8 March 1996
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
28 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
4 April 2023Appointment of Mr Doug Lawson as a director on 3 April 2023 (2 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
4 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
28 March 2022Termination of appointment of Aythan William Meredith Lewes as a director on 25 March 2022 (1 page)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
8 April 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
14 October 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 April 2019Cessation of David Gibbon as a person with significant control on 28 March 2019 (1 page)
3 April 2019Notification of We are Glm Limited as a person with significant control on 28 March 2019 (2 pages)
3 April 2019Cessation of Ian Forrester Mckee as a person with significant control on 28 March 2019 (1 page)
3 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 20,527
(3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
18 December 2018Appointment of Mr Aythan William Meredith Lewes as a director on 1 October 2018 (2 pages)
19 February 2018Registered office address changed from 58 Castle Street Edinburgh EH2 3LU to 20 Torphichen Street Edinburgh EH3 8JB on 19 February 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
3 January 2018Termination of appointment of Craig John Mattocks as a director on 31 December 2017 (1 page)
27 December 2017Change of details for Mr Ian Forrester Mckee as a person with significant control on 23 December 2017 (2 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
22 December 2017Cessation of Natural Assets Investments Limited as a person with significant control on 22 December 2016 (1 page)
26 January 2017Confirmation statement made on 16 December 2016 with updates (8 pages)
26 January 2017Termination of appointment of Matthew Dawson Spence as a director on 22 December 2016 (1 page)
26 January 2017Termination of appointment of Matthew Dawson Spence as a director on 22 December 2016 (1 page)
26 January 2017Confirmation statement made on 16 December 2016 with updates (8 pages)
25 January 2017Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 20,001
(4 pages)
25 January 2017Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 20,001
(4 pages)
19 January 2017Purchase of own shares. (3 pages)
19 January 2017Purchase of own shares. (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 30,001
(10 pages)
31 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 30,001
(10 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,001
(9 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,001
(9 pages)
6 January 2015Appointment of Mr Craig John Mattocks as a director on 1 July 2014 (2 pages)
6 January 2015Appointment of Mr Craig John Mattocks as a director on 1 July 2014 (2 pages)
6 January 2015Appointment of Mr Craig John Mattocks as a director on 1 July 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,001
(8 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,001
(8 pages)
19 December 2012Director's details changed for Mr Matthew Dawson Spence on 1 October 2012 (2 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
19 December 2012Director's details changed for Mr Matthew Dawson Spence on 1 October 2012 (2 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
19 December 2012Director's details changed for Mr Matthew Dawson Spence on 1 October 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
22 August 2012Appointment of Mr Matthew Dawson Spence as a director (2 pages)
22 August 2012Appointment of Mr Matthew Dawson Spence as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
5 May 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 30,001
(8 pages)
5 May 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 30,001
(8 pages)
5 May 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 30,001
(8 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for David Gibbon on 3 May 2010 (2 pages)
25 June 2010Director's details changed for David Gibbon on 3 May 2010 (2 pages)
25 June 2010Director's details changed for David Gibbon on 3 May 2010 (2 pages)
17 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for David Gibbon on 14 December 2009 (2 pages)
17 February 2010Termination of appointment of Douglas Lawson as a director (1 page)
17 February 2010Director's details changed for David Michael Johnson on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 February 2010Termination of appointment of Douglas Lawson as a director (1 page)
17 February 2010Director's details changed for David Gibbon on 14 December 2009 (2 pages)
17 February 2010Director's details changed for David Michael Johnson on 17 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2008Return made up to 16/12/08; full list of members (4 pages)
22 December 2008Return made up to 16/12/08; full list of members (4 pages)
23 October 2008Appointment terminated director david roulston (1 page)
23 October 2008Appointment terminated director david roulston (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 16/12/07; full list of members (3 pages)
7 January 2008Return made up to 16/12/07; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Return made up to 16/12/06; full list of members (3 pages)
29 May 2007Return made up to 16/12/06; full list of members (3 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 16/12/05; full list of members (3 pages)
26 January 2006Return made up to 16/12/05; full list of members (3 pages)
11 January 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(8 pages)
11 January 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(8 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2003Return made up to 16/12/03; full list of members (8 pages)
9 December 2003Return made up to 16/12/03; full list of members (8 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 December 2002Return made up to 16/12/02; full list of members (8 pages)
17 December 2002Return made up to 16/12/02; full list of members (8 pages)
29 January 2002Return made up to 16/12/01; full list of members (7 pages)
29 January 2002Return made up to 16/12/01; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2000Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 December 1999Return made up to 16/12/99; full list of members (7 pages)
14 December 1999Return made up to 16/12/99; full list of members (7 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 December 1998Return made up to 16/12/98; no change of members (4 pages)
3 December 1998Return made up to 16/12/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1997Return made up to 16/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Return made up to 16/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
18 March 1996Ad 13/03/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
18 March 1996Ad 13/03/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
8 March 1996Partic of mort/charge * (6 pages)
8 March 1996Partic of mort/charge * (6 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New secretary appointed (2 pages)
7 February 1996Accounting reference date notified as 31/03 (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Accounting reference date notified as 31/03 (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996New secretary appointed (2 pages)
10 January 1996Secretary resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Secretary resigned (1 page)
10 January 1996Director resigned (1 page)
20 December 1995Incorporation (28 pages)
20 December 1995Incorporation (28 pages)