Company NameW & S Gibson (Cleaning Contractors) Ltd.
DirectorStephen Gibson
Company StatusActive
Company NumberSC234616
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Stephen Gibson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleWindow And General Cleaning
Country of ResidenceScotland
Correspondence Address33 Sandpiper Meadows
Alloa
Clackmannanshire
FK10 1QQ
Scotland
Secretary NameWilliam Gibson
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Links Place
Boness
EH51 9PL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01259 216587
Telephone regionAlloa

Location

Registered Address33 Sandpiper Meadows
Alloa
Clackmannanshire
FK10 1QQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South

Financials

Year2014
Net Worth-£3,789
Cash£1,550
Current Liabilities£15,374

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

18 September 2002Delivered on: 26 September 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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

8 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Stephen Gibson on 22 June 2010 (2 pages)
26 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Stephen Gibson on 22 June 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 September 2009Return made up to 26/07/09; full list of members (3 pages)
18 September 2009Return made up to 26/07/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Return made up to 26/07/08; full list of members (3 pages)
5 September 2008Return made up to 26/07/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Registered office changed on 29/08/07 from: office 5 alloa business centre alloa clackmannanshire FK10 3SA (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Registered office changed on 29/08/07 from: office 5 alloa business centre alloa clackmannanshire FK10 3SA (1 page)
29 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 26/07/07; full list of members (2 pages)
2 August 2007Return made up to 26/07/07; full list of members (2 pages)
8 September 2006Return made up to 26/07/06; full list of members (2 pages)
8 September 2006Return made up to 26/07/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 12 mar terrace clackmannan FK10 4JE (1 page)
29 June 2006Registered office changed on 29/06/06 from: 12 mar terrace clackmannan FK10 4JE (1 page)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 26/07/05; full list of members (2 pages)
3 August 2005Return made up to 26/07/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2004Return made up to 26/07/04; full list of members (6 pages)
11 August 2004Return made up to 26/07/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 August 2003Return made up to 26/07/03; full list of members (6 pages)
29 August 2003Return made up to 26/07/03; full list of members (6 pages)
26 September 2002Partic of mort/charge * (6 pages)
26 September 2002Partic of mort/charge * (6 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
26 July 2002Incorporation (16 pages)
26 July 2002Incorporation (16 pages)