Company NameERIC Gibb Limited
DirectorEric Gibb
Company StatusActive
Company NumberSC241637
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Eric Gibb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceScotland
Correspondence Address28 Nellfred Terrace
Inverurie
Aberdeenshire
AB51 4TJ
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusCurrent
Appointed01 May 2003(4 months, 1 week after company formation)
Appointment Duration21 years
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameJamie Jan Simmers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Skelly Rock
Altens
Aberdeen
AB12 3JH
Scotland
Director NameMrs Caroline Ann Gibb
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCatering Assistant
Country of ResidenceScotland
Correspondence AddressSherlea, 2 Eavern Place
Oldmeldrum
Aberdeenshire
AB51 0FR
Scotland
Secretary NameJ M Taylor (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address7 Constitution Street
Inverurie
AB51 4SQ
Scotland

Contact

Websitewww.ericgibb.com

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Eric Gibb
50.00%
Ordinary
1 at £1Mrs Caroline Gibb
50.00%
Ordinary

Financials

Year2014
Net Worth£20,368
Current Liabilities£8,821

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

13 September 2005Delivered on: 17 September 2005
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

15 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Caroline Ann Gibb as a director on 25 October 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
10 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
12 April 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
12 April 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
8 April 2016Director's details changed for Mr Eric Gibb on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Eric Gibb on 8 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 January 2013Secretary's details changed for Add Accountancy Limited on 24 December 2012 (2 pages)
7 January 2013Director's details changed for Caroline Ann Gibb on 24 December 2012 (2 pages)
7 January 2013Director's details changed for Eric Gibb on 24 December 2012 (2 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Caroline Ann Gibb on 24 December 2012 (2 pages)
7 January 2013Secretary's details changed for Add Accountancy Limited on 24 December 2012 (2 pages)
7 January 2013Director's details changed for Eric Gibb on 24 December 2012 (2 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (24 pages)
8 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (24 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 January 2011Annual return made up to 24 December 2010 (10 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 January 2011Annual return made up to 24 December 2010 (10 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 January 2010Annual return made up to 24 December 2009 (9 pages)
11 January 2010Annual return made up to 24 December 2009 (9 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 January 2009Return made up to 24/12/08; full list of members (5 pages)
8 January 2009Return made up to 24/12/08; full list of members (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 January 2008Return made up to 24/12/07; no change of members (7 pages)
22 January 2008Return made up to 24/12/07; no change of members (7 pages)
9 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 October 2006Registered office changed on 03/10/06 from: office units 7/8 oldmeldrum business centre oldmeldrum aberdeenshire AB51 0BZ (1 page)
3 October 2006Registered office changed on 03/10/06 from: office units 7/8 oldmeldrum business centre oldmeldrum aberdeenshire AB51 0BZ (1 page)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 January 2006Return made up to 24/12/05; full list of members (7 pages)
26 January 2006Return made up to 24/12/05; full list of members (7 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
11 January 2005Return made up to 24/12/04; full list of members (7 pages)
11 January 2005Return made up to 24/12/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 September 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
3 September 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
8 January 2004Return made up to 24/12/03; full list of members (7 pages)
8 January 2004Return made up to 24/12/03; full list of members (7 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
16 May 2003New secretary appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
24 December 2002Incorporation (17 pages)
24 December 2002Incorporation (17 pages)