Company NameNorman Gibson (Plumbing Contractors) Ltd.
Company StatusActive
Company NumberSC242605
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Norman Gibson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 West Cairn View
Livingston
EH54 9FF
Scotland
Director NameMrs Sheila Gibson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address45 West Cairn View
Livingston
EH54 9FF
Scotland
Secretary NameMrs Sheila Gibson
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address13 13 Harlaw Walk
Murieston
Livingston
West Lothian
EH54 9FH
Scotland
Director NameMr Michael Gibson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RolePlumber
Country of ResidenceScotland
Correspondence Address13 13 Harlaw Walk
Murieston
Livingston
West Lothian
EH54 9FH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01506 591688
Telephone regionBathgate

Location

Registered Address13 13 Harlaw Walk
Murieston
Livingston
West Lothian
EH54 9FH
Scotland

Shareholders

1 at £1Norman Gibson
50.00%
Ordinary
1 at £1Shiela Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£47,632
Cash£87,008
Current Liabilities£13,279

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
31 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 January 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 August 2017Director's details changed for Mr Norman Gibson on 16 August 2017 (2 pages)
28 August 2017Director's details changed for Mr Norman Gibson on 16 August 2017 (2 pages)
28 August 2017Director's details changed for Mrs Sheila Gibson on 16 August 2017 (2 pages)
28 August 2017Secretary's details changed for Mrs Sheila Gibson on 16 August 2017 (1 page)
28 August 2017Director's details changed for Mrs Sheila Gibson on 16 August 2017 (2 pages)
28 August 2017Secretary's details changed for Mrs Sheila Gibson on 16 August 2017 (1 page)
9 March 2017Appointment of Mr Michael Gibson as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Mr Michael Gibson as a director on 1 March 2017 (2 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
23 September 2015Registered office address changed from 8 Gelder Drive Murieston Livingston EH54 9HX to 45 West Cairn View Livingston West Lothian EH54 9FF on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 8 Gelder Drive Murieston Livingston EH54 9HX to 45 West Cairn View Livingston West Lothian EH54 9FF on 23 September 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 30 November 2009 (20 pages)
31 March 2010Total exemption full accounts made up to 30 November 2009 (20 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Norman Gibson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Sheila Gibson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Sheila Gibson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Norman Gibson on 20 November 2009 (2 pages)
3 March 2009Return made up to 20/01/09; full list of members (4 pages)
3 March 2009Return made up to 20/01/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
23 January 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
28 April 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
25 March 2008Return made up to 20/01/08; full list of members (4 pages)
25 March 2008Return made up to 20/01/08; full list of members (4 pages)
4 May 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
4 May 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
15 February 2007Return made up to 20/01/07; full list of members (7 pages)
15 February 2007Return made up to 20/01/07; full list of members (7 pages)
13 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
13 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
16 February 2006Return made up to 20/01/06; full list of members (7 pages)
16 February 2006Return made up to 20/01/06; full list of members (7 pages)
31 August 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
31 August 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
11 February 2005Return made up to 20/01/05; full list of members (7 pages)
11 February 2005Return made up to 20/01/05; full list of members (7 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
18 February 2004Return made up to 20/01/04; full list of members (7 pages)
18 February 2004Return made up to 20/01/04; full list of members (7 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)