Company NameCarole Gibbs Associates Limited
Company StatusDissolved
Company NumberSC263664
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Beddall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFour Seasons
Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Director NameMiss Carole Diane Gibbs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleHead Of Customer Relations
Country of ResidenceEngland
Correspondence AddressFour Seasons
Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Secretary NameMr John Beddall
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Seasons
Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Carnbee Park
Edinburgh
EH16 6GE
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

1 at £1Carole Diane Gibbs
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 March 2015Registered office address changed from 15 Park Place Elie Leven Fife KY9 1DH Scotland to 5 Carnbee Park Edinburgh EH16 6GE on 30 March 2015 (1 page)
30 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 August 2014Registered office address changed from Liberton Green House 8 Old Mill Lane Edinburgh EH16 5TZ to 15 Park Place Elie Leven Fife KY9 1DH on 21 August 2014 (1 page)
27 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
24 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 May 2010Director's details changed for John Beddall on 19 February 2010 (2 pages)
7 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Carole Diane Gibbs on 19 February 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 April 2009Return made up to 19/02/09; full list of members (3 pages)
28 March 2008Return made up to 19/02/08; full list of members (3 pages)
28 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 April 2007Return made up to 19/02/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
26 May 2006Return made up to 19/02/06; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Registered office changed on 08/08/05 from: liberton green house 8 old mill lane edinburgh EH16 5TZ (1 page)
8 August 2005Return made up to 19/02/05; full list of members (3 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Incorporation (17 pages)