Company NameGibson Fencing Supplies Limited
DirectorsDean McLaren Gibson and Sandra Gibson
Company StatusActive
Company NumberSC293382
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Previous NameGibson McLean Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Dean McLaren Gibson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameMrs Sandra Gibson
NationalityBritish
StatusCurrent
Appointed08 August 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMrs Sandra Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameAndrew Glen McLean
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHares Cottage
Keillour
Methven
Perthshire
PH1 3RA
Scotland
Secretary NameMr Dean McLaren Gibson
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ash Place
Bonnybridge
Stirlingshire
FK4 1TY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegibsonfencing.com
Telephone01324 666655
Telephone regionFalkirk

Location

Registered Address9 West Mains Industrial Estate
Grangemouth
FK3 8YE
Scotland
ConstituencyLinlithgow and East Falkirk
WardFalkirk North

Shareholders

50 at £1Mr Dean Mclaren Gibson
50.00%
Ordinary
50 at £1Sandra Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£37,406
Cash£52,121
Current Liabilities£194,705

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
23 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
19 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
19 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
18 November 2016Secretary's details changed for Sandra Gibson on 18 November 2016 (1 page)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Director's details changed for Dean Mclaren Gibson on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Sandra Gibson on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Sandra Gibson on 18 November 2016 (2 pages)
18 November 2016Secretary's details changed for Sandra Gibson on 18 November 2016 (1 page)
18 November 2016Director's details changed for Dean Mclaren Gibson on 18 November 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
14 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 November 2010Secretary's details changed for Sandra Gibson on 18 November 2010 (2 pages)
19 November 2010Director's details changed for Dean Mclaren Gibson on 18 November 2010 (2 pages)
19 November 2010Secretary's details changed for Sandra Gibson on 18 November 2010 (2 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Sandra Gibson on 18 November 2010 (2 pages)
19 November 2010Director's details changed for Sandra Gibson on 18 November 2010 (2 pages)
19 November 2010Director's details changed for Dean Mclaren Gibson on 18 November 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 January 2010Director's details changed for Dean Mclaren Gibson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Sandra Gibson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dean Mclaren Gibson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sandra Gibson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Sandra Gibson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dean Mclaren Gibson on 7 January 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 November 2008Return made up to 18/11/08; full list of members (3 pages)
24 November 2008Return made up to 18/11/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
23 June 2008Ad 29/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2008Ad 29/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2008Director appointed sandra gibson (2 pages)
23 June 2008Director appointed sandra gibson (2 pages)
3 January 2008Company name changed gibson mclean LTD.\certificate issued on 03/01/08 (2 pages)
3 January 2008Company name changed gibson mclean LTD.\certificate issued on 03/01/08 (2 pages)
13 December 2007Return made up to 18/11/07; full list of members (8 pages)
13 December 2007Return made up to 18/11/07; full list of members (8 pages)
20 August 2007Director resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007New secretary appointed (2 pages)
11 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
11 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 December 2006Return made up to 18/11/06; full list of members (7 pages)
13 December 2006Return made up to 18/11/06; full list of members (7 pages)
27 September 2006Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
27 September 2006Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
11 April 2006Registered office changed on 11/04/06 from: 9 ash place bonnybridge falkirk stirlingshire FK4 1TY (1 page)
11 April 2006Registered office changed on 11/04/06 from: 9 ash place bonnybridge falkirk stirlingshire FK4 1TY (1 page)
19 December 2005Registered office changed on 19/12/05 from: 102 manor street falkirk FK1 1NU (1 page)
19 December 2005Registered office changed on 19/12/05 from: 102 manor street falkirk FK1 1NU (1 page)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
18 November 2005Incorporation (16 pages)
18 November 2005Incorporation (16 pages)