Company NameT.E. Gibson Limited
Company StatusDissolved
Company NumberSC327180
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTricia Gibson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleIT
Country of ResidenceScotland
Correspondence Address30 Liggars Place
Dunfermline
KY12 7XZ
Scotland
Secretary NameMr Robert Fettes Gibson
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Liggars Place
Dunfermline
Fife
KY12 7XZ
Scotland

Location

Registered AddressOffice 1 16 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Patricia Gibson
100.00%
Ordinary A

Financials

Year2014
Turnover£83,752
Gross Profit£60,109
Net Worth£48,921
Cash£82,337
Current Liabilities£33,452

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
10 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
28 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 April 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
30 April 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
25 January 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
25 January 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (16 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (16 pages)
21 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 21 November 2012 (1 page)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 31 July 2011 (15 pages)
15 December 2011Total exemption full accounts made up to 31 July 2011 (15 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
3 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Tricia Gibson on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Tricia Gibson on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Tricia Gibson on 1 January 2010 (2 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
13 August 2009Registered office changed on 13/08/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
15 July 2009Return made up to 03/07/09; full list of members (3 pages)
15 July 2009Return made up to 03/07/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2007Incorporation (17 pages)
3 July 2007Incorporation (17 pages)