Company NameGibson Training And Care Limited
Company StatusActive
Company NumberSC331626
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Dorothea Mae Morrow Morrison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed03 March 2008(5 months after company formation)
Appointment Duration16 years, 2 months
RoleElected Member Fife Council
Country of ResidenceScotland
Correspondence AddressUnits 12 & 14, Fife Renewable & Innovation Centre
Methil
Leven
Fife
KY8 3RS
Scotland
Director NameRev Graeme Beebee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleReverend
Country of ResidenceScotland
Correspondence AddressUnits 12 & 14, Fife Renewable & Innovation Centre
Methil
Leven
Fife
KY8 3RS
Scotland
Director NameCllr Jane Ann Liston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressUnits 12 & 14, Fife Renewable & Innovation Centre
Methil
Leven
Fife
KY8 3RS
Scotland
Director NameThe Very Reverend Doctor Alan Douglas McDonald
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(2 days after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2016)
RoleParish Minister
Country of ResidenceScotland
Correspondence Address6 Union Street
Leven
Fife
KY8 4NJ
Scotland
Director NameRev Andrew David Keltie Arnott
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2010)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Director NameRev Roderick Alexander Randle Macleod
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2015)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address6 Union Street
Leven
Fife
KY8 4NJ
Scotland
Director NameFrances Melville
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(5 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 August 2008)
RoleProvost Fife
Correspondence AddressUpper Benault Commerce Street
Cuparmuir
Fife
KY15 5QR
Scotland
Director NameMr William Sangster
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 May 2012)
RoleFife Council
Country of ResidenceScotland
Correspondence Address6 Union Street
Leven
Fife
KY8 4NJ
Scotland
Director NameMr Robin James Waterston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address6 Union Street
Leven
Fife
KY8 4NJ
Scotland
Director NameRev Allan McCafferty
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 October 2023)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 12 & 14, Fife Renewable & Innovation Centre
Methil
Leven
Fife
KY8 3RS
Scotland
Secretary NameHelen Murray Bruce Thomson Muir
NationalityBritish
StatusResigned
Appointed16 March 2011(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2015)
RoleCompany Director
Correspondence Address6 Union Street
Leven
Fife
KY8 4NJ
Scotland
Director NameCllr Keith McCartney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lawmill Gardens
St Andrews
Fife
KY16 8QS
Scotland
Director NameJohn James McIntosh Docherty
Date of BirthNovember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2013(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address6 Union Street
Leven
Fife
KY8 4NJ
Scotland
Director NameCllr Barbara Ann Verner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 September 2019)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressUnits 12 & 14, Fife Renewable & Innovation Centre
Methil
Leven
Fife
KY8 3RS
Scotland
Director NameBell & Scott Ws (Nominees) Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitewww.gtca.org.uk/
Email address[email protected]
Telephone01333 429443
Telephone regionAnstruther

Location

Registered AddressUnits 12 & 14, Fife Renewable & Innovation Centre Ajax Way
Methil
Leven
Fife
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Shareholders

1 at £1Bell & Scott (Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,617
Cash£50,448
Current Liabilities£268,134

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

4 December 2023Change of details for Gibson Mortification, St Andrews as a person with significant control on 19 August 2022 (2 pages)
4 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
4 December 2023Termination of appointment of Allan Mccafferty as a director on 3 October 2023 (1 page)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
31 January 2023Accounts for a small company made up to 31 January 2022 (9 pages)
29 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
16 June 2022Termination of appointment of John James Mcintosh Docherty as a director on 5 May 2022 (1 page)
2 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
12 October 2021Accounts for a small company made up to 31 January 2021 (10 pages)
20 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 January 2020 (10 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
15 November 2019Termination of appointment of Barbara Ann Verner as a director on 13 September 2019 (1 page)
31 October 2019Accounts for a small company made up to 31 January 2019 (10 pages)
31 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 January 2018 (10 pages)
9 January 2018Registered office address changed from 6 Union Street Leven Fife KY8 4NJ to Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way Methil Leven Fife KY8 3RS on 9 January 2018 (1 page)
27 November 2017Director's details changed for Reverend Graeme Beebee on 27 November 2017 (2 pages)
27 November 2017Appointment of Councillor Ann Verner as a director on 1 September 2017 (2 pages)
27 November 2017Appointment of Councillor Ann Verner as a director on 1 September 2017 (2 pages)
27 November 2017Appointment of Reverend Graeme Beebee as a director on 1 September 2017 (2 pages)
27 November 2017Director's details changed for Councillor Ann Verner on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Councillor Ann Verner on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Reverend Graeme Beebee on 27 November 2017 (2 pages)
27 November 2017Appointment of Councillor Jane Ann Liston as a director on 1 September 2017 (2 pages)
27 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 November 2017Appointment of Reverend Graeme Beebee as a director on 1 September 2017 (2 pages)
27 November 2017Appointment of Councillor Jane Ann Liston as a director on 1 September 2017 (2 pages)
12 October 2017Full accounts made up to 31 January 2017 (10 pages)
12 October 2017Full accounts made up to 31 January 2017 (10 pages)
27 July 2017Termination of appointment of Keith Mccartney as a director on 4 May 2017 (1 page)
27 July 2017Termination of appointment of Keith Mccartney as a director on 4 May 2017 (1 page)
19 October 2016Full accounts made up to 31 January 2016 (11 pages)
19 October 2016Full accounts made up to 31 January 2016 (11 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Termination of appointment of Alan Douglas Mcdonald as a director on 30 June 2016 (1 page)
5 October 2016Termination of appointment of Alan Douglas Mcdonald as a director on 30 June 2016 (1 page)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
5 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Termination of appointment of Roderick Alexander Randle Macleod as a director on 1 March 2015 (1 page)
15 October 2015Termination of appointment of Roderick Alexander Randle Macleod as a director on 1 March 2015 (1 page)
15 October 2015Termination of appointment of Helen Murray Bruce Thomson Muir as a secretary on 15 May 2015 (1 page)
15 October 2015Termination of appointment of Helen Murray Bruce Thomson Muir as a secretary on 15 May 2015 (1 page)
15 October 2015Termination of appointment of Roderick Alexander Randle Macleod as a director on 1 March 2015 (1 page)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(7 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(7 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(7 pages)
30 October 2014Accounts for a small company made up to 31 January 2014 (5 pages)
30 October 2014Accounts for a small company made up to 31 January 2014 (5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(7 pages)
23 July 2013Accounts for a small company made up to 31 January 2013 (5 pages)
23 July 2013Accounts for a small company made up to 31 January 2013 (5 pages)
26 June 2013Appointment of Councillor John Docherty as a director (3 pages)
26 June 2013Appointment of Councillor John Docherty as a director (3 pages)
30 October 2012Appointment of Councillor Keith Mccartney as a director (3 pages)
30 October 2012Appointment of Councillor Keith Mccartney as a director (3 pages)
15 October 2012Accounts for a small company made up to 31 January 2012 (5 pages)
15 October 2012Accounts for a small company made up to 31 January 2012 (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 June 2012Termination of appointment of William Sangster as a director (2 pages)
26 June 2012Termination of appointment of Robin Waterston as a director (2 pages)
26 June 2012Termination of appointment of Robin Waterston as a director (2 pages)
26 June 2012Termination of appointment of William Sangster as a director (2 pages)
14 October 2011Accounts for a small company made up to 31 January 2011 (5 pages)
14 October 2011Accounts for a small company made up to 31 January 2011 (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
26 September 2011Appointment of Reverend Allan Mccafferty as a director (3 pages)
26 September 2011Appointment of Reverend Allan Mccafferty as a director (3 pages)
13 May 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 13 May 2011 (2 pages)
19 April 2011Appointment of Helen Murray Bruce Thomson Muir as a secretary (3 pages)
19 April 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
19 April 2011Appointment of Helen Murray Bruce Thomson Muir as a secretary (3 pages)
19 April 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
29 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
21 June 2010Termination of appointment of Andrew Arnott as a director (2 pages)
21 June 2010Termination of appointment of Andrew Arnott as a director (2 pages)
20 November 2009Director's details changed for Mr William Sangster on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Dr Robin James Waterston on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr William Sangster on 1 October 2009 (2 pages)
20 November 2009Director's details changed for The Very Reverend Doctor Alan Douglas Mcdonald on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Rev Roderick Alexander Randle Macleod on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
20 November 2009Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Dr Robin James Waterston on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Rev Roderick Alexander Randle Macleod on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr William Sangster on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Reverend Andrew David Keltie Arnott on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Reverend Andrew David Keltie Arnott on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Dorothea Mae Morrow Morrison on 1 October 2009 (2 pages)
20 November 2009Director's details changed for The Very Reverend Doctor Alan Douglas Mcdonald on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Dorothea Mae Morrow Morrison on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Dorothea Mae Morrow Morrison on 1 October 2009 (2 pages)
20 November 2009Director's details changed for The Very Reverend Doctor Alan Douglas Mcdonald on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Reverend Andrew David Keltie Arnott on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Rev Roderick Alexander Randle Macleod on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Dr Robin James Waterston on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
21 August 2009Director appointed robin james waterston (2 pages)
21 August 2009Director appointed robin james waterston (2 pages)
31 July 2009Accounts for a small company made up to 31 January 2009 (6 pages)
31 July 2009Accounts for a small company made up to 31 January 2009 (6 pages)
7 January 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
7 January 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
12 September 2008Appointment terminated director frances melville (1 page)
12 September 2008Appointment terminated director frances melville (1 page)
8 March 2008Director appointed dorothea mae morrow morrison (2 pages)
8 March 2008Director appointed dorothea mae morrow morrison (2 pages)
8 March 2008Director appointed frances melville (2 pages)
8 March 2008Director appointed councillor william sangster (2 pages)
8 March 2008Director appointed frances melville (2 pages)
8 March 2008Director appointed councillor william sangster (2 pages)
5 March 2008Director appointed reverend andrew david keltie arnott (2 pages)
5 March 2008Director appointed reverend andrew david keltie arnott (2 pages)
18 February 2008New director appointed (3 pages)
18 February 2008New director appointed (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
1 October 2007Incorporation (19 pages)
1 October 2007Incorporation (19 pages)