Company NameWells Gibson Limited
DirectorJonathan Mark Gibson
Company StatusActive
Company NumberSC521697
CategoryPrivate Limited Company
Incorporation Date2 December 2015(8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Mark Gibson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressProspect House Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Secretary NameMrs Claire Joy Gibson
StatusCurrent
Appointed01 November 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressProspect House Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland

Contact

Websitewww.jgibson.com
Email address[email protected]

Location

Registered AddressProspect House Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

18 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
23 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
15 February 2023Director's details changed for Mr Jonathan Mark Gibson on 1 February 2023 (2 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
1 November 2021Appointment of Mrs Claire Joy Gibson as a secretary on 1 November 2021 (2 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
11 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
11 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
13 March 2017Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 13 March 2017 (1 page)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 April 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 April 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 100
(29 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 100
(29 pages)