Company NameA Gibson Office Equipment & Supplies Ltd.
Company StatusDissolved
Company NumberSC554363
CategoryPrivate Limited Company
Incorporation Date12 January 2017(7 years, 3 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Forsyth
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMr Justin Longmuir
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMs Ilene McCabe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Director NameMr Peter McCabe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland

Location

Registered AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 November 2023Application to strike the company off the register (1 page)
21 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
25 January 2023Notification of Document Data Solutions Ltd as a person with significant control on 13 October 2022 (2 pages)
25 January 2023Cessation of Peter Mccabe as a person with significant control on 13 October 2022 (1 page)
25 January 2023Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 25 January 2023 (1 page)
25 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
25 January 2023Termination of appointment of Peter Mccabe as a director on 13 October 2022 (1 page)
25 January 2023Cessation of Ilene Mccabe as a person with significant control on 13 October 2022 (1 page)
25 January 2023Termination of appointment of Ilene Mccabe as a director on 13 October 2022 (1 page)
25 January 2023Appointment of Mr Justin Longmuir as a director on 13 October 2022 (2 pages)
25 January 2023Appointment of Mr David Forsyth as a director on 13 October 2022 (2 pages)
9 October 2022Change of details for Mr Peter Mccabe as a person with significant control on 8 October 2022 (2 pages)
9 October 2022Change of details for Ms Ilene Mccabe as a person with significant control on 8 October 2022 (2 pages)
25 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
8 March 2022Director's details changed for Ms Ilene Mccabe on 8 March 2022 (2 pages)
8 March 2022Director's details changed for Mr Peter Mccabe on 8 March 2022 (2 pages)
8 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
24 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
19 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
18 February 2019Registered office address changed from 138 Nethergate Dundee Angus DD1 4ED Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 18 February 2019 (1 page)
18 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
6 March 2018Confirmation statement made on 11 January 2018 with updates (3 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 1,000
(35 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 1,000
(35 pages)