Advanced company searchLink opens in new window

GIBBON LAWSON MCKEE LTD.

Company number SC162310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
05 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
04 Apr 2023 AP01 Appointment of Mr Doug Lawson as a director on 3 April 2023
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
28 Mar 2022 TM01 Termination of appointment of Aythan William Meredith Lewes as a director on 25 March 2022
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
08 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
08 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 PSC02 Notification of We are Glm Limited as a person with significant control on 28 March 2019
03 Apr 2019 PSC07 Cessation of Ian Forrester Mckee as a person with significant control on 28 March 2019
03 Apr 2019 PSC07 Cessation of David Gibbon as a person with significant control on 28 March 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 20,527
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
18 Dec 2018 AP01 Appointment of Mr Aythan William Meredith Lewes as a director on 1 October 2018
19 Feb 2018 AD01 Registered office address changed from 58 Castle Street Edinburgh EH2 3LU to 20 Torphichen Street Edinburgh EH3 8JB on 19 February 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Jan 2018 TM01 Termination of appointment of Craig John Mattocks as a director on 31 December 2017