- Company Overview for GIBSON TRAINING AND CARE LIMITED (SC331626)
- Filing history for GIBSON TRAINING AND CARE LIMITED (SC331626)
- People for GIBSON TRAINING AND CARE LIMITED (SC331626)
- More for GIBSON TRAINING AND CARE LIMITED (SC331626)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
04 Dec 2023 | PSC05 | Change of details for Gibson Mortification, St Andrews as a person with significant control on 19 August 2022 | |
04 Dec 2023 | TM01 | Termination of appointment of Allan Mccafferty as a director on 3 October 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jan 2023 | AA | Accounts for a small company made up to 31 January 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
16 Jun 2022 | TM01 | Termination of appointment of John James Mcintosh Docherty as a director on 5 May 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
12 Oct 2021 | AA | Accounts for a small company made up to 31 January 2021 | |
20 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
08 Oct 2020 | AA | Accounts for a small company made up to 31 January 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
15 Nov 2019 | TM01 | Termination of appointment of Barbara Ann Verner as a director on 13 September 2019 | |
31 Oct 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
09 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
09 Jan 2018 | AD01 | Registered 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 | |
27 Nov 2017 | CH01 | Director's details changed for Councillor Ann Verner on 27 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
27 Nov 2017 | CH01 | Director's details changed for Reverend Graeme Beebee on 27 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Councillor Jane Ann Liston as a director on 1 September 2017 | |
27 Nov 2017 | AP01 | Appointment of Councillor Ann Verner as a director on 1 September 2017 |