Advanced company searchLink opens in new window

GIBSON TRAINING AND CARE LIMITED

Company number SC331626

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)
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