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)
27 Nov 2017 AP01 Appointment of Reverend Graeme Beebee as a director on 1 September 2017
12 Oct 2017 AA Full accounts made up to 31 January 2017
27 Jul 2017 TM01 Termination of appointment of Keith Mccartney as a director on 4 May 2017
19 Oct 2016 AA Full accounts made up to 31 January 2016
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
05 Oct 2016 TM01 Termination of appointment of Alan Douglas Mcdonald as a director on 30 June 2016
05 Nov 2015 AA Accounts for a small company made up to 31 January 2015
15 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
15 Oct 2015 TM01 Termination of appointment of Roderick Alexander Randle Macleod as a director on 1 March 2015
15 Oct 2015 TM02 Termination of appointment of Helen Murray Bruce Thomson Muir as a secretary on 15 May 2015
13 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
30 Oct 2014 AA Accounts for a small company made up to 31 January 2014
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
23 Jul 2013 AA Accounts for a small company made up to 31 January 2013
26 Jun 2013 AP01 Appointment of Councillor John Docherty as a director
30 Oct 2012 AP01 Appointment of Councillor Keith Mccartney as a director
15 Oct 2012 AA Accounts for a small company made up to 31 January 2012
03 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
26 Jun 2012 TM01 Termination of appointment of William Sangster as a director
26 Jun 2012 TM01 Termination of appointment of Robin Waterston as a director
14 Oct 2011 AA Accounts for a small company made up to 31 January 2011
11 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
26 Sep 2011 AP01 Appointment of Reverend Allan Mccafferty as a director
13 May 2011 AD01 Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 13 May 2011
19 Apr 2011 TM02 Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary