- 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) |
---|---|---|---|
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
|
|
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
Statement of capital on 2014-11-13
|
|
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
|
|
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 |