- Company Overview for ANDREW GIBSON DESIGN LTD. (SC380054)
- Filing history for ANDREW GIBSON DESIGN LTD. (SC380054)
- People for ANDREW GIBSON DESIGN LTD. (SC380054)
- Insolvency for ANDREW GIBSON DESIGN LTD. (SC380054)
- More for ANDREW GIBSON DESIGN LTD. (SC380054)
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) |
---|---|---|---|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
15 Aug 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Apr 2012 | TM01 | Termination of appointment of Mark Gibson as a director | |
25 Aug 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Andrew Gibson on 1 July 2011 | |
26 May 2011 | AD01 | Registered office address changed from Edenmill Farm Blanefield Glasgow G63 9AX United Kingdom on 26 May 2011 | |
09 Jul 2010 | AP01 | Appointment of Andrew Gibson as a director | |
09 Jul 2010 | AP01 | Appointment of Mark Gibson as a director | |
09 Jul 2010 | AA01 | Current accounting period extended from 30 June 2011 to 31 July 2011 | |
11 Jun 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
11 Jun 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
09 Jun 2010 | NEWINC | Incorporation |