Advanced company searchLink opens in new window

GIBSON MCKERRELL BROWN SERVICES LTD.

Company number SC411604

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)
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
05 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
18 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
13 Jan 2012 AP03 Appointment of Julian Mark Cordery as a secretary on 18 November 2011
13 Jan 2012 AP01 Appointment of Mr. Andrew Taylor Gibson as a director on 18 November 2011
13 Jan 2012 AP01 Appointment of Julian Mark Cordery as a director on 18 November 2011
13 Jan 2012 AA01 Current accounting period extended from 30 November 2012 to 30 April 2013
25 Nov 2011 TM01 Termination of appointment of Peter Trainer as a director on 18 November 2011
25 Nov 2011 TM02 Termination of appointment of Peter Trainer as a secretary on 18 November 2011
25 Nov 2011 TM01 Termination of appointment of Susan Mcintosh as a director on 18 November 2011
18 Nov 2011 NEWINC Incorporation