Advanced company searchLink opens in new window

GIBBINS PROPERTY EDINBURGH (HOLDINGS) LIMITED

Company number SC528389

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 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with updates
27 Jan 2025 PSC01 Notification of Rachel Elizabeth Gibbins as a person with significant control on 6 January 2025
27 Jan 2025 PSC01 Notification of Megan Anne Gibbins as a person with significant control on 6 January 2025
27 Jan 2025 PSC01 Notification of Joseph Ross Gibbins as a person with significant control on 6 January 2025
27 Jan 2025 PSC07 Cessation of Michael John Richard Miller as a person with significant control on 6 January 2025
27 Jan 2025 PSC07 Cessation of Judith Elaine Gibbins as a person with significant control on 6 January 2025
27 Jan 2025 PSC07 Cessation of Andrew Cubie as a person with significant control on 6 January 2025
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
22 Mar 2024 CH01 Director's details changed for Mr George Paul Gibbins on 10 March 2024
22 Mar 2024 CH01 Director's details changed for Mrs Judith Elaine Gibbins on 10 March 2024
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
01 Feb 2023 AD01 Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 1 February 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 14 February 2022
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190/purchase agreement of entire issued capital approved by the company 04/10/2018