ALEXANDER GIBSON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALEXANDER GIBSON LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09720416
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of ALEXANDER GIBSON LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ALEXANDER GIBSON LTD located?

    Registered Office Address
    09720416: COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of ALEXANDER GIBSON LTD?

    Previous Company Names
    Company NameFromUntil
    GPL PROPERTIES N0.19 LIMITEDAug 06, 2015Aug 06, 2015

    What are the latest accounts for ALEXANDER GIBSON LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for ALEXANDER GIBSON LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 11, 2022
    Next Confirmation Statement DueApr 25, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2021
    OverdueYes

    What are the latest filings for ALEXANDER GIBSON LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 09720416: Companies House Default Address, Cardiff, CF14 8LH on Dec 06, 2021

    1 pagesRP05

    Termination of appointment of Mohammed Usman Rasul as a director on Jun 05, 2021

    1 pagesTM01

    Cessation of Mohammed Usman Rasul as a person with significant control on Jun 05, 2021

    1 pagesPSC07

    Notification of Faiz Rasool Anjum as a person with significant control on Jun 05, 2021

    2 pagesPSC01

    Unaudited abridged accounts made up to Dec 31, 2020

    9 pagesAA

    Registered office address changed from Office 2 , 99 - 101 Bark Street Bolton BL1 2AX England to Studio 5 , 69 Hamilton Road Manchester M13 0PD on Jun 03, 2021

    1 pagesAD01

    Confirmation statement made on Apr 11, 2021 with updates

    4 pagesCS01

    Appointment of Mr Mohammed Usman Rasul as a director on Jul 10, 2019

    2 pagesAP01

    Notification of Mohammed Usman Rasul as a person with significant control on Jan 02, 2021

    2 pagesPSC01

    Cessation of Fiaz Rasool Anjum as a person with significant control on Jan 02, 2020

    1 pagesPSC07

    Registered office address changed from Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT England to Office 2 , 99 - 101 Bark Street Bolton BL1 2AX on Dec 28, 2020

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 05, 2020 with updates

    4 pagesCS01

    Cessation of Adam Caan as a person with significant control on Jan 28, 2020

    1 pagesPSC07

    Termination of appointment of Adam Caan as a director on Jan 28, 2020

    1 pagesTM01

    Notification of Fiaz Rasool Anjum as a person with significant control on Dec 03, 2019

    2 pagesPSC01

    Appointment of Mr Fiaz Rasool Anjum as a director on Dec 03, 2019

    2 pagesAP01

    Confirmation statement made on Aug 05, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 05, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 05, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2019

    RES15

    Unaudited abridged accounts made up to Dec 31, 2018

    10 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2017

    10 pagesAA

    Who are the officers of ALEXANDER GIBSON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANJUM, Fiaz Rasool
    Hamilton Road
    M13 0PD Manchester
    Studio 5 , 69
    England
    Director
    Hamilton Road
    M13 0PD Manchester
    Studio 5 , 69
    England
    ScotlandBritish275857090001
    WEEKS, Paul
    Trafalgar Ave
    DN34 5RE Grimsby
    3
    N E Lincs
    United Kingdom
    Secretary
    Trafalgar Ave
    DN34 5RE Grimsby
    3
    N E Lincs
    United Kingdom
    199973970001
    CAAN, Adam
    Girton Street
    M7 1UR Salford
    31
    England
    Director
    Girton Street
    M7 1UR Salford
    31
    England
    EnglandBritishCompany Director264039880001
    RASUL, Mohammed Usman
    Hamilton Road
    M13 0PD Manchester
    Studio 5 , 69
    England
    Director
    Hamilton Road
    M13 0PD Manchester
    Studio 5 , 69
    England
    EnglandBritishCompany Director281663200001
    WEEKS, Paul Michael
    Trafalgar Ave
    DN34 5RE Grimsby
    3
    N E Lincs
    United Kingdom
    Director
    Trafalgar Ave
    DN34 5RE Grimsby
    3
    N E Lincs
    United Kingdom
    EnglandBritishSelf Employed73542260004

    Who are the persons with significant control of ALEXANDER GIBSON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Faiz Rasool Anjum
    Hamilton Road
    M13 0PD Manchester
    Studio 5 , 69
    England
    Jun 05, 2021
    Hamilton Road
    M13 0PD Manchester
    Studio 5 , 69
    England
    No
    Nationality: Pakistani
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mohammed Usman Rasul
    Hamilton Road
    M13 0PD Manchester
    Studio 5 , 69
    England
    Jan 02, 2021
    Hamilton Road
    M13 0PD Manchester
    Studio 5 , 69
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Adam Caan
    Girton Street
    M7 1UR Salford
    31
    England
    Jan 27, 2020
    Girton Street
    M7 1UR Salford
    31
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Fiaz Rasool Anjum
    Bark Street
    BL1 2AX Bolton
    Office 2 , 99 - 101
    England
    Dec 03, 2019
    Bark Street
    BL1 2AX Bolton
    Office 2 , 99 - 101
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0