GIBSON & LUMGAIR (SCOTLAND) LIMITED

GIBSON & LUMGAIR (SCOTLAND) LIMITED

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

    Company NameGIBSON & LUMGAIR (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC028771
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GIBSON & LUMGAIR (SCOTLAND) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GIBSON & LUMGAIR (SCOTLAND) LIMITED located?

    Registered Office Address
    c/o JUNE CARRUTHERS
    The Edinburgh Woollen Mill Limited
    Waverley Mills
    DG13 0EB Langholm
    Dumfriesshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GIBSON & LUMGAIR (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for GIBSON & LUMGAIR (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for GIBSON & LUMGAIR (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 01, 2025

    6 pagesAA

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2024

    6 pagesAA

    Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024

    2 pagesCH01

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2023

    6 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2022

    7 pagesAA

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2021

    7 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    7 pagesAA

    Appointment of Mr John Robert Jackson as a director on Sep 17, 2020

    2 pagesAP01

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2019

    11 pagesAA

    Accounts for a dormant company made up to Aug 25, 2018

    11 pagesAA

    Appointment of Miss June Carruthers as a director on Apr 29, 2019

    2 pagesAP01

    Director's details changed for Mr Stephen Robert Simpson on Apr 02, 2019

    2 pagesCH01

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Current accounting period shortened from Aug 31, 2019 to Feb 28, 2019

    1 pagesAA01

    Current accounting period extended from Feb 28, 2018 to Aug 31, 2018

    1 pagesAA01

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2017

    7 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Kristian Brian Lee as a director on Jun 01, 2017

    1 pagesTM01

    Who are the officers of GIBSON & LUMGAIR (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, June
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    Secretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British50519150001
    CARRUTHERS, June
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish50519150001
    JACKSON, John Robert
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    Director
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    WalesBritish274337670001
    SIMPSON, Stephen Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritish253756550001
    CHARLTON, John Joseph
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    Secretary
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    British42065600002
    DUNBAR, Jennifer Mary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    Secretary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    British177390001
    FERRIE, David Francis
    68 Lansdowne Crescent
    CA3 9EP Carlisle
    Secretary
    68 Lansdowne Crescent
    CA3 9EP Carlisle
    British38674150001
    FERRIE, David Francis
    68 Lansdowne Crescent
    CA3 9EP Carlisle
    Secretary
    68 Lansdowne Crescent
    CA3 9EP Carlisle
    British38674150001
    LYNCH, Margaret Corbett
    Ashlea
    Lindean
    TD7 4QW Selkirk
    Secretary
    Ashlea
    Lindean
    TD7 4QW Selkirk
    British562070001
    MCINTOSH, Colin William
    10 Pentland Drive
    Bishopbriggs
    G64 1XT Glasgow
    Secretary
    10 Pentland Drive
    Bishopbriggs
    G64 1XT Glasgow
    British35193190001
    AINSLIE, James Thomas Heard
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    British174030001
    BIRRELL, Colin
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    Director
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    British27229490003
    CHARLTON, John Joseph
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    Director
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    British42065600002
    ELLIOT, John Johnstone
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    United KingdomBritish177990001
    HAYWARD, Graham John
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    Director
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    ScotlandBritish51640001
    HOGARTH, Charles Murray
    Dugnoir St Dunstans Park
    High Street
    TD6 9PB Melrose
    Roxburghshire
    Director
    Dugnoir St Dunstans Park
    High Street
    TD6 9PB Melrose
    Roxburghshire
    British40059940002
    HOUSTON, David Oliver
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    Director
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    ScotlandBritish75910100005
    LEE, Kristian Brian
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    Director
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    EnglandBritish160887440001
    REDSHAW, Bryan
    The Orchard
    Gattonside
    TD6 9NP Melrose
    Roxburghshire
    Director
    The Orchard
    Gattonside
    TD6 9NP Melrose
    Roxburghshire
    British562080001
    REDSHAW, Jose
    The Orchard
    Gattonside
    TD6 9NP Melrose
    Roxburghshire
    Director
    The Orchard
    Gattonside
    TD6 9NP Melrose
    Roxburghshire
    British562090001
    SMITH, John Royston
    5 Towerburn
    Denholm
    TD9 8TB Hawick
    Roxburghshire
    Director
    5 Towerburn
    Denholm
    TD9 8TB Hawick
    Roxburghshire
    British75644300001
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    ScotlandBritish22838300001
    TAYLOR, Anthony Bichard
    The Coach House
    Bowden
    TD6 0SS Melrose
    Roxburghshire
    Director
    The Coach House
    Bowden
    TD6 0SS Melrose
    Roxburghshire
    ScotlandBritish195370006
    WHITAKER, Alec
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    Director
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    EnglandBritish60593850003
    WILSON, George Hall
    7 Hope Knowe
    TD4 6HA Earlston
    Berwickshire
    Director
    7 Hope Knowe
    TD4 6HA Earlston
    Berwickshire
    British562100002

    Who are the persons with significant control of GIBSON & LUMGAIR (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    DG13 0EB Langholm
    Waverley Mills
    Dumfriesshire
    Scotland
    Apr 06, 2016
    DG13 0EB Langholm
    Waverley Mills
    Dumfriesshire
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration Number141199
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in 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