THE GIBSON GROUP (SCOTLAND) LIMITED

THE GIBSON GROUP (SCOTLAND) LIMITED

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

    Company NameTHE GIBSON GROUP (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC141199
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE GIBSON GROUP (SCOTLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE GIBSON GROUP (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 were the previous names of THE GIBSON GROUP (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EWM LEISURE LIMITEDAug 07, 2014Aug 07, 2014
    THE GIBSON GROUP (SCOTLAND) LIMITEDMar 07, 2001Mar 07, 2001
    SCOTTISH WOOLLENS GROUP LIMITED Jul 30, 1993Jul 30, 1993
    RANDOTTE (NO.293) LIMITEDNov 12, 1992Nov 12, 1992

    What are the latest accounts for THE GIBSON GROUP (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 24, 2024

    What is the status of the latest confirmation statement for THE GIBSON GROUP (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for THE GIBSON GROUP (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

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

    7 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Mar 09, 2022 with updates

    4 pagesCS01

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

    7 pagesAA

    Termination of appointment of John Anthony Herring as a director on Aug 18, 2021

    1 pagesTM01

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

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

    10 pagesAA

    Notification of Kings Landing Limited as a person with significant control on Sep 18, 2020

    2 pagesPSC02

    Cessation of Ewm (Topco) Limited as a person with significant control on Sep 18, 2020

    1 pagesPSC07

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

    2 pagesAP01

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

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

    12 pagesAA

    Termination of appointment of Robert Neil Edmonds as a director on Jun 07, 2019

    1 pagesTM01

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

    12 pagesAA

    Director's details changed for Mr Robert Neil Edmonds on May 07, 2019

    2 pagesCH01

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

    2 pagesCH01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Alterations to floating charge SC1411990009

    88 pages466(Scot)

    Alterations to floating charge SC1411990008

    88 pages466(Scot)

    Who are the officers of THE GIBSON GROUP (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
    BritishCompany Secretary50519150001
    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
    WalesBritishFinance Director274337670001
    SIMPSON, Stephen Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritishCommercial Director253756550001
    CHARLTON, John Joseph
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    Secretary
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    British42065600002
    DUNBAR, Jennifer Mary
    47 Brunstock Close
    CA3 0HL Carlisle
    Secretary
    47 Brunstock Close
    CA3 0HL Carlisle
    British46576000001
    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
    Waters Edge
    Wetheral
    CA4 8HA Carlisle
    Cumbria
    England
    Secretary
    Waters Edge
    Wetheral
    CA4 8HA Carlisle
    Cumbria
    England
    British38674150002
    FERRIE, David Francis
    68 Lansdowne Crescent
    CA3 9EP Carlisle
    Secretary
    68 Lansdowne Crescent
    CA3 9EP Carlisle
    British38674150001
    MCINTOSH, Colin William
    10 Pentland Drive
    Bishopbriggs
    G64 1XT Glasgow
    Secretary
    10 Pentland Drive
    Bishopbriggs
    G64 1XT Glasgow
    British35193190001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    AINSLIE, James Thomas Heard
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    BritishCompany Director174030001
    BIRRELL, Colin
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    Director
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    BritishCompany Director27229490003
    CHARLTON, John Joseph
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    Director
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    BritishCompany Director42065600002
    DAY, Philip Edward
    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
    EnglandBritishDirector46992150030
    EDMONDS, Robert Neil
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    EnglandBritishFinance Director206608930001
    ELLIOT, John Johnstone
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    United KingdomBritishCompany Director177990001
    HAYWARD, Graham John
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    Director
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    ScotlandBritishDirector51640001
    HERRING, John Anthony
    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
    EnglandBritishDirector151442360001
    HOUSTON, David Oliver
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    Director
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    ScotlandBritishCompany Director75910100005
    LALL, Vikram
    Newmains House
    EH39 5BL Drem
    East Lothian
    Director
    Newmains House
    EH39 5BL Drem
    East Lothian
    United KingdomBritishCorporate Finance Adviser38750001
    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
    EnglandBritishFinance Director160887440001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    ScotlandBritishCompany Director22838300001
    STEVENSON, James Neil
    Rathlin
    Hallpath
    DG13 0EG Langholm
    Dumfriesshire
    Director
    Rathlin
    Hallpath
    DG13 0EG Langholm
    Dumfriesshire
    ScotlandBritishCompany Director759350001
    TAYLOR, Anthony Bichard
    The Coach House
    Bowden
    TD6 0SS Melrose
    Roxburghshire
    Director
    The Coach House
    Bowden
    TD6 0SS Melrose
    Roxburghshire
    ScotlandBritishCompany Director195370006
    WHITAKER, Alec
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    Director
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    EnglandBritishCompany Director60593850003
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

    Who are the persons with significant control of THE GIBSON GROUP (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kings Landing Limited
    Office 504, Shagri La Hotel
    Sheikh Zayed Road
    Dubai
    C/O Davidson & Co Legal Consultants
    United Arab Emirates
    Sep 18, 2020
    Office 504, Shagri La Hotel
    Sheikh Zayed Road
    Dubai
    C/O Davidson & Co Legal Consultants
    United Arab Emirates
    No
    Legal FormLimited Liability
    Country RegisteredUnited Arab Emirates
    Legal AuthorityOffsore Comapnies Regulations Of Jebel Ali Free Zone Of 2003
    Place RegisteredJebel Ali Free Zone Authority
    Registration Number182117
    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.
    Kingmoor Park South Ind Est, Queens Drive
    CA6 4SB Carlisle
    Site A
    England
    Apr 06, 2016
    Kingmoor Park South Ind Est, Queens Drive
    CA6 4SB Carlisle
    Site A
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number04542352
    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