THE GIBSON GROUP (SCOTLAND) LIMITED
Overview
| Company Name | THE GIBSON GROUP (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC141199 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE GIBSON GROUP (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EWM LEISURE LIMITED | Aug 07, 2014 | Aug 07, 2014 |
| THE GIBSON GROUP (SCOTLAND) LIMITED | Mar 07, 2001 | Mar 07, 2001 |
| SCOTTISH WOOLLENS GROUP LIMITED | Jul 30, 1993 | Jul 30, 1993 |
| RANDOTTE (NO.293) LIMITED | Nov 12, 1992 | Nov 12, 1992 |
What are the latest accounts for THE GIBSON GROUP (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for THE GIBSON GROUP (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for THE GIBSON GROUP (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 01, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2024 | 7 pages | AA | ||
Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 7 pages | AA | ||
Termination of appointment of John Anthony Herring as a director on Aug 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 10 pages | AA | ||
Notification of Kings Landing Limited as a person with significant control on Sep 18, 2020 | 2 pages | PSC02 | ||
Cessation of Ewm (Topco) Limited as a person with significant control on Sep 18, 2020 | 1 pages | PSC07 | ||
Appointment of Mr John Robert Jackson as a director on Sep 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 02, 2019 | 12 pages | AA | ||
Termination of appointment of Robert Neil Edmonds as a director on Jun 07, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 25, 2018 | 12 pages | AA | ||
Director's details changed for Mr Robert Neil Edmonds on May 07, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Robert Simpson on Apr 02, 2019 | 2 pages | CH01 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Alterations to floating charge SC1411990009 | 88 pages | 466(Scot) | ||
Who are the officers of THE GIBSON GROUP (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARRUTHERS, June | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | 50519150001 | ||||||
| JACKSON, John Robert | Director | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire | Wales | British | 274337670001 | |||||
| SIMPSON, Stephen Robert | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | 253756550001 | |||||
| CHARLTON, John Joseph | Secretary | Hunterheck DG10 9LE Moffat Dumfriesshire | British | 42065600002 | ||||||
| DUNBAR, Jennifer Mary | Secretary | 47 Brunstock Close CA3 0HL Carlisle | British | 46576000001 | ||||||
| DUNBAR, Jennifer Mary | Secretary | 47 Brunstock Close Lowry Hill CA3 0HL Carlisle Cumbria | British | 177390001 | ||||||
| FERRIE, David Francis | Secretary | Waters Edge Wetheral CA4 8HA Carlisle Cumbria England | British | 38674150002 | ||||||
| FERRIE, David Francis | Secretary | 68 Lansdowne Crescent CA3 9EP Carlisle | British | 38674150001 | ||||||
| MCINTOSH, Colin William | Secretary | 10 Pentland Drive Bishopbriggs G64 1XT Glasgow | British | 35193190001 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| AINSLIE, James Thomas Heard | Director | Birkindale 17 Whitaside DG13 0JS Langholm Dumfriesshire | British | 174030001 | ||||||
| BIRRELL, Colin | Director | The Shaw House Boreland DG11 2LG Lockerbie Dumfriesshire | British | 27229490003 | ||||||
| CHARLTON, John Joseph | Director | Hunterheck DG10 9LE Moffat Dumfriesshire | British | 42065600002 | ||||||
| DAY, Philip Edward | Director | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire | England | British | 46992150030 | |||||
| EDMONDS, Robert Neil | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | England | British | 206608930001 | |||||
| ELLIOT, John Johnstone | Director | 25 Whitaside DG13 0JS Langholm Dumfriesshire | United Kingdom | British | 177990001 | |||||
| HAYWARD, Graham John | Director | The Hermitage Galahill TD8 6QE Jedburgh Roxburghshire | Scotland | British | 51640001 | |||||
| HERRING, John Anthony | Director | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire | England | British | 151442360001 | |||||
| HOUSTON, David Oliver | Director | 72 Royal Gardens, Sovereigns Gate Bothwell G71 8SY Glasgow | Scotland | British | 75910100005 | |||||
| LALL, Vikram | Director | Newmains House EH39 5BL Drem East Lothian | United Kingdom | British | 38750001 | |||||
| LEE, Kristian Brian | Director | Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Ltd Dumfriesshire Scotland | England | British | 160887440001 | |||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| STEVENSON, David Deas | Director | Springhill DG13 0LP Langholm Dumfriesshire | Scotland | British | 22838300001 | |||||
| STEVENSON, James Neil | Director | Rathlin Hallpath DG13 0EG Langholm Dumfriesshire | Scotland | British | 759350001 | |||||
| TAYLOR, Anthony Bichard | Director | The Coach House Bowden TD6 0SS Melrose Roxburghshire | Scotland | British | 195370006 | |||||
| WHITAKER, Alec | Director | Batt House Crosby On Eden CA6 4RA Carlisle | England | British | 60593850003 | |||||
| WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Who are the persons with significant control of THE GIBSON GROUP (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kings Landing Limited | Sep 18, 2020 | Office 504, Shagri La Hotel Sheikh Zayed Road Dubai C/O Davidson & Co Legal Consultants United Arab Emirates | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ewm (Topco) Limited | Apr 06, 2016 | Kingmoor Park South Ind Est, Queens Drive CA6 4SB Carlisle Site A England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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