GIBBINS PROPERTY EDINBURGH LIMITED
Overview
Company Name | GIBBINS PROPERTY EDINBURGH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC527421 |
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 GIBBINS PROPERTY EDINBURGH LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GIBBINS PROPERTY EDINBURGH LIMITED located?
Registered Office Address | Chestney House 149 Market Street KY16 9PF St Andrews Fife Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GIBBINS PROPERTY EDINBURGH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GIBBINS PROPERTY EDINBURGH LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for GIBBINS PROPERTY EDINBURGH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge SC5274210006 in full | 1 pages | MR04 | ||
Satisfaction of charge SC5274210005 in full | 1 pages | MR04 | ||
Satisfaction of charge SC5274210004 in full | 1 pages | MR04 | ||
Satisfaction of charge SC5274210003 in full | 1 pages | MR04 | ||
Satisfaction of charge SC5274210007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC5274210002 in full | 1 pages | MR04 | ||
Satisfaction of charge SC5274210001 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
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 Feb 01, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Gibbins Property Edinburgh (Holdings) Limited as a person with significant control on Feb 14, 2022 | 2 pages | PSC05 | ||
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 Feb 14, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Registration of charge SC5274210003, created on Apr 07, 2021 | 18 pages | MR01 | ||
Registration of charge SC5274210004, created on Apr 07, 2021 | 19 pages | MR01 | ||
Registration of charge SC5274210005, created on Apr 07, 2021 | 18 pages | MR01 | ||
Registration of charge SC5274210006, created on Apr 07, 2021 | 18 pages | MR01 | ||
Registration of charge SC5274210007, created on Mar 12, 2021 | 18 pages | MR01 | ||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 19, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of GIBBINS PROPERTY EDINBURGH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIBBINS, George Paul | Director | 149 Market Street KY16 9PF St Andrews Chestney House Fife Scotland | United Kingdom | British | Director | 205661190001 | ||||
GIBBINS, Judith Elaine | Director | Blebo Craigs KY15 5UE Cupar Easter Clatto Farmhouse Fife Scotland | United Kingdom | British | Company Director | 160910880001 | ||||
CROMBIE, Stuart Miller | Director | c/o C/O French Duncan Llp Palmerston Place EH12 5AY Edinburgh 56 United Kingdom | Scotland | British | Civil Engineer | 905460002 | ||||
FULLARTON, Susan Jane | Director | c/o C/O French Duncan Llp Palmerston Place EH12 5AY Edinburgh 56 United Kingdom | United Kingdom | British | Director | 205300190001 | ||||
KENNEDY, John | Director | c/o C/O French Duncan Llp Palmerston Place EH12 5AY Edinburgh 56 United Kingdom | United Kingdom | British | Chartered Accountant | 175770002 | ||||
MILLER, Michael John Richard | Director | c/o C/O French Duncan Llp Palmerston Place EH12 5AY Edinburgh 56 United Kingdom | United Kingdom | British | Civil Engineer | 36278060003 |
Who are the persons with significant control of GIBBINS PROPERTY EDINBURGH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gibbins Property Edinburgh (Holdings) Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
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