GIBBINS PROPERTY EDINBURGH (HOLDINGS) LIMITED: Filings
Overview
| Company Name | GIBBINS PROPERTY EDINBURGH (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC528389 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GIBBINS PROPERTY EDINBURGH (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Mr Joseph Ross Gibbins as a person with significant control on Feb 06, 2026 | 2 pages | PSC04 | ||
Director's details changed for Mr Joseph Ross Gibbins on Feb 06, 2026 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Registered office address changed from Chestney House 149 Market Street St Andrews Fife KY16 9PF Scotland to C/O Henderson Black & Co Chestney House 149 Market Street St. Andrews Fife KY16 9PF on Sep 04, 2025 | 1 pages | AD01 | ||
Appointment of Mr Joseph Ross Gibbins as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Judith Elaine Gibbins as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 27, 2025 with updates | 4 pages | CS01 | ||
Notification of Rachel Elizabeth Gibbins as a person with significant control on Jan 06, 2025 | 2 pages | PSC01 | ||
Notification of Megan Anne Gibbins as a person with significant control on Jan 06, 2025 | 2 pages | PSC01 | ||
Notification of Joseph Ross Gibbins as a person with significant control on Jan 06, 2025 | 2 pages | PSC01 | ||
Cessation of Michael John Richard Miller as a person with significant control on Jan 06, 2025 | 1 pages | PSC07 | ||
Cessation of Judith Elaine Gibbins as a person with significant control on Jan 06, 2025 | 1 pages | PSC07 | ||
Cessation of Andrew Cubie as a person with significant control on Jan 06, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr George Paul Gibbins on Mar 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Judith Elaine Gibbins on Mar 10, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 10, 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 10, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
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