GIBBINS PROPERTY EDINBURGH (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameGIBBINS PROPERTY EDINBURGH (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC528389
    JurisdictionScotland
    Date of Creation

    What are the latest filings for GIBBINS PROPERTY EDINBURGH (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with no updates

    3 pagesCS01

    Change of details for Mr Joseph Ross Gibbins as a person with significant control on Feb 06, 2026

    2 pagesPSC04

    Director's details changed for Mr Joseph Ross Gibbins on Feb 06, 2026

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    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 pagesAD01

    Appointment of Mr Joseph Ross Gibbins as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of Judith Elaine Gibbins as a director on Jun 01, 2025

    1 pagesTM01

    Confirmation statement made on Jan 27, 2025 with updates

    4 pagesCS01

    Notification of Rachel Elizabeth Gibbins as a person with significant control on Jan 06, 2025

    2 pagesPSC01

    Notification of Megan Anne Gibbins as a person with significant control on Jan 06, 2025

    2 pagesPSC01

    Notification of Joseph Ross Gibbins as a person with significant control on Jan 06, 2025

    2 pagesPSC01

    Cessation of Michael John Richard Miller as a person with significant control on Jan 06, 2025

    1 pagesPSC07

    Cessation of Judith Elaine Gibbins as a person with significant control on Jan 06, 2025

    1 pagesPSC07

    Cessation of Andrew Cubie as a person with significant control on Jan 06, 2025

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr George Paul Gibbins on Mar 10, 2024

    2 pagesCH01

    Director's details changed for Mrs Judith Elaine Gibbins on Mar 10, 2024

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    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