GIBB ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Termination of appointment of Frances Schoppler as a secretary on 2025-05-20 |
31/03/2531 March 2025 | Confirmation statement made on 2025-01-17 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-03-30 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with updates |
05/04/225 April 2022 | Appointment of Mrs Deborah Ann Gibb as a director on 2022-03-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
09/03/189 March 2018 | 01/04/17 STATEMENT OF CAPITAL GBP 100 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
09/03/189 March 2018 | ADOPT ARTICLES 01/04/2017 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER GIBB / 15/01/2016 |
21/01/1621 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES SCHOPPLER / 15/01/2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET, GLASGOW G1 3NQ |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/09/1222 September 2012 | DISS40 (DISS40(SOAD)) |
21/09/1221 September 2012 | FIRST GAZETTE |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/04/1230 April 2012 | SECOND FILING WITH MUD 17/01/12 FOR FORM AR01 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER GIBB / 18/01/2011 |
20/01/1120 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/1022 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
09/03/099 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/081 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/01/0511 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0412 July 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/02/036 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/01/0323 January 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | VARYING SHARE RIGHTS AND NAMES |
30/05/0230 May 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | VARYING SHARE RIGHTS AND NAMES |
26/11/0126 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/02/0116 February 2001 | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | PARTIC OF MORT/CHARGE ***** |
24/02/0024 February 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
24/02/0024 February 2000 | NEW SECRETARY APPOINTED |
24/02/0024 February 2000 | NEW DIRECTOR APPOINTED |
24/02/0024 February 2000 | REGISTERED OFFICE CHANGED ON 24/02/00 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NQ |
30/01/0030 January 2000 | DIRECTOR RESIGNED |
30/01/0030 January 2000 | REGISTERED OFFICE CHANGED ON 30/01/00 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA |
30/01/0030 January 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/01/0025 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company