GIBB GROUP LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Michael John Christopher Cahill on 2025-04-17

View Document

04/10/244 October 2024 Appointment of Mr Robert Paul Griffiths as a director on 2024-09-30

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

21/12/2321 December 2023 Director's details changed for Mr Danny Rogers on 2021-07-02

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Registered office address changed from Tern Place Bridge of Don Aberdeen Scotland AB24 5AP Scotland to Tern Place Denmore Road Bridge of Don Aberdeen Scotland AB23 8JX on 2023-08-25

View Document

24/08/2324 August 2023 Registered office address changed from 303 King Street Aberdeen Scotland AB24 5AP Scotland to Tern Place Bridge of Don Aberdeen Scotland AB24 5AP on 2023-08-24

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

09/05/229 May 2022 Registered office address changed from 271 King Street Aberdeen AB24 5AN to 303 King Street Aberdeen Scotland AB24 5AP on 2022-05-09

View Document

03/05/223 May 2022 Termination of appointment of Terence Keith Max Simmons as a director on 2022-04-30

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

08/09/208 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR INNES MURDO CAMERON

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR GURJEET CHARLIE SINGH LOVLEE

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR DANNY ROGERS

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RHAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 SECOND FILING OF AP01 FOR MR TERENCE MAX KEITH SIMMONS

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RUMSEY / 24/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR TERRENCE MAX KEITH SIMMONS

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MRS RACHEL LOUISE SPENCER

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL CAHILL

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY PENNY WATSON

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARKSON PORT SERVICES LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED SEAN ALEXANDER MACLEAN

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHRISTOPHER CAHILL / 29/03/2016

View Document

10/12/1510 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN CLARK

View Document

02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/06/149 June 2014 SECRETARY APPOINTED MS PENNY WATSON

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAME HAY

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME DONALD HAY / 14/01/2014

View Document

14/01/1414 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

13/01/1413 January 2014 31/10/13 STATEMENT OF CAPITAL GBP 107330

View Document

27/12/1327 December 2013 AA03 NOTICE OF RESOLUTION REMOVING AUDITORS FROM OFFICE.

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR ANDREW ROBERT RHAM

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR DAVID WILLIAM RUMSEY

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL CLARK

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1330 September 2013 SECOND FILING WITH MUD 29/11/12 FOR FORM AR01

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1227 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/126 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/126 March 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/12/118 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

21/03/1121 March 2011 AUDITOR'S RESIGNATION

View Document

13/12/1013 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/12/102 December 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/12/102 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/101 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 104333.00

View Document

30/03/1030 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 103714.00

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/12/0711 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 COMPANY NAME CHANGED GIBBS TOOLS LIMITED CERTIFICATE ISSUED ON 16/04/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 £ NC 803095/806190 09/05

View Document

24/05/0624 May 2006 NC INC ALREADY ADJUSTED 09/05/06

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0420 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

12/12/0412 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/04/045 April 2004 £ IC 591000/365000 30/03/04 £ SR 226000@1=226000

View Document

05/04/045 April 2004 £ IC 365000/100000 30/03/04 £ SR 265000@1=265000

View Document

31/12/0331 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 £ IC 616000/591000 15/09/03 £ SR 25000@1=25000

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 £ SR 40000@1 24/05/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

22/11/0122 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0122 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 NC INC ALREADY ADJUSTED 18/10/01

View Document

22/11/0122 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/0122 November 2001 OPTION AGREE/VARY RES 24/10/01

View Document

22/11/0122 November 2001 £ NC 800000/803095 18/10/01

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/10/011 October 2001 PARTIC OF MORT/CHARGE *****

View Document

29/08/0129 August 2001 £ IC 676000/656000 21/07/01 £ SR 20000@1=20000

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 271 KING STREET, ABERDEEN, AB24 5AN

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/01/005 January 2000 ADOPTARTICLES23/12/99

View Document

05/01/005 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/005 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

05/01/005 January 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

05/01/005 January 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/12/965 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/941 December 1994 NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 SECRETARY RESIGNED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/12/922 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

30/12/9130 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/913 January 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/04/8622 April 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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