GIBBINS PROPERTY EDINBURGH LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Judith Elaine Gibbins as a director on 2025-05-02

View Document

23/05/2523 May 2025 Appointment of Mr Joseph Ross Gibbins as a director on 2025-05-02

View Document

16/04/2516 April 2025 Satisfaction of charge SC5274210002 in full

View Document

16/04/2516 April 2025 Satisfaction of charge SC5274210005 in full

View Document

16/04/2516 April 2025 Satisfaction of charge SC5274210007 in full

View Document

16/04/2516 April 2025 Satisfaction of charge SC5274210003 in full

View Document

16/04/2516 April 2025 Satisfaction of charge SC5274210004 in full

View Document

16/04/2516 April 2025 Satisfaction of charge SC5274210006 in full

View Document

28/03/2528 March 2025 Satisfaction of charge SC5274210001 in full

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

01/02/231 February 2023 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 2023-02-01

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 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 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Gibbins Property Edinburgh (Holdings) Limited as a person with significant control on 2022-02-14

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

12/03/2112 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC5274210002

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5274210001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 SECOND FILING OF AP01 FOR MRS JUDITH ELAINE GIBBINS

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM EASTER CLATTO FARMHOUSE BLEBOCRAIGS CUPAR FIFE KY15 5UE SCOTLAND

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O C/O WRIGHT, JOHNSTON & MACKENZIE LLP 302 ST. VINCENT STREET GLASGOW G2 5RZ UNITED KINGDOM

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MRS JUDITH ELAINE GIBBINS

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLER

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR GEORGE PAUL GIBBINS

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN FULLARTON

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CROMBIE

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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