GIBBS INVERURIE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Termination of appointment of Robert Alexander Scott Gibb as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Jennifer Gibb as a director on 2024-03-20

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/01/1928 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 PREVEXT FROM 29/02/2016 TO 31/03/2016

View Document

03/03/163 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/05/1529 May 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/05/1529 May 2015 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/05/1529 May 2015 REREG UNLTD TO LTD; RES02 PASS DATE:23/05/2015

View Document

29/05/1529 May 2015 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/03/1311 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 8 HIGH STREET INVERURIE ABERDEENSHIRE

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/03/105 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER SCOTT GIBB / 05/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KEITH GIBB / 05/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GIBB / 05/02/2010

View Document

23/02/0923 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JANICE GIBB / 28/12/2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GIBB / 28/12/2007

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 PARTIC OF MORT/CHARGE *****

View Document

13/03/0313 March 2003 PARTIC OF MORT/CHARGE *****

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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