W GIBB STUART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

19/06/2419 June 2024 Second filing for the appointment of Mrs Christine Agnes Gibb Stuart as a director

View Document

14/06/2414 June 2024 Second filing for the appointment of Mrs Christine Agnes Gibb Stuart as a director

View Document

13/06/2413 June 2024 Appointment of Mrs Christine Gibb Stuart as a director on 2024-06-12

View Document

24/05/2424 May 2024 Registered office address changed from Main Street Bridge of Weir Renfrewshire PA11 3PD to 18 Whitelea Avenue Kilmacolm Renfrewshire PA13 4JR on 2024-05-24

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Satisfaction of charge 3 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

05/07/215 July 2021 Notification of Hugh Alexander Gibb Stuart as a person with significant control on 2016-04-06

View Document

05/07/215 July 2021 Director's details changed for Mr Hugh Alexander Gibb Stuart on 2021-07-05

View Document

29/06/2129 June 2021 Cessation of Hugh Alexander Gibb Stuart as a person with significant control on 2020-05-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CESSATION OF HUGH ALEXANDER GIBB STUART AS A PSC

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH ALEXANDER GIBB STUART

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY HUGH STUART

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH STUART

View Document

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

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINA GIBB STUART

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1110 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINA GIBB STUART / 29/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALEXANDER GIBB STUART / 29/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALEXANDER GIBB STUART / 29/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 £ IC 98560/67560 27/04/00 £ SR 31000@1=31000

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 PARTIC OF MORT/CHARGE *****

View Document

12/03/9912 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 ADOPT MEM AND ARTS 05/02/99

View Document

23/02/9923 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 COMPANY NAME CHANGED W. GIBB STUART (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 06/05/98

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 SHARES AGREEMENT OTC

View Document

09/10/979 October 1997 £ NC 40000/100000 22/09/97

View Document

09/10/979 October 1997 NC INC ALREADY ADJUSTED 03/10/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ADOPT MEM AND ARTS 17/10/94

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/09/939 September 1993 DEC MORT/CHARGE *****

View Document

09/09/939 September 1993 DEC MORT/CHARGE *****

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

12/08/9312 August 1993 REGISTERED OFFICE CHANGED ON 12/08/93 FROM: 3 TORR ROAD BRIDGE OF WEIR RENFREWSHIRE PA11 3BQ

View Document

20/08/9220 August 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/11/8617 November 1986 RETURN MADE UP TO 01/11/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/11/8617 November 1986 DIRECTOR RESIGNED

View Document

17/10/7817 October 1978 NEW SECRETARY APPOINTED

View Document

16/10/7816 October 1978 NEW SECRETARY APPOINTED

View Document

08/02/748 February 1974 NEW DIRECTOR APPOINTED

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