Comrie
Perthshire
PH6 2LT
Scotland
Secretary Name | Mrs Amelia Ann Marie Gibbons |
---|---|
Status | Current |
Appointed | 20 August 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Director Name | Mr Benedic Henry James Gibbons |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(31 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Director Name | Mr Robert Stephen Blaise Gibbons |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(31 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Charles Stephen Rex Gibbons |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lawers House Comrie Perthshire PH6 2LT Scotland |
Secretary Name | Mrs Amelia Ann Marie Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wemyss Road London SE3 0TG |
Director Name | Edward Ralph Russel Gibbons |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 1995) |
Role | Student |
Correspondence Address | 67 Eccleston Square London Sw1v Ipj |
Director Name | Mr Robert Frank Gibbons |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(9 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 19 January 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lawers House Lawers Estate Comrie Perthshire PH6 2LT Scotland |
Secretary Name | Mr Charles Stephen Rex Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 20 August 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lawers House Comrie Perthshire PH6 2LT Scotland |
Telephone | 01764 670050 |
---|---|
Telephone region | Crieff |
Registered Address | 67 Eccleston Square Mews London SW1V 1QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
80 at £1 | R.a.n.m. Gibbons 80.00% Ordinary |
---|---|
20 at £1 | Vauxhall Investments LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,295 |
Cash | £13,416 |
Current Liabilities | £20,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
15 December 2023 | Change of details for Mr Robert Anthony Nigel Gibbons as a person with significant control on 15 March 2023 (2 pages) |
8 December 2023 | Appointment of Mr Benedic Henry James Gibbons as a director on 29 November 2023 (2 pages) |
8 December 2023 | Appointment of Mr Robert Stephen Blaise Gibbons as a director on 29 November 2023 (2 pages) |
12 June 2023 | Change of details for Mr Robert Anthony Nigel Gibbons as a person with significant control on 15 March 2023 (2 pages) |
9 June 2023 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 9 June 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 9 June 2023 with updates (5 pages) |
9 June 2023 | Change of details for Mr Robert Anthony Nigel Gibbons as a person with significant control on 9 June 2023 (2 pages) |
15 March 2023 | Termination of appointment of Robert Frank Gibbons as a director on 19 January 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
31 January 2022 | Director's details changed for Mr Robert Frank Gibbons on 31 January 2022 (2 pages) |
31 January 2022 | Director's details changed for Mr Robert Frank Gibbons on 31 January 2022 (2 pages) |
31 January 2022 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 31 January 2022 (2 pages) |
31 January 2022 | Change of details for Mr Robert Anthony Nigel Maynard Gibbons as a person with significant control on 31 January 2022 (2 pages) |
22 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 August 2021 | Appointment of Mrs Amelia Ann Marie Gibbons as a secretary on 20 August 2021 (2 pages) |
23 August 2021 | Termination of appointment of Charles Stephen Rex Gibbons as a secretary on 20 August 2021 (1 page) |
23 August 2021 | Termination of appointment of Charles Stephen Rex Gibbons as a director on 20 August 2021 (1 page) |
23 August 2021 | Registered office address changed from 29 Eccleston Square London SW1V 1NZ to 67 Eccleston Square Mews London SW1V 1QN on 23 August 2021 (1 page) |
14 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 January 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 January 2016 (2 pages) |
14 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 July 2008 | Return made up to 10/03/08; no change of members (7 pages) |
16 July 2008 | Return made up to 10/03/08; no change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
4 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 March 2004 | Return made up to 10/03/04; full list of members
|
8 March 2004 | Return made up to 10/03/04; full list of members
|
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
7 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
5 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (3 pages) |
23 March 2001 | Return made up to 10/03/01; full list of members
|
23 March 2001 | Return made up to 10/03/01; full list of members
|
22 March 2001 | Registered office changed on 22/03/01 from: po box 25190 9 howick place london SW1V 1ZJ (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: po box 25190 9 howick place london SW1V 1ZJ (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 May 1999 | Return made up to 10/03/99; no change of members (4 pages) |
24 May 1999 | Return made up to 10/03/99; no change of members (4 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QA (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QA (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 April 1998 | Return made up to 10/03/98; no change of members (4 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
12 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 December 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
12 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 December 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
13 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
13 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Director resigned (2 pages) |
28 February 1995 | Return made up to 10/03/95; no change of members (4 pages) |
28 March 1994 | Return made up to 10/03/94; full list of members
|
29 June 1993 | Company name changed\certificate issued on 29/06/93 (2 pages) |
14 May 1993 | Ad 01/06/92--------- £ si 98@1 (2 pages) |
18 April 1993 | Return made up to 10/03/93; full list of members (7 pages) |
10 March 1992 | Incorporation (12 pages) |