Gibb Group Ltd ABERDEEN


Gibb Group started in year 1986 as Private Limited Company with registration number SC098530. The Gibb Group company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Aberdeen at Tern Place Denmore Road. Postal code: AB23 8JX. Since December 7, 2020 Gibb Group Ltd is no longer carrying the name Gibb Tools.

At present there are 5 directors in the the company, namely Innes C., Gurjeet L. and Danny R. and others. In addition one secretary - Deborah A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gibb Group Ltd Address / Contact

Office Address Tern Place Denmore Road
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB23 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC098530
Date of Incorporation Tue, 22nd Apr 1986
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Deborah A.

Position: Secretary

Appointed: 01 December 2020

Innes C.

Position: Director

Appointed: 26 March 2020

Gurjeet L.

Position: Director

Appointed: 26 March 2020

Danny R.

Position: Director

Appointed: 26 March 2020

Michael C.

Position: Director

Appointed: 31 October 2013

David R.

Position: Director

Appointed: 31 October 2013

Iain C.

Position: Secretary

Resigned: 23 November 1994

Terence S.

Position: Director

Appointed: 12 December 2018

Resigned: 30 April 2022

Rachel S.

Position: Secretary

Appointed: 09 April 2018

Resigned: 30 November 2020

Michael C.

Position: Secretary

Appointed: 21 December 2017

Resigned: 09 April 2018

Sean M.

Position: Director

Appointed: 22 February 2017

Resigned: 03 March 2021

Penny W.

Position: Secretary

Appointed: 06 June 2014

Resigned: 21 December 2017

Andrew R.

Position: Director

Appointed: 31 October 2013

Resigned: 26 March 2020

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 19 July 2001

Resigned: 01 April 2006

Grahame H.

Position: Director

Appointed: 19 December 2000

Resigned: 31 March 2014

Neil C.

Position: Director

Appointed: 19 December 2000

Resigned: 31 October 2013

Anne C.

Position: Secretary

Appointed: 23 November 1994

Resigned: 19 December 2000

Neil C.

Position: Director

Appointed: 01 December 1991

Resigned: 23 November 1994

Alma C.

Position: Director

Appointed: 01 December 1991

Resigned: 23 November 1994

Iain C.

Position: Director

Appointed: 01 December 1991

Resigned: 23 January 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Clarkson Port Services Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clarkson Port Services Limited

Commodity Quay St Katharine Docks, London, E1W 1BF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04513470
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gibb Tools December 7, 2020
Gibbs Tools April 16, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
Free Download (30 pages)

Company search