Founded in 2016, Gibbins Property Edinburgh (holdings), classified under reg no. SC528389 is an active company. Currently registered at Chestney House KY16 9PF, St Andrews the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.
The company has 2 directors, namely Judith G., George G.. Of them, Judith G., George G. have been with the company the longest, being appointed on 2 March 2016. As of 9 June 2024, our data shows no information about any ex officers on these positions.
Office Address | Chestney House |
Office Address2 | 149 Market Street |
Town | St Andrews |
Post code | KY16 9PF |
Country of origin | United Kingdom |
Registration Number | SC528389 |
Date of Incorporation | Wed, 2nd Mar 2016 |
Industry | Other letting and operating of own or leased real estate |
Industry | Buying and selling of own real estate |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (161 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 24th Mar 2024 (2024-03-24) |
Last confirmation statement dated | Fri, 10th Mar 2023 |
The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Andrew C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Judith G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Andrew C.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Michael M.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Judith G.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Alan B.
Notified on | 6 April 2016 |
Ceased on | 27 October 2017 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | |||||
Current Assets | 114 | ||||
Net Assets Liabilities | 983 906 | 2 283 906 | 2 283 906 | 2 283 906 | 2 283 420 |
Other | |||||
Creditors | 600 | ||||
Fixed Assets | 983 906 | 2 283 906 | 2 283 906 | 2 283 906 | 2 283 906 |
Net Current Assets Liabilities | -486 | ||||
Total Assets Less Current Liabilities | 983 906 | 2 283 906 | 2 283 906 | 2 283 906 | 2 283 420 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2024-03-10 filed on: 22nd, March 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy