Gibbins Property Edinburgh (holdings) Limited ST ANDREWS


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.

Gibbins Property Edinburgh (holdings) Limited Address / Contact

Office Address Chestney House
Office Address2 149 Market Street
Town St Andrews
Post code KY16 9PF
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Judith G.

Position: Director

Appointed: 02 March 2016

George G.

Position: Director

Appointed: 02 March 2016

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets    114
Net Assets Liabilities983 9062 283 9062 283 9062 283 9062 283 420
Other
Creditors    600
Fixed Assets983 9062 283 9062 283 9062 283 9062 283 906
Net Current Assets Liabilities    -486
Total Assets Less Current Liabilities983 9062 283 9062 283 9062 283 9062 283 420

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-10
filed on: 22nd, March 2024
Free Download (3 pages)

Company search