Gibbon Lawson Mckee Ltd. EDINBURGH


Gibbon Lawson Mckee started in year 1995 as Private Limited Company with registration number SC162310. The Gibbon Lawson Mckee company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Edinburgh at 20 Torphichen Street. Postal code: EH3 8JB.

At the moment there are 4 directors in the the company, namely Doug L., David J. and Ian M. and others. In addition one secretary - Ian M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ashcroft Cameron Secretaries Limited who worked with the the company until 20 December 1995.

Gibbon Lawson Mckee Ltd. Address / Contact

Office Address 20 Torphichen Street
Town Edinburgh
Post code EH3 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC162310
Date of Incorporation Wed, 20th Dec 1995
Industry Development of building projects
Industry Architectural activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Doug L.

Position: Director

Appointed: 03 April 2023

David J.

Position: Director

Appointed: 26 July 2006

Ian M.

Position: Director

Appointed: 30 January 1996

Ian M.

Position: Secretary

Appointed: 20 December 1995

David G.

Position: Director

Appointed: 20 December 1995

Aythan L.

Position: Director

Appointed: 01 October 2018

Resigned: 25 March 2022

Craig M.

Position: Director

Appointed: 01 July 2014

Resigned: 31 December 2017

Matthew S.

Position: Director

Appointed: 06 March 2011

Resigned: 22 December 2016

David R.

Position: Director

Appointed: 01 March 1996

Resigned: 20 October 2008

Douglas L.

Position: Director

Appointed: 30 January 1996

Resigned: 01 October 2009

Ashcroft Cameron Secretaries Limited

Position: Secretary

Appointed: 20 December 1995

Resigned: 20 December 1995

Ashcroft Cameron Nominees Limited

Position: Director

Appointed: 20 December 1995

Resigned: 20 December 1995

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we researched, there is We Are Glm Limited from Edinburgh, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

We Are Glm Limited

20 Torphichen Street, Edinburgh, EH3 8JB, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc616271
Notified on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian M.

Notified on 16 December 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David G.

Notified on 16 December 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Natural Assets Investments Limited

51 Water Lane, Wilmslow, SK9 5BQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07541643
Notified on 16 December 2016
Ceased on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand486 508138 846132 612
Current Assets834 945635 028624 597
Debtors348 437495 875491 985
Net Assets Liabilities462 413344 005376 773
Other Debtors 47 40544 058
Property Plant Equipment67 38065 83156 900
Other
Accumulated Depreciation Impairment Property Plant Equipment140 714159 813177 564
Amounts Owed By Related Parties 214 485226 972
Amounts Owed To Group Undertakings 3030
Average Number Employees During Period181920
Bank Borrowings Overdrafts  44 444
Corporation Tax Payable 307 
Creditors283 932259 19330
Fixed Assets83 56882 01973 088
Future Minimum Lease Payments Under Non-cancellable Operating Leases 321 313271 768
Increase From Depreciation Charge For Year Property Plant Equipment 19 09917 918
Investments Fixed Assets16 18816 18816 188
Investments In Group Undertakings Participating Interests 16 18816 188
Net Current Assets Liabilities551 013375 528366 678
Other Creditors 113 51262 963
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  167
Other Disposals Property Plant Equipment  1 166
Other Taxation Social Security Payable 77 72678 277
Property Plant Equipment Gross Cost208 094225 644234 464
Total Additions Including From Business Combinations Property Plant Equipment 17 5509 986
Total Assets Less Current Liabilities634 581457 547439 766
Trade Creditors Trade Payables 51 88365 092
Trade Debtors Trade Receivables 234 292220 955

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (12 pages)

Company search

Advertisements