Gibson Mckerrell Brown LLP


Gibson Mckerrell Brown LLP started in year 2005 as Limited Liability Partnership with registration number SO300798. The Gibson Mckerrell Brown LLP company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Old Town at 14 Rutland Square. Postal code: EH1 2BD.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Gibson Mckerrell Brown LLP Address / Contact

Office Address 14 Rutland Square
Office Address2 Edinburgh
Town Old Town
Post code EH1 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SO300798
Date of Incorporation Wed, 21st Dec 2005
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Julian C.

Position: LLP Designated Member

Appointed: 01 September 2018

Gibson Mckerrell Brown Services Ltd.

Position: Corporate LLP Designated Member

Appointed: 31 May 2017

Derek N.

Position: LLP Designated Member

Appointed: 01 October 2015

Resigned: 04 February 2017

Alexander M.

Position: LLP Designated Member

Appointed: 01 February 2006

Resigned: 29 August 2014

Andrew G.

Position: LLP Designated Member

Appointed: 21 December 2005

Resigned: 21 January 2019

Julian C.

Position: LLP Designated Member

Appointed: 21 December 2005

Resigned: 31 May 2017

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Julian C. This PSC has 25-50% voting rights. The second one in the PSC register is Andrew G. This PSC and has 50,01-75% voting rights.

Julian C.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Andrew G.

Notified on 6 April 2016
Ceased on 21 January 2019
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets
right to appoint and remove members

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand8454365042 257837
Current Assets338 238269 343344 247417 712584 930
Debtors205 448132 498173 483179 202160 572
Other Debtors30 36436 54732 05615 13870 128
Property Plant Equipment27 23016 34812 2617 16159 076
Other
Accumulated Amortisation Impairment Intangible Assets49 96899 937149 905199 873249 842
Accumulated Depreciation Impairment Property Plant Equipment7 74481 26785 35475 64195 332
Bank Borrowings49 42421 4579 90025 08570 380
Bank Borrowings Overdrafts17 52458 38965 87020 54763 880
Bank Overdrafts66 80236 93255 97036 76350 919
Creditors20 335334 721350 96920 547115 607
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 886 13 155 
Disposals Property Plant Equipment 29 129 17 700 
Finance Lease Liabilities Present Value Total2 8112 536  51 727
Fixed Assets476 946416 095362 040306 972308 918
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 85224 17326 59753 11453 114
Increase From Amortisation Charge For Year Intangible Assets 49 96949 96849 96849 969
Increase From Depreciation Charge For Year Property Plant Equipment 5 6394 0873 44219 691
Intangible Assets449 716399 747349 779299 811249 842
Intangible Assets Gross Cost499 684499 684499 684499 684 
Net Current Assets Liabilities-57 477-65 378-6 72267 315114 220
Other Creditors9 0152 2722 2722 7621 584
Other Taxation Social Security Payable26 61724 6353 16117 422-4 746
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal131 945136 409170 260236 253423 521
Property Plant Equipment Gross Cost126 74417 70097 61582 802154 408
Total Assets Less Current Liabilities419 469350 717355 318374 287423 138
Total Borrowings116 22658 38965 87061 848121 299
Trade Creditors Trade Payables256 802246 889279 666288 912407 454
Trade Debtors Trade Receivables175 08495 951141 427164 06490 444
Increase Decrease In Property Plant Equipment    66 675
Total Additions Including From Business Combinations Property Plant Equipment   2 88771 606

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements