Gibson Training And Care Limited LEVEN


Founded in 2007, Gibson Training And Care, classified under reg no. SC331626 is an active company. Currently registered at Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way KY8 3RS, Leven the company has been in the business for seventeen years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 3 directors, namely Jane L., Graeme B. and Dorothea M.. Of them, Dorothea M. has been with the company the longest, being appointed on 3 March 2008 and Jane L. and Graeme B. have been with the company for the least time - from 1 September 2017. 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 - Helen M. who worked with the the company until 15 May 2015.

Gibson Training And Care Limited Address / Contact

Office Address Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way
Office Address2 Methil
Town Leven
Post code KY8 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC331626
Date of Incorporation Mon, 1st Oct 2007
Industry Other human health activities
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Jane L.

Position: Director

Appointed: 01 September 2017

Graeme B.

Position: Director

Appointed: 01 September 2017

Dorothea M.

Position: Director

Appointed: 03 March 2008

Ann V.

Position: Director

Appointed: 01 September 2017

Resigned: 13 September 2019

John D.

Position: Director

Appointed: 20 March 2013

Resigned: 05 May 2022

Keith M.

Position: Director

Appointed: 03 October 2012

Resigned: 04 May 2017

Helen M.

Position: Secretary

Appointed: 16 March 2011

Resigned: 15 May 2015

Allan M.

Position: Director

Appointed: 04 March 2011

Resigned: 03 October 2023

Robin W.

Position: Director

Appointed: 09 June 2009

Resigned: 03 May 2012

Frances M.

Position: Director

Appointed: 03 March 2008

Resigned: 08 August 2008

William S.

Position: Director

Appointed: 03 March 2008

Resigned: 03 May 2012

Andrew A.

Position: Director

Appointed: 31 January 2008

Resigned: 09 June 2010

Roderick M.

Position: Director

Appointed: 31 January 2008

Resigned: 01 March 2015

Alan M.

Position: Director

Appointed: 03 October 2007

Resigned: 30 June 2016

Bell & Scott Ws (nominees) Limited

Position: Corporate Nominee Director

Appointed: 01 October 2007

Resigned: 03 October 2007

Bell & Scott (secretarial Services) Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2007

Resigned: 16 March 2011

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is The Gibson House St Andrews Scio from St. Andrews, Scotland. The abovementioned PSC is categorised as "a charitable trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Gibson House St Andrews Scio

Gibson House Argyle Street, St. Andrews, KY16 9BP, Scotland

Legal authority Charities & Trusteee Investment (Scotland) Act 2005
Legal form Charitable Trust
Country registered Scotland
Place registered Scottish Charities Register
Registration number Scottish Charity Number: Sc017100
Notified on 1 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand11 00660 345126 499119 86871 34460 23853 27657 364
Current Assets65 04191 415152 107145 597117 861137 90791 196107 688
Debtors54 03531 07025 60825 72946 51777 66937 92050 324
Net Assets Liabilities-451 176-418 005-350 878-304 834-226 402-132 610-121 778-69 326
Other Debtors 991440109 3 06215 0612 639
Property Plant Equipment9936958041 3869156048831 524
Other
Audit Fees Expenses5 0706 6004 100     
Description Principal Activities       86 900
Accrued Liabilities Deferred Income  69 63171 62054 27451 86455 71074 718
Accumulated Depreciation Impairment Property Plant Equipment6 6716 9697 4694 1995 0404 6005 2565 798
Amounts Owed To Group Undertakings333 613374 863360 113     
Average Number Employees During Period  717266584851
Creditors50 00050 00050 000295 363220 613145 863127 744152 175
Fixed Assets      8831 524
Increase From Depreciation Charge For Year Property Plant Equipment 298500733841814 542
Net Current Assets Liabilities-402 169-368 700-301 682-10 759-6 66612 649-36 548-44 487
Number Shares Issued Fully Paid  1111  
Other Creditors50 00050 00050 000295 363220 613145 86360 13160 131
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      86 11326 363
Other Taxation Social Security Payable10 09612 1429 3128 4906 7817 585  
Par Value Share  1111  
Prepayments Accrued Income      3 9884 760
Profit Loss11      
Property Plant Equipment Gross Cost7 6647 6648 2735 5855 9555 2046 1397 322
Taxation Social Security Payable      7 27412 316
Total Additions Including From Business Combinations Property Plant Equipment  6091 395370556 1 183
Total Assets Less Current Liabilities-401 176-368 005-300 878-9 373-5 75113 253-35 665-42 963
Trade Creditors Trade Payables34 8892 74412 7998 4122 2854 4484 6295 010
Trade Debtors Trade Receivables54 03530 07925 16821 83041 90653 11618 87142 925
Useful Life Property Plant Equipment Years       10
Additional Provisions Increase From New Provisions Recognised   98-60-38  
Corporation Tax Payable   446    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 003 1 254  
Disposals Property Plant Equipment   4 083 1 307  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 73923 4448 802  
Prepayments   2 9864 6114 036  
Provisions   9838   
Provisions For Liabilities Balance Sheet Subtotal   9838   
Recoverable Value-added Tax   804    
Corporation Tax Recoverable     17 455  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-10-03
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements