THE GIBSON GROUP (SCOTLAND) LIMITED - LANGHOLM
Company Profile | Company Filings |
Overview
THE GIBSON GROUP (SCOTLAND) LIMITED is a Private Limited Company from LANGHOLM and has the status: Active.
THE GIBSON GROUP (SCOTLAND) LIMITED was incorporated 31 years ago on 12/11/1992 and has the registered number: SC141199. The accounts status is DORMANT and accounts are next due on 30/11/2024.
THE GIBSON GROUP (SCOTLAND) LIMITED was incorporated 31 years ago on 12/11/1992 and has the registered number: SC141199. The accounts status is DORMANT and accounts are next due on 30/11/2024.
THE GIBSON GROUP (SCOTLAND) LIMITED - LANGHOLM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 25/02/2023 | 30/11/2024 |
Registered Office
JUNE CARRUTHERS
THE EDINBURGH WOOLLEN MILL LIMITED
LANGHOLM
DUMFRIESSHIRE
DG13 0EB
This Company Originates in : United Kingdom
Previous trading names include:
EWM LEISURE LIMITED (until 09/09/2015)
EWM LEISURE LIMITED (until 09/09/2015)
THE GIBSON GROUP (SCOTLAND) LIMITED (until 07/08/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
JUNE CARRUTHERS
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JUNE CARRUTHERS | Jun 1964 | British | Secretary | 2001-05-31 | CURRENT |
MR JOHN ROBERT JACKSON | Oct 1968 | British | Director | 2020-09-17 | CURRENT |
MR STEPHEN ROBERT SIMPSON | Aug 1968 | British | Director | 2016-03-01 | CURRENT |
ANTHONY BICHARD TAYLOR | Jun 1938 | British | Director | 1995-01-25 UNTIL 2000-11-28 | RESIGNED |
JOHN JOSEPH CHARLTON | May 1958 | British | Secretary | 1999-11-15 UNTIL 2000-11-28 | RESIGNED |
JENNIFER MARY DUNBAR | Apr 1951 | Secretary | 2000-11-28 UNTIL 2001-05-31 | RESIGNED | |
JENNIFER MARY DUNBAR | May 1941 | Secretary | 1993-02-25 UNTIL 1994-12-19 | RESIGNED | |
DAVID FRANCIS FERRIE | May 1962 | British | Secretary | 1996-11-01 UNTIL 1999-11-15 | RESIGNED |
DAVID FRANCIS FERRIE | May 1962 | British | Secretary | 1994-12-19 UNTIL 1996-06-13 | RESIGNED |
COLIN WILLIAM MCINTOSH | Sep 1968 | Secretary | 1996-06-13 UNTIL 1996-11-01 | RESIGNED | |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Nominee Secretary | 1992-11-12 UNTIL 1993-02-25 | RESIGNED | |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Nominee Director | 1992-11-12 UNTIL 1993-02-25 | RESIGNED | |
MR JAMES ROBERT WILL | Apr 1955 | British | Nominee Director | 1992-11-12 UNTIL 1993-02-25 | RESIGNED |
JAMES THOMAS HEARD AINSLIE | May 1936 | British | Director | 1993-02-25 UNTIL 1996-05-31 | RESIGNED |
MR VIKRAM LALL | Dec 1946 | British | Director | 1993-02-25 UNTIL 1995-02-21 | RESIGNED |
ALEC WHITAKER | Jan 1960 | British | Director | 2001-06-21 UNTIL 2010-06-18 | RESIGNED |
PHILIP EDWARD DAY | Oct 1965 | British | Director | 2008-02-27 UNTIL 2019-01-30 | RESIGNED |
MR JAMES NEIL STEVENSON | Nov 1945 | British | Director | 1993-02-25 UNTIL 1997-12-01 | RESIGNED |
MR DAVID DEAS STEVENSON | Nov 1941 | British | Director | 1993-02-25 UNTIL 1999-11-15 | RESIGNED |
MR KRISTIAN BRIAN LEE | May 1974 | British | Director | 2012-01-04 UNTIL 2017-06-01 | RESIGNED |
DAVID OLIVER HOUSTON | Apr 1953 | British | Director | 2000-11-28 UNTIL 2012-02-20 | RESIGNED |
COLIN BIRRELL | Aug 1955 | British | Director | 2000-11-28 UNTIL 2001-07-25 | RESIGNED |
MR JOHN ANTHONY HERRING | Nov 1957 | British | Director | 2015-09-01 UNTIL 2021-08-18 | RESIGNED |
GRAHAM JOHN HAYWARD | Jan 1951 | British | Director | 1995-06-01 UNTIL 1999-11-15 | RESIGNED |
JOHN JOHNSTONE ELLIOT | Aug 1947 | British | Director | 1993-02-25 UNTIL 2000-08-31 | RESIGNED |
DR ROBERT NEIL EDMONDS | Sep 1965 | British | Director | 2017-08-21 UNTIL 2019-06-07 | RESIGNED |
JOHN JOSEPH CHARLTON | May 1958 | British | Director | 2000-08-31 UNTIL 2000-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kings Landing Limited | 2020-09-18 | Dubai |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ewm (Topco) Limited | 2016-04-06 - 2020-09-18 | Carlisle |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |