UKBizDB.co.uk

GIBBON LAWSON MCKEE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gibbon Lawson Mckee Ltd.. The company was founded 28 years ago and was given the registration number SC162310. The firm's registered office is in EDINBURGH. You can find them at 20 Torphichen Street, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GIBBON LAWSON MCKEE LTD.
Company Number:SC162310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:20 Torphichen Street, Edinburgh, Scotland, EH3 8JB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Swanston Terrace, Edinburgh, EH10 7DN

Secretary20 December 1995Active
15, Jordan Lane, Edinburgh, Scotland, EH10 4RA

Director20 December 1995Active
20 Buckstone Shaw, Edinburgh, EH10 6XP

Director26 July 2006Active
20, Torphichen Street, Edinburgh, Scotland, EH3 8JB

Director03 April 2023Active
34 Swanston Terrace, Edinburgh, EH10 7DN

Director30 January 1996Active
42 Moray Place, Edinburgh, EH3 6BT

Secretary20 December 1995Active
42 Moray Place, Edinburgh, EH3 6BT

Director20 December 1995Active
84 Greenbank Road, Edinburgh, EH10 5RJ

Director30 January 1996Active
20, Torphichen Street, Edinburgh, Scotland, EH3 8JB

Director01 October 2018Active
40, Belgrave Road, Edinburgh, Scotland, EH12 6NQ

Director01 July 2014Active
1 Hazelden Gardens, Glasgow, G44 3HQ

Director01 March 1996Active
58 Castle Street, Edinburgh, EH2 3LU

Director06 March 2011Active

People with Significant Control

We Are Glm Limited
Notified on:28 March 2019
Status:Active
Country of residence:Scotland
Address:20, Torphichen Street, Edinburgh, Scotland, EH3 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Forrester Mckee
Notified on:16 December 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:Scotland
Address:34, Swanston Terrace, Edinburgh, Scotland, EH10 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Gibbon
Notified on:16 December 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:Scotland
Address:15, Jordan Lane, Edinburgh, Scotland, EH10 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Natural Assets Investments Limited
Notified on:16 December 2016
Status:Active
Country of residence:England
Address:51, Water Lane, Wilmslow, England, SK9 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Capital

Capital allotment shares.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-02-19Address

Change registered office address company with date old address new address.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-27Persons with significant control

Change to a person with significant control.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.