This company is commonly known as Gibson Training And Care Limited. The company was founded 16 years ago and was given the registration number SC331626. The firm's registered office is in LEVEN. You can find them at Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way, Methil, Leven, Fife. This company's SIC code is 86900 - Other human health activities.
Name | : | GIBSON TRAINING AND CARE LIMITED |
---|---|---|
Company Number | : | SC331626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Units 12 & 14, Fife Renewable & Innovation Centre Ajax Way, Methil, Leven, Fife, United Kingdom, KY8 3RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 12 & 14, Fife Renewable & Innovation Centre, Ajax Way, Methil, Leven, United Kingdom, KY8 3RS | Director | 01 September 2017 | Active |
Units 12 & 14, Fife Renewable & Innovation Centre, Ajax Way, Methil, Leven, United Kingdom, KY8 3RS | Director | 01 September 2017 | Active |
Units 12 & 14, Fife Renewable & Innovation Centre, Ajax Way, Methil, Leven, United Kingdom, KY8 3RS | Director | 03 March 2008 | Active |
6, Union Street, Leven, United Kingdom, KY8 4NJ | Secretary | 16 March 2011 | Active |
16, Hill Street, Edinburgh, Scotland, EH2 3LD | Corporate Nominee Secretary | 01 October 2007 | Active |
16 Hill Street, Edinburgh, EH2 3LD | Director | 31 January 2008 | Active |
6, Union Street, Leven, United Kingdom, KY8 4NJ | Director | 20 March 2013 | Active |
6, Union Street, Leven, KY8 4NJ | Director | 31 January 2008 | Active |
Units 12 & 14, Fife Renewable & Innovation Centre, Ajax Way, Methil, Leven, United Kingdom, KY8 3RS | Director | 04 March 2011 | Active |
30, Lawmill Gardens, St Andrews, United Kingdom, KY16 8QS | Director | 03 October 2012 | Active |
6, Union Street, Leven, KY8 4NJ | Director | 03 October 2007 | Active |
Upper Benault, Commerce Street, Cuparmuir, KY15 5QR | Director | 03 March 2008 | Active |
6, Union Street, Leven, KY8 4NJ | Director | 03 March 2008 | Active |
Units 12 & 14, Fife Renewable & Innovation Centre, Ajax Way, Methil, Leven, United Kingdom, KY8 3RS | Director | 01 September 2017 | Active |
6, Union Street, Leven, KY8 4NJ | Director | 09 June 2009 | Active |
16 Hill Street, Edinburgh, EH2 3LD | Corporate Nominee Director | 01 October 2007 | Active |
The Gibson House St Andrews Scio | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Gibson House, Argyle Street, St. Andrews, Scotland, KY16 9BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type small. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.