UKBizDB.co.uk

GIBTIME LIMITED

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

This company is commonly known as Gibtime Limited. The company was founded 12 years ago and was given the registration number SC421045. The firm's registered office is in GLASGOW. You can find them at 169 West George Street, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GIBTIME LIMITED
Company Number:SC421045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2012
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:169 West George Street, Glasgow, G2 2LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169, West George Street, Glasgow, G2 2LB

Director03 April 2012Active
C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB

Director01 May 2021Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary03 April 2012Active
48, St. Vincent Street, Glasgow, Scotland, G2 5TS

Director03 April 2012Active
C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB

Director22 February 2017Active
48, St. Vincent Street, Glasgow, Scotland, G2 5TS

Director03 April 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director03 April 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director03 April 2012Active

People with Significant Control

Mrs Sandra Arcari
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Scotland
Address:C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marco Mario Arcari
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Scotland
Address:C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Change account reference date company current shortened.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Change account reference date company previous shortened.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.