UKBizDB.co.uk

ROBERT GIBSON & SONS GLASGOW, LIMITED

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

This company is commonly known as Robert Gibson & Sons Glasgow, Limited. The company was founded 121 years ago and was given the registration number SC005175. The firm's registered office is in GLASGOW. You can find them at 211 St. Vincent Street, , Glasgow, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:ROBERT GIBSON & SONS GLASGOW, LIMITED
Company Number:SC005175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1902
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:211 St. Vincent Street, Glasgow, Scotland, G2 5QY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Victoria Embankment, London, England, EC4Y 0DZ

Secretary03 May 2005Active
Bookpoint Group Finance 130, Park Drive, Milton Park, Milton, Abingdon, England, OX14 4SE

Director03 May 2005Active
27 Bearfield Road, Kingston, KT2 5ET

Secretary15 June 2004Active
Crofthead Of Gree Farm, Fenwick, Kilmarnock, KA3 6BA

Secretary29 July 1994Active
21 Binns Road, London, W4 2BS

Secretary30 August 2002Active
4 Carrick Park, Ayr, KA7 2SL

Secretary-Active
275 17 New Wharf Road, London, N1 9RF

Secretary02 August 2004Active
Crofthead Of Gree Farm, Fenwick, Kilmarnock, KA3 6BA

Director-Active
Crofthead Of Gree Farm, Fenwick, Kilmarnock, KA3 6BA

Director-Active
21 Binns Road, London, W4 2BS

Director30 August 2002Active
4 Carrick Park, Ayr, KA7 2SL

Director-Active
Park Place, Cove, Helensburgh, G84 0NS

Director-Active
Bookpoint Group Finance 130, Park Drive, Milton Park, Milton, Abingdon, England, OX14 4SE

Director30 August 2002Active
54 Buchanan Drive, Rutherglen, Glasgow, G73 3PE

Director-Active
712 Clarkston Road, Glasgow, G44 3YR

Director-Active
275 17 New Wharf Road, London, N1 9RF

Director02 August 2004Active
211, St. Vincent Street, Glasgow, Scotland, G2 5QY

Director12 December 2017Active
31 Half Moon Lane, Herne Hill, London, SE24 9JX

Director30 August 2002Active

People with Significant Control

Hachette Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Victoria Embankment, London, England, EC4Y 0DZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-06-01Dissolution

Dissolution application strike off company.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type micro entity.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Address

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

Download
2016-02-16Officers

Change person secretary company with change date.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Officers

Change person secretary company with change date.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.