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.
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 | : |
|
Registered Address | : | 211 St. Vincent Street, Glasgow, Scotland, G2 5QY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Victoria Embankment, London, England, EC4Y 0DZ | Secretary | 03 May 2005 | Active |
Bookpoint Group Finance 130, Park Drive, Milton Park, Milton, Abingdon, England, OX14 4SE | Director | 03 May 2005 | Active |
27 Bearfield Road, Kingston, KT2 5ET | Secretary | 15 June 2004 | Active |
Crofthead Of Gree Farm, Fenwick, Kilmarnock, KA3 6BA | Secretary | 29 July 1994 | Active |
21 Binns Road, London, W4 2BS | Secretary | 30 August 2002 | Active |
4 Carrick Park, Ayr, KA7 2SL | Secretary | - | Active |
275 17 New Wharf Road, London, N1 9RF | Secretary | 02 August 2004 | Active |
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 | Director | 30 August 2002 | Active |
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 | Director | 30 August 2002 | Active |
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 | Director | 02 August 2004 | Active |
211, St. Vincent Street, Glasgow, Scotland, G2 5QY | Director | 12 December 2017 | Active |
31 Half Moon Lane, Herne Hill, London, SE24 9JX | Director | 30 August 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-06-01 | Dissolution | Dissolution application strike off company. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
2016-02-16 | Officers | Change person secretary company with change date. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-27 | Officers | Change person secretary company with change date. | Download |
2014-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.