GIBBINS PROPERTY EDINBURGH LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC527421
Status Active
Incorporation Date 19 February 2016
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, UNITED KINGDOM, EH3 8HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration nine events have happened. The last three records are Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 ; Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to Easter Clatto Farmhouse Blebocraigs Cupar Fife KY15 5UE on 21 March 2016; Termination of appointment of Michael John Richard Miller as a director on 18 March 2016. The most likely internet sites of GIBBINS PROPERTY EDINBURGH LIMITED are www.gibbinspropertyedinburgh.co.uk, and www.gibbins-property-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eight months. Gibbins Property Edinburgh Limited is a Private Limited Company. The company registration number is SC527421. Gibbins Property Edinburgh Limited has been working since 19 February 2016. The present status of the company is Active. The registered address of Gibbins Property Edinburgh Limited is 15 Atholl Crescent Edinburgh Midlothian United Kingdom Eh3 8ha. . GIBBINS, George Paul is a Director of the company. GIBBINS, Judith Elaine is a Director of the company. Director CROMBIE, Stuart Miller has been resigned. Director FULLARTON, Susan Jane has been resigned. Director KENNEDY, John has been resigned. Director MILLER, Michael John Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBBINS, George Paul
Appointed Date: 18 March 2016
63 years old

Director
GIBBINS, Judith Elaine
Appointed Date: 18 March 2016
62 years old

Resigned Directors

Director
CROMBIE, Stuart Miller
Resigned: 18 March 2016
Appointed Date: 19 February 2016
76 years old

Director
FULLARTON, Susan Jane
Resigned: 18 March 2016
Appointed Date: 19 February 2016
65 years old

Director
KENNEDY, John
Resigned: 18 March 2016
Appointed Date: 19 February 2016
88 years old

Director
MILLER, Michael John Richard
Resigned: 18 March 2016
Appointed Date: 19 February 2016
63 years old

GIBBINS PROPERTY EDINBURGH LIMITED Events

23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

21 Mar 2016
Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to Easter Clatto Farmhouse Blebocraigs Cupar Fife KY15 5UE on 21 March 2016
18 Mar 2016
Termination of appointment of Michael John Richard Miller as a director on 18 March 2016
18 Mar 2016
Termination of appointment of John Kennedy as a director on 18 March 2016
18 Mar 2016
Termination of appointment of Susan Jane Fullarton as a director on 18 March 2016
18 Mar 2016
Termination of appointment of Stuart Miller Crombie as a director on 18 March 2016
18 Mar 2016
Appointment of Mrs Judith Elaine Gibbins as a director on 18 March 2016
18 Mar 2016
Appointment of Mr George Paul Gibbins as a director on 18 March 2016
19 Feb 2016
Incorporation
Statement of capital on 2016-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted