GIBBON LAWSON MCKEE LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3LU
Company number SC162310
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address 58 CASTLE STREET, EDINBURGH, EH2 3LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Termination of appointment of Matthew Dawson Spence as a director on 22 December 2016; Cancellation of shares. Statement of capital on 22 December 2016 GBP 20,001 . The most likely internet sites of GIBBON LAWSON MCKEE LTD. are www.gibbonlawsonmckee.co.uk, and www.gibbon-lawson-mckee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Gibbon Lawson Mckee Ltd is a Private Limited Company. The company registration number is SC162310. Gibbon Lawson Mckee Ltd has been working since 20 December 1995. The present status of the company is Active. The registered address of Gibbon Lawson Mckee Ltd is 58 Castle Street Edinburgh Eh2 3lu. . MCKEE, Ian Forrester is a Secretary of the company. GIBBON, David is a Director of the company. JOHNSON, David Michael is a Director of the company. MATTOCKS, Craig John is a Director of the company. MCKEE, Ian Forrester is a Director of the company. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director LAWSON, Douglas William has been resigned. Director ROULSTON, David Hyslop has been resigned. Director SPENCE, Matthew Dawson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCKEE, Ian Forrester
Appointed Date: 20 December 1995

Director
GIBBON, David
Appointed Date: 20 December 1995
75 years old

Director
JOHNSON, David Michael
Appointed Date: 26 July 2006
52 years old

Director
MATTOCKS, Craig John
Appointed Date: 01 July 2014
52 years old

Director
MCKEE, Ian Forrester
Appointed Date: 30 January 1996
59 years old

Resigned Directors

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995
36 years old

Director
LAWSON, Douglas William
Resigned: 01 October 2009
Appointed Date: 30 January 1996
58 years old

Director
ROULSTON, David Hyslop
Resigned: 20 October 2008
Appointed Date: 01 March 1996
77 years old

Director
SPENCE, Matthew Dawson
Resigned: 22 December 2016
Appointed Date: 06 March 2011
56 years old

Persons With Significant Control

Mr Ian Forrester Mckee
Notified on: 16 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Gibbon
Notified on: 16 December 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Natural Assets Investments Limited
Notified on: 16 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GIBBON LAWSON MCKEE LTD. Events

26 Jan 2017
Confirmation statement made on 16 December 2016 with updates
26 Jan 2017
Termination of appointment of Matthew Dawson Spence as a director on 22 December 2016
25 Jan 2017
Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 20,001

19 Jan 2017
Purchase of own shares.
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
...
... and 61 more events
07 Feb 1996
New secretary appointed
07 Feb 1996
Accounting reference date notified as 31/03
10 Jan 1996
Director resigned
10 Jan 1996
Secretary resigned
20 Dec 1995
Incorporation

GIBBON LAWSON MCKEE LTD. Charges

29 February 1996
Floating charge
Delivered: 8 March 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…