JOHN GIBSON & SONS LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 4PU
Company number SC245887
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address THE WORKSHOPS RACKS, COLLIN, DUMFRIES, DUMFRIESSHIRE, SCOTLAND, DG1 4PU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to The Workshops Racks Collin Dumfries Dumfriesshire DG1 4PU on 9 February 2017. The most likely internet sites of JOHN GIBSON & SONS LIMITED are www.johngibsonsons.co.uk, and www.john-gibson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. John Gibson Sons Limited is a Private Limited Company. The company registration number is SC245887. John Gibson Sons Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of John Gibson Sons Limited is The Workshops Racks Collin Dumfries Dumfriesshire Scotland Dg1 4pu. . HASTINGS, Kirsty Ann is a Secretary of the company. HASTINGS, Kirsty Ann is a Director of the company. HASTINGS, Lee Alan is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HASTINGS, Kirsty Ann
Appointed Date: 18 March 2003

Director
HASTINGS, Kirsty Ann
Appointed Date: 18 March 2003
51 years old

Director
HASTINGS, Lee Alan
Appointed Date: 18 March 2003
51 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Mr Lee Alan Hastings
Notified on: 15 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kirsty Ann Hastings
Notified on: 15 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN GIBSON & SONS LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 31 March 2016
09 Feb 2017
Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to The Workshops Racks Collin Dumfries Dumfriesshire DG1 4PU on 9 February 2017
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
03 Jun 2003
Secretary resigned
03 Jun 2003
New director appointed
03 Jun 2003
New secretary appointed;new director appointed
03 Jun 2003
Registered office changed on 03/06/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
18 Mar 2003
Incorporation

JOHN GIBSON & SONS LIMITED Charges

19 August 2008
Standard security
Delivered: 23 August 2008
Status: Satisfied on 10 December 2013
Persons entitled: R & D Construction Group Limited
Description: Subjects at elizafield, racks road, collin, dumfries…
19 August 2008
Standard security
Delivered: 23 August 2008
Status: Satisfied on 10 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Subjects at elizafield, racks road, collin, dumfries…
4 March 2004
Floating charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…