GIBSON-WIGHT LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 4AN

Company number SC021955
Status Active
Incorporation Date 9 January 1942
Company Type Private Limited Company
Address 14-18 EAST SHAW STREET, KILMARNOCK, KA1 4AN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 75,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GIBSON-WIGHT LIMITED are www.gibsonwight.co.uk, and www.gibson-wight.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and nine months. Gibson Wight Limited is a Private Limited Company. The company registration number is SC021955. Gibson Wight Limited has been working since 09 January 1942. The present status of the company is Active. The registered address of Gibson Wight Limited is 14 18 East Shaw Street Kilmarnock Ka1 4an. . GIBSON, Charles is a Secretary of the company. GIBSON, Charles is a Director of the company. HENDRY, Grahame Oliver is a Director of the company. Secretary GIBSON, Charles has been resigned. Secretary TEMPLETON, John Barrie has been resigned. Director GIBSON, Samuel M D has been resigned. Director GIBSON, Stuart Douglas has been resigned. Director SHAW, John Alexander has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
GIBSON, Charles
Appointed Date: 01 March 2006

Director
GIBSON, Charles

71 years old

Director
HENDRY, Grahame Oliver
Appointed Date: 01 March 2006
69 years old

Resigned Directors

Secretary
GIBSON, Charles
Resigned: 01 August 1999

Secretary
TEMPLETON, John Barrie
Resigned: 01 March 2006
Appointed Date: 01 August 1999

Director
GIBSON, Samuel M D
Resigned: 03 July 1992
95 years old

Director
GIBSON, Stuart Douglas
Resigned: 30 July 1999
Appointed Date: 30 August 1990
61 years old

Director
SHAW, John Alexander
Resigned: 26 June 2015
Appointed Date: 01 March 2006
74 years old

GIBSON-WIGHT LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 75,000

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Termination of appointment of John Alexander Shaw as a director on 26 June 2015
03 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 75,000

...
... and 70 more events
24 Jun 1987
Return made up to 20/05/87; full list of members

24 Jun 1987
Accounts for a small company made up to 31 December 1986

18 Jul 1986
Return made up to 02/07/86; full list of members

07 Jul 1986
Accounts for a small company made up to 31 December 1985

26 Dec 1970
Company name changed\certificate issued on 26/12/70

GIBSON-WIGHT LIMITED Charges

10 January 1968
Bond & floating charge
Delivered: 15 January 1968
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 September 1963
Ex facie absolute disposition as qualified by an explanatory letter by the company in favour of the bank of scotland
Delivered: 10 December 1963
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heritable property at 170 titchfield street, kilmarnock.