GOW'S LYBSTER LIMITED
LYBSTER

Hellopages » Highland » Highland » KW3 6AS

Company number SC312889
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address SCARABEN HOUSE, HILLHEAD, LYBSTER, CAITHNESS, KW3 6AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of GOW'S LYBSTER LIMITED are www.gowslybster.co.uk, and www.gow-s-lybster.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Gow S Lybster Limited is a Private Limited Company. The company registration number is SC312889. Gow S Lybster Limited has been working since 01 December 2006. The present status of the company is Active. The registered address of Gow S Lybster Limited is Scaraben House Hillhead Lybster Caithness Kw3 6as. . GOW, Sandra Henderson is a Secretary of the company. GOW, Sandra Henderson is a Director of the company. ROBERTSON, William Bracken is a Director of the company. Secretary GOW, Alexandra has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOW, Sandra Henderson
Appointed Date: 05 July 2007

Director
GOW, Sandra Henderson
Appointed Date: 05 July 2007
54 years old

Director
ROBERTSON, William Bracken
Appointed Date: 01 December 2006
54 years old

Resigned Directors

Secretary
GOW, Alexandra
Resigned: 05 July 2007
Appointed Date: 01 December 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 December 2006
Appointed Date: 01 December 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 December 2006
Appointed Date: 01 December 2006

Persons With Significant Control

Ms Sandra Henderson Gow
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Bracken Robertson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOW'S LYBSTER LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 29 February 2016
22 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 28 February 2015
10 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 24 more events
19 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

06 Dec 2006
Secretary resigned
06 Dec 2006
Director resigned
01 Dec 2006
Incorporation

GOW'S LYBSTER LIMITED Charges

31 July 2007
Standard security
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at mavesey, lybster, parish of latherton, county…
14 February 2007
Bond & floating charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…