About

Registered Number: SC098530
Date of Incorporation: 22/04/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 271 King Street, Aberdeen, AB24 5AN

 

Gibb Tools Ltd was registered on 22 April 1986 and are based in Aberdeen, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVLEE, Gurjeet Charlie Singh 26 March 2020 - 1
MACLEAN, Sean Alexander 22 February 2017 - 1
ROGERS, Danny 26 March 2020 - 1
CLARK, Alma Smith N/A 23 November 1994 1
CLARK, Iain Graham N/A 23 January 2015 1
CLARK, Neil Duncan N/A 23 November 1994 1
HAY, Grahame Donald 19 December 2000 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Rachel Louise 09 April 2018 - 1
CAHILL, Michael John Christopher 21 December 2017 09 April 2018 1
CLARK, Anne Slater 23 November 1994 19 December 2000 1
WATSON, Penny 06 June 2014 21 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 03 July 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 02 October 2019
RP04AP01 - N/A 27 September 2019
CH01 - Change of particulars for director 24 July 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 June 2018
TM02 - Termination of appointment of secretary 19 April 2018
AP03 - Appointment of secretary 19 April 2018
TM02 - Termination of appointment of secretary 02 January 2018
AP03 - Appointment of secretary 02 January 2018
AA - Annual Accounts 06 October 2017
PSC02 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 08 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 01 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 02 December 2014
AA01 - Change of accounting reference date 19 November 2014
AA - Annual Accounts 23 September 2014
AP03 - Appointment of secretary 09 June 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
SH01 - Return of Allotment of shares 13 January 2014
MISC - Miscellaneous document 27 December 2013
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AD01 - Change of registered office address 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
MR04 - N/A 16 October 2013
RP04 - N/A 30 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 21 August 2012
RESOLUTIONS - N/A 27 April 2012
SH03 - Return of purchase of own shares 27 April 2012
RESOLUTIONS - N/A 06 March 2012
SH03 - Return of purchase of own shares 06 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 December 2011
AUD - Auditor's letter of resignation 21 March 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 09 December 2010
RESOLUTIONS - N/A 02 December 2010
SH03 - Return of purchase of own shares 02 December 2010
SH01 - Return of Allotment of shares 01 April 2010
SH01 - Return of Allotment of shares 30 March 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 12 October 2007
CERTNM - Change of name certificate 16 April 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
123 - Notice of increase in nominal capital 24 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 14 July 2005
RESOLUTIONS - N/A 26 May 2005
363a - Annual Return 20 December 2004
AA - Annual Accounts 12 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2004
363a - Annual Return 31 December 2003
AA - Annual Accounts 29 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 2003
AA - Annual Accounts 03 February 2003
363a - Annual Return 02 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2002
363a - Annual Return 28 December 2001
225 - Change of Accounting Reference Date 14 December 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
MEM/ARTS - N/A 22 November 2001
123 - Notice of increase in nominal capital 22 November 2001
AA - Annual Accounts 09 October 2001
410(Scot) - N/A 01 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
AA - Annual Accounts 30 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
MEM/ARTS - N/A 05 January 2000
225 - Change of Accounting Reference Date 05 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2000
123 - Notice of increase in nominal capital 05 January 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 01 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 16 April 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 01 June 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 30 December 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 08 December 1989
AA - Annual Accounts 08 December 1989
288 - N/A 06 June 1988
363 - Annual Return 06 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 06 June 1988
AA - Annual Accounts 06 June 1988
MISC - Miscellaneous document 22 April 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.