About

Registered Number: SC324555
Date of Incorporation: 30/05/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Riverside Workshops, Edinburgh Road, Jedburgh, TD8 6EE,

 

Based in Jedburgh, Gibson & Hall Ltd was registered on 30 May 2007, it's status is listed as "Active". The companies directors are Gibson, Glen Douglas, Hall, Craig. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Glen Douglas 30 May 2007 - 1
HALL, Craig 30 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 31 May 2019
MR01 - N/A 09 April 2019
SH01 - Return of Allotment of shares 23 March 2019
AA - Annual Accounts 05 October 2018
PSC01 - N/A 30 May 2018
CS01 - N/A 30 May 2018
PSC01 - N/A 30 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 01 October 2016
AD01 - Change of registered office address 15 September 2016
CH01 - Change of particulars for director 14 September 2016
AD01 - Change of registered office address 15 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 24 June 2008
RESOLUTIONS - N/A 18 June 2007
225 - Change of Accounting Reference Date 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.