About

Registered Number: SC021955
Date of Incorporation: 09/01/1942 (82 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Prg, 12a Bridgewater Shopping Centre, Erskine, PA8 7AA

 

Gibson-wight Ltd was registered on 09 January 1942 with its registered office in Erskine, it's status at Companies House is "Liquidation". The current directors of the business are listed as Templeton, John Barrie, Gibson, Samuel M D, Gibson, Stuart Douglas, Hendry, Grahame Oliver, Shaw, John Alexander at Companies House. We don't currently know the number of employees at Gibson-wight Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Samuel M D N/A 03 July 1992 1
GIBSON, Stuart Douglas 30 August 1990 30 July 1999 1
HENDRY, Grahame Oliver 01 March 2006 09 October 2017 1
SHAW, John Alexander 01 March 2006 26 June 2015 1
Secretary Name Appointed Resigned Total Appointments
TEMPLETON, John Barrie 01 August 1999 01 March 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 February 2019
MR04 - N/A 19 March 2018
RESOLUTIONS - N/A 15 February 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 03 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 08 June 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 01 June 2000
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 17 June 1996
RESOLUTIONS - N/A 07 June 1996
RESOLUTIONS - N/A 07 June 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 18 July 1991
363a - Annual Return 26 June 1991
288 - N/A 11 December 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 03 August 1990
288 - N/A 22 June 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
288 - N/A 15 July 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 01 July 1988
363 - Annual Return 24 June 1987
AA - Annual Accounts 24 June 1987
363 - Annual Return 18 July 1986
AA - Annual Accounts 07 July 1986
CERTNM - Change of name certificate 26 December 1970

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 January 1968 Fully Satisfied

N/A

Ex facie absolute disposition as qualified by an explanatory letter by the company in favour of the bank of scotland 10 September 1963 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.