General information

Name:

Gibb Architects Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC203293

Incorporation date: 2000-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC203293 is the registration number used by Gibb Architects Limited. It was registered as a Private Limited Company on Tuesday 25th January 2000. It has been present on the market for twenty four years. This company could be found at 6th Floor Gordon Chambers 90 Mitchell Street in Glasgow. The area code assigned to this location is G1 3NQ. This business's registered with SIC code 70100: Activities of head offices. Its most recent filed accounts documents cover the period up to 2022/03/31 and the most recent annual confirmation statement was released on 2023/01/17.

That company owes its well established position on the market and constant progress to two directors, namely Deborah G. and Gordon G., who have been leading the firm for two years. To help the directors in their tasks, this specific company has been utilizing the skills of Frances S. as a secretary since 2000.

Financial data based on annual reports

Company staff

Deborah G.

Role: Director

Appointed: 15 March 2022

Latest update: 21 April 2024

Frances S.

Role: Secretary

Appointed: 25 January 2000

Latest update: 21 April 2024

Gordon G.

Role: Director

Appointed: 25 January 2000

Latest update: 21 April 2024

People with significant control

Executives who have control over the firm are as follows: Gordon G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Deborah G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gordon G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Deborah G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 30 March 2023
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to 2023/03/30 (AA01)
filed on: 27th, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
24
Company Age

Similar companies nearby

Closest companies