J Gibson Associates Ltd

General information

Name:

J Gibson Associates Limited

Office Address:

26 Leslie Mains KY6 3FB Glenrothes

Number: SC404963

Incorporation date: 2011-08-08

Dissolution date: 2022-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC404963 13 years ago, J Gibson Associates Ltd had been a private limited company until 2022-08-30 - the time it was officially closed. The last known mailing address was 26 Leslie Mains, Glenrothes.

This specific limited company was supervised by 1 managing director: Jeffrey G. who was guiding it for 11 years.

Jeffrey G. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jeffrey G.

Role: Director

Appointed: 08 August 2011

Latest update: 21 October 2023

People with significant control

Jeffrey G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 22 August 2022
Confirmation statement last made up date 08 August 2021
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 24 April 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 26 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o Fraser Brooks & Co 45 Frederick Street

Post code:

EH2 1ES

City / Town:

Edinburgh

HQ address,
2013

Address:

C/o Fraser Brooks & Co 45 Frederick Street

Post code:

EH2 1ES

City / Town:

Edinburgh

HQ address,
2014

Address:

45 Frederick Street

Post code:

EH2 1ES

City / Town:

Edinburgh

HQ address,
2015

Address:

45 Frederick Street

Post code:

EH2 1ES

City / Town:

Edinburgh

HQ address,
2016

Address:

13 South Charlotte Street

Post code:

EH2 4BH

City / Town:

Edinburgh

Accountant/Auditor,
2015 - 2013

Name:

Douglas Home & Co Ltd

Address:

47-49 The Square

Post code:

TD5 7HW

City / Town:

Kelso

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Closest Companies - by postcode