Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROBERT GIBSON & SONS GLASGOW, LIMITED
Company Information for

ROBERT GIBSON & SONS GLASGOW, LIMITED

211 St. Vincent Street, Glasgow, G2 5QY,
Company Registration Number
SC005175
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Robert Gibson & Sons Glasgow, Ltd
ROBERT GIBSON & SONS GLASGOW, LIMITED was founded on 1902-09-12 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Robert Gibson & Sons Glasgow, Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROBERT GIBSON & SONS GLASGOW, LIMITED
 
Legal Registered Office
211 St. Vincent Street
Glasgow
G2 5QY
Other companies in PA1
 
Filing Information
Company Number SC005175
Company ID Number SC005175
Date formed 1902-09-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-19 13:31:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT GIBSON & SONS GLASGOW, LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBERT GIBSON & SONS GLASGOW, LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2005-05-03
PIERRE DE CACQUERAY
Director 2005-05-03
DAVID RICHARD SHELLEY
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK HELY HUTCHINSON
Director 2002-08-30 2017-12-12
PHILIP JOHN KEDGERLEY WALTERS
Director 2002-08-30 2007-06-13
STEPHEN LEONARD ROBINSON
Company Secretary 2004-08-02 2005-05-03
STEPHEN LEONARD ROBINSON
Director 2004-08-02 2005-05-03
MICHAEL DAVID BUCKLEY
Company Secretary 2004-06-15 2004-08-02
COLIN GRAHAM CAMPBELL FAIRBAIRN
Company Secretary 2002-08-30 2004-06-15
COLIN GRAHAM CAMPBELL FAIRBAIRN
Director 2002-08-30 2004-06-15
HILARY COLQUHOUN CRAWFORD
Company Secretary 1994-07-29 2002-08-30
HILARY COLQUHOUN CRAWFORD
Director 1988-12-26 2002-08-30
NORMAN JOLLIE CRAWFORD
Director 1988-12-26 2002-08-30
ROBERT GORDON CRAIG GIBSON
Director 1988-12-26 2002-08-30
MARGARET MILLIKEN PINKERTON
Director 1988-12-26 2002-08-30
ROBERT GORDON CRAIG GIBSON
Company Secretary 1988-12-26 1994-07-29
ROBERT DAVID COLQUHOUN GIBSON
Director 1988-12-26 1994-07-24
JOHN SMITH MCEWAN
Director 1988-12-26 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY CHAMBERS PUBLISHING LIMITED Company Secretary 2007-06-08 CURRENT 1890-08-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Company Secretary 2006-09-01 CURRENT 2000-01-21 Active
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Company Secretary 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Company Secretary 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Company Secretary 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Company Secretary 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Company Secretary 2005-05-03 CURRENT 1970-04-30 Active
PIERRE DE CACQUERAY HODDER & STOUGHTON EDUCATIONAL LIMITED Company Secretary 2005-05-03 CURRENT 1996-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Company Secretary 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Company Secretary 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Company Secretary 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HACHETTE UK LIMITED Company Secretary 2005-05-03 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Company Secretary 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Company Secretary 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Company Secretary 1999-04-14 CURRENT 1999-01-26 Active
PIERRE DE CACQUERAY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
PIERRE DE CACQUERAY KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
PIERRE DE CACQUERAY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
PIERRE DE CACQUERAY NEON PLAY LTD Director 2016-06-15 CURRENT 2010-03-12 Active
PIERRE DE CACQUERAY N B LIMITED Director 2015-06-11 CURRENT 1992-01-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
PIERRE DE CACQUERAY QUERCUS BOOKS LIMITED Director 2014-04-24 CURRENT 2005-01-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS PUBLISHING LIMITED Director 2014-04-24 CURRENT 2005-04-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONSTABLE AND COMPANY LIMITED Director 2014-02-10 CURRENT 2010-11-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAGPIE BOOKS LIMITED Director 2014-01-31 CURRENT 2004-06-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
PIERRE DE CACQUERAY CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
PIERRE DE CACQUERAY HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY ARTUS PUBLISHING COMPANY LIMITED Director 2013-05-03 CURRENT 1976-06-25 Dissolved 2015-09-29
PIERRE DE CACQUERAY ORION MULTIMEDIA LTD Director 2013-05-03 CURRENT 1977-10-06 Dissolved 2015-09-29
PIERRE DE CACQUERAY WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED Director 2013-05-03 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONTACT PUBLICATIONS LIMITED Director 2013-05-03 CURRENT 1957-12-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1949-08-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHOENIX HOUSE (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1987-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CHAMBERS PUBLISHING LIMITED Director 2006-06-01 CURRENT 1890-08-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY VIRAGO PRESS LIMITED Director 2006-03-31 CURRENT 1973-06-18 Active
PIERRE DE CACQUERAY FUTURA PUBLICATIONS LIMITED Director 2006-03-31 CURRENT 1944-03-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY SWAPEQUAL LIMITED Director 2006-03-31 CURRENT 1987-05-11 Active
PIERRE DE CACQUERAY SPHERE BOOKS LIMITED Director 2006-03-31 CURRENT 1966-09-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN AND COMPANY (UK) LTD. Director 2006-03-31 CURRENT 1988-05-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Director 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Director 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Director 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Director 2005-05-03 CURRENT 1970-04-30 Active
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Director 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Director 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Director 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Director 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 2000-01-21 Active
PIERRE DE CACQUERAY HACHETTE UK LIMITED Director 2004-09-25 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY BLANDFORD PRESS LIMITED Director 2004-07-01 CURRENT 1977-11-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY RIGEL PUBLICATIONS LIMITED Director 2003-09-23 CURRENT 1973-04-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION BOOKS LIMITED Director 2003-09-23 CURRENT 1992-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD & NICOLSON LIMITED Director 2003-09-23 CURRENT 1945-05-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY 13114 PUBLISHING LIMITED Director 2003-09-23 CURRENT 1981-01-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL EDUCATIONAL LIMITED Director 2003-09-23 CURRENT 1986-02-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL PUBLISHERS LIMITED Director 2003-09-23 CURRENT 1986-08-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION PUBLISHING LTD Director 2003-09-23 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY J.M.DENT & SONS LIMITED Director 2003-09-23 CURRENT 1937-09-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD HOLDINGS LIMITED Director 2003-09-23 CURRENT 1961-07-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY BLANDFORD PUBLISHING LIMITED Director 2003-09-23 CURRENT 1980-04-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL LIMITED Director 2001-09-03 CURRENT 1986-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY STUDIO VISTA LIMITED Director 2000-06-30 CURRENT 1991-11-15 Dissolved 2015-09-29
PIERRE DE CACQUERAY ARMS AND ARMOUR PRESS LIMITED Director 2000-06-30 CURRENT 1967-09-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ORCHARD EDITIONS LIMITED Director 2000-06-30 CURRENT 1977-12-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK PUBLISHING LIMITED Director 2000-02-15 CURRENT 1973-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY MRS. BEETON INDUSTRIES LIMITED Director 2000-02-15 CURRENT 1972-12-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK LIMITED Director 2000-02-15 CURRENT 1924-11-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLEHAMPTON BOOK SERVICES LIMITED Director 1999-11-19 CURRENT 1930-09-15 Active - Proposal to Strike off
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Director 1999-04-14 CURRENT 1999-01-26 Active
PIERRE DE CACQUERAY THE ORION PUBLISHING GROUP LIMITED Director 1999-02-24 CURRENT 1991-11-19 Active
DAVID RICHARD SHELLEY OCTOPUS PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1998-07-08 Active
DAVID RICHARD SHELLEY THE WATTS PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 2000-01-21 Active
DAVID RICHARD SHELLEY QUERCUS EDITIONS LIMITED Director 2017-12-12 CURRENT 2004-05-13 Active
DAVID RICHARD SHELLEY LITTLEHAMPTON BOOK SERVICES LIMITED Director 2017-12-12 CURRENT 1930-09-15 Active - Proposal to Strike off
DAVID RICHARD SHELLEY NEW ENGLISH LIBRARY LIMITED Director 2017-12-12 CURRENT 1957-07-03 Active - Proposal to Strike off
DAVID RICHARD SHELLEY BOOKPOINT LIMITED Director 2017-12-12 CURRENT 1970-04-30 Active
DAVID RICHARD SHELLEY PHILIP ALLAN PUBLISHERS LIMITED Director 2017-12-12 CURRENT 1972-12-11 Active - Proposal to Strike off
DAVID RICHARD SHELLEY KYLE CATHIE LIMITED Director 2017-12-12 CURRENT 1989-09-28 Active - Proposal to Strike off
DAVID RICHARD SHELLEY N B LIMITED Director 2017-12-12 CURRENT 1992-01-03 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HODDER & STOUGHTON EDUCATIONAL LIMITED Director 2017-12-12 CURRENT 1996-12-02 Active - Proposal to Strike off
DAVID RICHARD SHELLEY GALORE PARK PUBLISHING LIMITED Director 2017-12-12 CURRENT 1999-10-27 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY BOOKS LIMITED Director 2017-12-12 CURRENT 2002-05-09 Active - Proposal to Strike off
DAVID RICHARD SHELLEY QUERCUS BOOKS LIMITED Director 2017-12-12 CURRENT 2005-01-20 Active - Proposal to Strike off
DAVID RICHARD SHELLEY CHAMBERS PUBLISHING LIMITED Director 2017-12-12 CURRENT 1890-08-26 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY (PUBLISHERS) LIMITED Director 2017-12-12 CURRENT 1951-03-13 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HODDER & STOUGHTON LIMITED Director 2017-12-12 CURRENT 1960-03-07 Active
DAVID RICHARD SHELLEY HACHETTE UK LIMITED Director 2017-12-12 CURRENT 1986-05-15 Active
DAVID RICHARD SHELLEY HEADLINE PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1993-01-22 Active
DAVID RICHARD SHELLEY HACHETTE UK DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 1998-04-06 Active
DAVID RICHARD SHELLEY UPDATES LIMITED Director 2017-12-12 CURRENT 1998-07-17 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HACHETTE UK (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1999-01-26 Active
DAVID RICHARD SHELLEY QUERCUS PUBLISHING LIMITED Director 2017-12-12 CURRENT 2005-04-27 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
DAVID RICHARD SHELLEY RISING STARS UK LIMITED Director 2017-11-12 CURRENT 2001-07-05 Active - Proposal to Strike off
DAVID RICHARD SHELLEY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
DAVID RICHARD SHELLEY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
DAVID RICHARD SHELLEY THE ORION PUBLISHING GROUP LIMITED Director 2015-12-16 CURRENT 1991-11-19 Active
DAVID RICHARD SHELLEY LITTLE, BROWN BOOK GROUP LIMITED Director 2015-01-01 CURRENT 1988-10-12 Active
DAVID RICHARD SHELLEY WOLDINGHAM ASSOCIATION LIMITED(THE) Director 2014-10-24 CURRENT 1900-02-17 Active
DAVID RICHARD SHELLEY CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
DAVID RICHARD SHELLEY ANVIL PRESS POETRY LIMITED Director 2003-11-05 CURRENT 1980-09-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD SHELLEY
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-12AP01DIRECTOR APPOINTED MR DAVID SHELLEY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HELY HUTCHINSON
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 12720
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 2a Christie Street Paisley Glasgow PA1 1NB
2016-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PIERRE DE CACQUERAY on 2016-02-16
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 12720
2014-10-27AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MR PIERRE DE CACQUERAY on 2014-10-26
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 12720
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 30/09/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 30/09/2013
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-06AR0129/10/12 ANNUAL RETURN FULL LIST
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-01AR0129/10/11 ANNUAL RETURN FULL LIST
2011-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-18AR0129/10/10 FULL LIST
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-23AR0129/10/09 FULL LIST
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-30363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-19363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05288bDIRECTOR RESIGNED
2006-12-19363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-21363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-06-28225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-06-14MISCAUDITORS RESIGNATION
2005-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-03363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-02288bSECRETARY RESIGNED
2004-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-09363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-06AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/03
2003-01-27363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-11-04287REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 100 UNION STREET ABERDEEN AB10 1QR
2002-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-04AUDAUDITOR'S RESIGNATION
2002-11-04288bDIRECTOR RESIGNED
2002-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-04288aNEW DIRECTOR APPOINTED
2002-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-04288aNEW DIRECTOR APPOINTED
2002-11-04225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/08/02
2002-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-04288bDIRECTOR RESIGNED
2002-11-04288bDIRECTOR RESIGNED
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 17 FITZROY PLACE GLASGOW G3 7SF
2001-11-03363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-07363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-16363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-13363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-10-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-06288cDIRECTOR'S PARTICULARS CHANGED
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-29363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to ROBERT GIBSON & SONS GLASGOW, LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERT GIBSON & SONS GLASGOW, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROBERT GIBSON & SONS GLASGOW, LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT GIBSON & SONS GLASGOW, LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT GIBSON & SONS GLASGOW, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT GIBSON & SONS GLASGOW, LIMITED
Trademarks
We have not found any records of ROBERT GIBSON & SONS GLASGOW, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT GIBSON & SONS GLASGOW, LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as ROBERT GIBSON & SONS GLASGOW, LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBERT GIBSON & SONS GLASGOW, LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT GIBSON & SONS GLASGOW, LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT GIBSON & SONS GLASGOW, LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.