Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GIBSON-WIGHT LIMITED
Company Information for

GIBSON-WIGHT LIMITED

C/O Prg, 12a Bridgewater Shopping Centre, Erskine, PA8 7AA,
Company Registration Number
SC021955
Private Limited Company
Liquidation

Company Overview

About Gibson-wight Ltd
GIBSON-WIGHT LIMITED was founded on 1942-01-09 and has its registered office in Erskine. The organisation's status is listed as "Liquidation". Gibson-wight Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GIBSON-WIGHT LIMITED
 
Legal Registered Office
C/O Prg
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Other companies in KA1
 
Filing Information
Company Number SC021955
Company ID Number SC021955
Date formed 1942-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-15 11:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIBSON-WIGHT 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 GIBSON-WIGHT LIMITED

Current Directors
Officer Role Date Appointed
CHARLES GIBSON
Company Secretary 2006-03-01
CHARLES GIBSON
Director 1989-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAME OLIVER HENDRY
Director 2006-03-01 2017-10-09
JOHN ALEXANDER SHAW
Director 2006-03-01 2015-06-26
JOHN BARRIE TEMPLETON
Company Secretary 1999-08-01 2006-03-01
CHARLES GIBSON
Company Secretary 1989-05-09 1999-08-01
STUART DOUGLAS GIBSON
Director 1990-08-30 1999-07-30
SAMUEL M D GIBSON
Director 1989-05-09 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GIBSON GW (HOLDINGS) LTD. Director 2012-11-30 CURRENT 2012-11-30 Liquidation

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
2023-02-15Final Gazette dissolved via compulsory strike-off
2022-11-15Error
2022-11-15Error
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX
2018-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM 14-18 East Shaw Street Kilmarnock KA1 4AN
2018-02-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-02-09
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME OLIVER HENDRY
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 75000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 75000
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2015-09-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER SHAW
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 75000
2015-06-03AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 75000
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-01AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0131/05/12 ANNUAL RETURN FULL LIST
2011-08-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0131/05/11 ANNUAL RETURN FULL LIST
2010-08-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-03CH01Director's details changed for Charles K Gibson on 2010-05-31
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER SHAW / 31/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME OLIVER HENDRY / 31/05/2010
2009-09-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-23288bSECRETARY RESIGNED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-27363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-03225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-28363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-26363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-08363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-06-12363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-16288bSECRETARY RESIGNED
1999-08-16288aNEW SECRETARY APPOINTED
1999-08-16288bDIRECTOR RESIGNED
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-07363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-04363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-25363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-17363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-06-07ELRESS252 DISP LAYING ACC 23/05/96
1996-06-07ELRESS366A DISP HOLDING AGM 23/05/96
1996-06-07ELRESS366A DISP HOLDING AGM 23/05/96
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-27363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-21363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1993-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92
1993-06-17363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-06-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91
1992-06-01363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1991-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90
1991-06-26363aRETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS
1990-12-11288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to GIBSON-WIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-06-19
Resolutions for Winding-up2018-04-03
Appointment of Liquidators2018-04-03
Meetings of Creditors2018-01-30
Fines / Sanctions
No fines or sanctions have been issued against GIBSON-WIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1968-01-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
EX FACIE ABSOLUTE DISPOSITION AS QUALIFIED BY AN EXPLANATORY LETTER BY THE COMPANY IN FAVOUR OF THE BANK OF SCOTLAND 1963-12-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 GIBSON-WIGHT LIMITED

Intangible Assets
Patents
We have not found any records of GIBSON-WIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIBSON-WIGHT LIMITED
Trademarks
We have not found any records of GIBSON-WIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIBSON-WIGHT 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 (43220 - Plumbing, heat and air-conditioning installation) as GIBSON-WIGHT LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where GIBSON-WIGHT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGIBSON-WIGHT LIMITEDEvent Date2020-06-10
Liquidator's name and address: Derek Alan Jackson , Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . Capacity of office holder:Liquidator : Office holders telephone no and email address: 0141 353 3552 derekj@gcrr.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGIBSON-WIGHT LIMITEDEvent Date2018-03-02
Liquidator's name and address: I. Scott McGregor , Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow G2 2BX :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGIBSON-WIGHT LIMITEDEvent Date2018-02-09
09 FEBRUARY 2018 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 09 February 2018 , hereby irrevocably agrees to the Special Resolution and Ordinary Resolution:
 
Initiating party Event TypeMeetings of Creditors
Defending partyGIBSON-WIGHT LIMITEDEvent Date2018-01-30
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of Grainger Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 2BX , on Friday 09 February 2018 at 11:00am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow, G2 2BX , during the two business days preceding the above meeting. CHARLES GIBSON , DIRECTOR :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIBSON-WIGHT 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 GIBSON-WIGHT 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.