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

GEORGE GIBSON & COMPANY LIMITED

19A CANNING STREET, EDINBURGH, EH3,
Company Registration Number
SC009510
Private Limited Company
Dissolved

Dissolved 2015-12-01

Company Overview

About George Gibson & Company Ltd
GEORGE GIBSON & COMPANY LIMITED was founded on 1915-12-21 and had its registered office in 19a Canning Street. The company was dissolved on the 2015-12-01 and is no longer trading or active.

Key Data
Company Name
GEORGE GIBSON & COMPANY LIMITED
 
Legal Registered Office
19A CANNING STREET
EDINBURGH
 
Filing Information
Company Number SC009510
Date formed 1915-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-01
Type of accounts DORMANT
Last Datalog update: 2016-02-02 22:19:16
Primary Source:Companies House
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 GEORGE GIBSON & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LINDSAYS
Company Secretary 2008-03-31
AXEL CAMILLO EITZEN
Director 2011-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DITLEF KNUDSEN
Director 2011-12-16 2011-12-29
MARTIN ACKERMANN
Director 2008-09-30 2011-12-16
ANDERS HALLUND RASMUSSEN
Director 2004-12-10 2008-09-30
GEORGE STUART RAE
Company Secretary 1991-11-11 2008-03-31
CHRIS DAVID SPENCER
Director 1999-09-17 2008-03-31
HENRIK GOSTA AXEL VON PLATEN
Director 1996-10-09 2004-12-10
SVERRE JORGEN TIDEMAND
Director 1997-01-16 2004-05-12
JAMES STOVE LORENTZEN
Director 1997-01-16 2001-06-27
STEIN HENNING RUNSBECH
Director 1999-06-03 1999-09-17
EGIL RONNING BERNTSEN
Director 1997-01-16 1999-03-12
WILLIAM HARRY GORDON MATHISON
Director 1989-05-19 1997-05-31
TIMOTHY ROBERT LOWRY
Director 1990-10-01 1997-01-27
SIDNEY PETER GUNNAR CARLSSON
Director 1996-10-09 1996-12-06
ROBERT LOGAN
Director 1990-10-01 1996-01-17
THOMAS JOBSON
Director 1991-09-03 1995-05-26
WILLIAM HARRY GORDON MATHISON
Company Secretary 1989-05-19 1991-11-11
MICHAEL KELLY LUNDBERG
Director 1989-05-19 1991-08-31
TIMOTHY ROBERT LOWRY
Director 1990-10-01 1991-05-18
DONALD JOHN HALEY
Director 1989-05-19 1990-12-31
MICHAEL ANTHONY JOHNSON
Director 1989-05-19 1990-09-14
ERIC GENTRY DEAS
Director 1989-05-19 1990-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAYS MOBSHALL LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2013-10-18
LINDSAYS BRISBANE OBSERVATORY TRUST Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
LINDSAYS QUAYSIDE FABRICATION LIMITED Company Secretary 2010-11-09 CURRENT 2010-06-09 Liquidation
LINDSAYS TRG ADVANTAGE LIMITED Company Secretary 2010-09-03 CURRENT 2002-01-23 Active
LINDSAYS GOOD CREATIVE LIMITED Company Secretary 2010-08-16 CURRENT 2008-08-20 Dissolved 2016-08-16
LINDSAYS GOOD FULL STOP LIMITED Company Secretary 2010-08-16 CURRENT 2004-04-26 Active
LINDSAYS DEIL'S CRAIG DAM PROPRIETORS LIMITED Company Secretary 2010-07-01 CURRENT 1994-02-24 Active
LINDSAYS AKTUAL LIMITED Company Secretary 2010-06-01 CURRENT 2000-11-20 Active - Proposal to Strike off
LINDSAYS SCOTTISH MUSIC INDUSTRY ASSOCIATION Company Secretary 2010-03-09 CURRENT 2008-03-07 Active
LINDSAYS PROGRESSIVE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-09-29 CURRENT 2004-05-24 Dissolved 2013-11-19
LINDSAYS PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED Company Secretary 2009-09-29 CURRENT 2001-10-05 Dissolved 2015-04-10
LINDSAYS PROGRESSIVE INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2002-01-31 Dissolved 2015-09-25
LINDSAYS TRADE COUNTER INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2000-08-01 Dissolved 2015-03-13
LINDSAYS LILLIARDS LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Dissolved 2014-03-07
LINDSAYS KOLKATA SCOTTISH HERITAGE TRUST Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
LINDSAYS THORNMARE INVESTMENTS LIMITED Company Secretary 2008-04-28 CURRENT 1994-03-24 Active
LINDSAYS COCKBURN CONSERVATION TRUST (THE) Company Secretary 2008-04-04 CURRENT 1978-12-29 Dissolved 2014-04-25
LINDSAYS SHBT HOLDINGS Company Secretary 2008-04-04 CURRENT 1985-12-27 Dissolved 2015-10-16
LINDSAYS SCOTTISH HISTORIC BUILDINGS TRUST Company Secretary 2008-04-04 CURRENT 2003-06-13 Active
LINDSAYS LUCKY FRAME LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
LINDSAYS THE GLASITE MEETING HOUSE TRUST Company Secretary 2008-01-23 CURRENT 1997-03-24 Dissolved 2014-05-23
LINDSAYS COCKBURN PUBLISHING LIMITED Company Secretary 2007-09-07 CURRENT 2000-03-24 Active - Proposal to Strike off
LINDSAYS MATRIX ANALYTICS LIMITED Company Secretary 2007-05-02 CURRENT 2002-04-12 Active
LINDSAYS THE EDINBURGH CHIROPRACTIC CENTRE LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
LINDSAYS PENICUIK HOUSE PRESERVATION TRUST Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDSAYS 3MRT LIMITED Company Secretary 2006-06-19 CURRENT 2002-05-22 Dissolved 2015-09-25
LINDSAYS BERRIES HOSPITALITY LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2013-10-18
LINDSAYS FIRSTFORM (127) LIMITED Company Secretary 2005-09-27 CURRENT 2005-09-26 Active
LINDSAYS FORTH INVESTMENTS LIMITED Company Secretary 2005-09-03 CURRENT 2004-11-10 Active - Proposal to Strike off
LINDSAYS 93 GEORGE STREET LIMITED Company Secretary 2004-10-06 CURRENT 2001-10-30 Active
LINDSAYS COESIGN LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-04-10
LINDSAYS STUDIO SP LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
LINDSAYS LINDSAYS 1815 LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
LINDSAYS THE TRUST & ADMINISTRATION COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1939-05-12 Active
LINDSAYS WARDEN PRIVATE TRUST COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1982-12-10 Active
LINDSAYS PREDICTIONS SOFTWARE LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active - Proposal to Strike off
LINDSAYS MACFARLANE MANAGEMENT LIMITED Company Secretary 2003-03-01 CURRENT 2002-01-07 Active - Proposal to Strike off
LINDSAYS HEBRIDES ENSEMBLE Company Secretary 2003-03-01 CURRENT 1991-06-20 Active
LINDSAYS FRANSSEN INTERIORS LIMITED Company Secretary 2003-03-01 CURRENT 2001-11-30 Active - Proposal to Strike off
LINDSAYS JO TANKERS UK LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Dissolved 2014-06-06
LINDSAYS SHEILDAIG INVESTMENT LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-03 Active
LINDSAYS BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Company Secretary 1999-10-18 CURRENT 1999-10-18 Active
LINDSAYS LINDSAYS W.S. LIMITED Company Secretary 1999-01-25 CURRENT 1986-10-31 Active
LINDSAYS SHBT (GREENLAW TOWN HALL) LIMITED Company Secretary 1999-01-01 CURRENT 1986-05-08 Dissolved 2013-10-18
LINDSAYS OXGATE NOMINEES LIMITED Company Secretary 1997-10-29 CURRENT 1997-10-29 Active
LINDSAYS LINDSAYS TRUSTEES & EXECUTORS LIMITED Company Secretary 1996-12-11 CURRENT 1996-12-11 Active
LINDSAYS LINDSAYS TRUSTEES LIMITED Company Secretary 1989-03-23 CURRENT 1980-08-25 Active

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
2015-12-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-06SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-11-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-04DS01APPLICATION FOR STRIKING-OFF
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2830645
2014-07-10AR0118/05/14 FULL LIST
2014-04-23DISS40DISS40 (DISS40(SOAD))
2014-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2014-03-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-01-03GAZ1FIRST GAZETTE
2013-06-07AR0118/05/13 FULL LIST
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AXEL CAMILLO EITZEN / 29/12/2011
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0118/05/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED AXEL CAMILLO EITZEN
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNUDSEN
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ACKERMANN
2012-06-01AP01DIRECTOR APPOINTED PETER DITLEF KNUDSEN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0118/05/11 FULL LIST
2011-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 18/05/2011
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0118/05/10 FULL LIST
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 18/05/2010
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ACKERMANN / 18/05/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 18/05/2009
2009-03-04288aDIRECTOR APPOINTED MARTIN ACKERMANN
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ANDERS RASMUSSEN
2009-01-14AUDAUDITOR'S RESIGNATION
2008-06-11363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04288aSECRETARY APPOINTED LINDSAYS WS
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY GEORGE RAE
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SPENCER-PAYNE
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, 3 COMMERCIAL QUAY, 80 COMMERCIAL STREET, EDINBURGH, EH6 6LX
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-04363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-10-21AUDAUDITOR'S RESIGNATION
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-16363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GEORGE GIBSON & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-03
Fines / Sanctions
No fines or sanctions have been issued against GEORGE GIBSON & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 81
Mortgages/Charges outstanding 73
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT AND GUARANTEE 1993-06-25 Outstanding LLOYDS BANK PLC
DEED OF ASSIGNMENT AND GUARANTEE 1993-06-25 Outstanding LLOYDS BANK PLC
A DEED OF ASSIGNMENT AND INDEMNITY 1992-05-28 Outstanding LLOYDS BANK PLC
DEED OF ASSIGNMENT 1992-01-09 Outstanding LLOYDS BANK PLC
DEED OF ASSIGNMENT 1992-01-09 Outstanding LLOYDS BANK
ASSIGNMENT 1991-09-24 Outstanding LLOYDS BANK PLC
ASSIGNMENT 1991-09-24 Outstanding LLOYDS BANK PLC
ASSIGNMENT AGREEMENT 1991-03-07 Satisfied LLOYDS BANK PLC
ASSIGNMENT AGREEMENT 1991-03-07 Satisfied LLOYDS BANK PLC
DEED OF COVENANT 1982-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1980-10-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STATUTORY MORTGAGE 1978-07-07 Outstanding NEDERLANDSE SCHEEP-HYPOTHEEK NV AND ANOTHER
DEED OF COVENANT 1978-07-07 Outstanding NEDERLANDSE SCHEEP-HYPOTHEEKBANK NV AND ANOTHER
STATUTORY MORTGAGE 1977-10-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1977-10-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTARY BOND AND ASSIGNATION 1977-10-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THE SUPPLEMENTARY AGREEMENT AND A DELIVERY ORDER 1977-10-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FINANCIAL AGREEMENT 1976-09-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & ASSIGNATION IN SECURITY 1976-09-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MANDATE 1971-10-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1971-09-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1971-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1971-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1969-12-18 Outstanding HOLLANDSCHE BANK UNIE N.V.
MORTGAGE 1969-03-16 Outstanding N.V.ZAANLANDSE SCHEEPSBOUW MAATSCHAPPIJ
MORTGAGE & PERSONAL BOND 1968-11-12 Outstanding N.V.ZAANLANDSE SCHEEPSTOUW MAATSCHAPPIJ
MORTGAGE 1968-05-29 Outstanding N.V.ZAANLANDSE, SCHEEPSBOUW, MAATSCHAPPIJ, ZAANDAM, HOLLAND
MORTGAGE 1968-05-28 Outstanding N.V.ZAANLANDSE, SCHEEPSBOUW, MAATSCHAPPIJ, ZAANDAM, HOLLAND
MORTGAGE 1965-10-05 Outstanding NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
MORTGAGE 1963-09-27 Outstanding NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
MORTGAGE 1963-09-27 Outstanding NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
MORTGAGE 1963-09-27 Outstanding NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
MORTGAGE 1963-09-20 Satisfied NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
Intangible Assets
Patents
We have not found any records of GEORGE GIBSON & COMPANY LIMITED registering or being granted any patents
Domain Names

GEORGE GIBSON & COMPANY LIMITED owns 1 domain names.

nedac.co.uk  

Trademarks
We have not found any records of GEORGE GIBSON & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE GIBSON & COMPANY 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 (74990 - Non-trading company) as GEORGE GIBSON & COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE GIBSON & COMPANY 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 TypeProposal to Strike Off
Defending partyGEORGE GIBSON & COMPANY LIMITEDEvent Date2014-01-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE GIBSON & COMPANY 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 GEORGE GIBSON & COMPANY 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.