ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gibb Group Ltd

Gibb Group Ltd is an active company incorporated on 22 April 1986 with the registered office located in Aberdeen, Aberdeenshire. Gibb Group Ltd was registered 39 years ago.
Status
Active
Active since 25 years ago
Company No
SC098530
Private limited company
Scottish Company
Age
39 years
Incorporated 22 April 1986
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 22 June 2025 (2 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Tern Place Denmore Road
Bridge Of Don
Aberdeen
Scotland
AB23 8JX
Scotland
Address changed on 25 Aug 2023 (2 years ago)
Previous address was Tern Place Bridge of Don Aberdeen Scotland AB24 5AP Scotland
Telephone
01224620944
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1964
Director • Accountant • British • Lives in UK • Born in Aug 1989
Director • Accountant • British • Lives in UK • Born in Feb 1962
Director • Scottish • Lives in UK • Born in Aug 1978
Director • Course Director • British • Lives in Barbados • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clarkson Port Services Limited
Michael John Christopher Cahill, Mr David William Rumsey, and 2 more are mutual people.
Active
Trauma & Resuscitation Services Limited
Mr David William Rumsey, Mr Danny Rogers, and 2 more are mutual people.
Active
Enship Limited
Michael John Christopher Cahill, Mr David William Rumsey, and 1 more are mutual people.
Active
Genchem Holdings Limited
Michael John Christopher Cahill and Mr David William Rumsey are mutual people.
Active
Coastal Shipping Limited
Michael John Christopher Cahill and Mr David William Rumsey are mutual people.
Active
Clarksons Property UK Limited
Michael John Christopher Cahill and Mr David William Rumsey are mutual people.
Active
Michael F. Ewings (Shipping) Limited
Michael John Christopher Cahill and Mr David William Rumsey are mutual people.
Active
Waterfront Services Limited
Michael John Christopher Cahill and Mr David William Rumsey are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.04M
Increased by £994K (+95%)
Turnover
£25.5M
Increased by £6.17M (+32%)
Employees
72
Increased by 1 (+1%)
Total Assets
£11.13M
Increased by £1.99M (+22%)
Total Liabilities
-£2.1M
Increased by £414K (+25%)
Net Assets
£9.03M
Increased by £1.57M (+21%)
Debt Ratio (%)
19%
Increased by 0.42% (+2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Mr Michael John Christopher Cahill Details Changed
4 Months Ago on 17 Apr 2025
Mr Robert Paul Griffiths Appointed
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Full Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Registered Address Changed
2 Years Ago on 25 Aug 2023
Registered Address Changed
2 Years Ago on 24 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 22 Jun 2023
Mr Danny Rogers Details Changed
4 Years Ago on 2 Jul 2021
Get Credit Report
Discover Gibb Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 June 2025 with no updates
Submitted on 23 Jun 2025
Director's details changed for Mr Michael John Christopher Cahill on 17 April 2025
Submitted on 25 Apr 2025
Appointment of Mr Robert Paul Griffiths as a director on 30 September 2024
Submitted on 4 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 26 Jun 2024
Director's details changed for Mr Danny Rogers on 2 July 2021
Submitted on 21 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Registered office address changed from Tern Place Bridge of Don Aberdeen Scotland AB24 5AP Scotland to Tern Place Denmore Road Bridge of Don Aberdeen Scotland AB23 8JX on 25 August 2023
Submitted on 25 Aug 2023
Registered office address changed from 303 King Street Aberdeen Scotland AB24 5AP Scotland to Tern Place Bridge of Don Aberdeen Scotland AB24 5AP on 24 August 2023
Submitted on 24 Aug 2023
Confirmation statement made on 22 June 2023 with no updates
Submitted on 22 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year