Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gibson Holdings Scotland Ltd
Gibson Holdings Scotland Ltd is an active company incorporated on 13 February 2006 with the registered office located in Saltcoats, Ayrshire and Arran. Gibson Holdings Scotland Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC297049
Private limited company
Scottish Company
Age
19 years
Incorporated
13 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(6 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Gibson Holdings Scotland Ltd
Contact
Address
49 Vernon Street
Saltcoats
KA21 5HE
Scotland
Address changed on
14 Feb 2024
(1 year 6 months ago)
Previous address was
54 Wilson Wynd Beechcroft Dalry KA24 4JR Scotland
Companies in KA21 5HE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr William Neil Gibson
Director • PSC • British • Lives in Scotland • Born in May 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£293.72K
Increased by £13.93K (+5%)
Total Liabilities
-£79.93K
Increased by £29.69K (+59%)
Net Assets
£213.79K
Decreased by £15.76K (-7%)
Debt Ratio (%)
27%
Increased by 9.26% (+52%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Micro Accounts Submitted
9 Months Ago on 27 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 28 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 19 Oct 2023
Mr William Neil Gibson Appointed
1 Year 10 Months Ago on 16 Oct 2023
William Gibson (PSC) Appointed
1 Year 10 Months Ago on 16 Oct 2023
Frances Gibson Resigned
1 Year 10 Months Ago on 16 Oct 2023
Get Alerts
Get Credit Report
Discover Gibson Holdings Scotland Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 February 2025 with no updates
Submitted on 14 Feb 2025
Micro company accounts made up to 28 February 2024
Submitted on 27 Nov 2024
Registered office address changed from 54 Wilson Wynd Beechcroft Dalry KA24 4JR Scotland to 49 49 Vernon Street Saltcoats KA21 5HE on 14 February 2024
Submitted on 14 Feb 2024
Registered office address changed from 49 49 Vernon Street Saltcoats KA21 5HE Scotland to 49 Vernon Street Saltcoats KA21 5HE on 14 February 2024
Submitted on 14 Feb 2024
Confirmation statement made on 13 February 2024 with updates
Submitted on 13 Feb 2024
Micro company accounts made up to 28 February 2023
Submitted on 28 Nov 2023
Registered office address changed from 28-30 North Street Dalry KA24 5DW Scotland to 54 54 Wilson Wynd Beechcroft Dalry KA24 4JR on 19 October 2023
Submitted on 19 Oct 2023
Cessation of Frances Gibson as a person with significant control on 16 October 2023
Submitted on 19 Oct 2023
Termination of appointment of Frances Gibson as a director on 16 October 2023
Submitted on 19 Oct 2023
Notification of William Gibson as a person with significant control on 16 October 2023
Submitted on 19 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs