ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gibbins Property Edinburgh Limited

Gibbins Property Edinburgh Limited is an active company incorporated on 19 February 2016 with the registered office located in St. Andrews, Fife. Gibbins Property Edinburgh Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC527421
Private limited company
Scottish Company
Age
9 years
Incorporated 19 February 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (5 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Henderson Black & Co Chestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Address changed on 4 Sep 2025 (4 days ago)
Previous address was Chestney House 149 Market Street St Andrews Fife KY16 9PF Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Scotland • Born in Oct 1962
Director • British • Lives in UK • Born in Aug 1962
Director • British • Lives in Scotland • Born in Apr 1995
Gibbins Property Edinburgh (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gibbins Property Edinburgh (Holdings) Limited
George Paul Gibbins, Mrs Judith Elaine Gibbins, and 1 more are mutual people.
Active
Blebo Investments
George Paul Gibbins and Judith Elaine Gibbins are mutual people.
Active
The Montessori Children's House, St. Andrews Limited
Judith Elaine Gibbins is a mutual person.
Active
The Gibbins Family Investment Company Limited
Judith Elaine Gibbins is a mutual person.
Active
Rosm Investments Limited
Judith Elaine Gibbins is a mutual person.
Active
Blebo Property Ventures Limited
George Paul Gibbins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.96M
Decreased by £48.64K (-2%)
Total Liabilities
-£480.8K
Decreased by £137.72K (-22%)
Net Assets
£2.48M
Increased by £89.08K (+4%)
Debt Ratio (%)
16%
Decreased by 4.31% (-21%)
Latest Activity
Registered Address Changed
4 Days Ago on 4 Sep 2025
Registered Address Changed
4 Days Ago on 4 Sep 2025
Mr Joseph Ross Gibbins Appointed
4 Months Ago on 2 May 2025
Judith Elaine Gibbins Resigned
4 Months Ago on 2 May 2025
Charge Satisfied
4 Months Ago on 16 Apr 2025
Charge Satisfied
4 Months Ago on 16 Apr 2025
Charge Satisfied
4 Months Ago on 16 Apr 2025
Charge Satisfied
4 Months Ago on 16 Apr 2025
Charge Satisfied
4 Months Ago on 16 Apr 2025
Charge Satisfied
4 Months Ago on 16 Apr 2025
Get Credit Report
Discover Gibbins Property Edinburgh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Chestney House 149 Market Street St Andrews Fife KY16 9PF Scotland to C/O Henderson Black & Co Chestney House 149 Market Street St. Andrews Fife KY16 9PF on 4 September 2025
Submitted on 4 Sep 2025
Registered office address changed from C/O Henderson Black & Co Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland to C/O Henderson Black & Co Chestney House 149 Market Street St. Andrews Fife KY16 9PF on 4 September 2025
Submitted on 4 Sep 2025
Termination of appointment of Judith Elaine Gibbins as a director on 2 May 2025
Submitted on 23 May 2025
Appointment of Mr Joseph Ross Gibbins as a director on 2 May 2025
Submitted on 23 May 2025
Satisfaction of charge SC5274210006 in full
Submitted on 16 Apr 2025
Satisfaction of charge SC5274210003 in full
Submitted on 16 Apr 2025
Satisfaction of charge SC5274210005 in full
Submitted on 16 Apr 2025
Satisfaction of charge SC5274210002 in full
Submitted on 16 Apr 2025
Satisfaction of charge SC5274210007 in full
Submitted on 16 Apr 2025
Satisfaction of charge SC5274210004 in full
Submitted on 16 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year