ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gibbins Property Edinburgh (Holdings) Limited

Gibbins Property Edinburgh (Holdings) Limited is an active company incorporated on 2 March 2016 with the registered office located in St. Andrews, Fife. Gibbins Property Edinburgh (Holdings) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC528389
Private limited company
Scottish Company
Age
9 years
Incorporated 2 March 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (10 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
C/O Henderson Black & Co Chestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Address changed on 4 Sep 2025 (3 months ago)
Previous address was Chestney House 149 Market Street St Andrews Fife KY16 9PF Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in Scotland • Born in Apr 1995
Director • British • Lives in UK • Born in Aug 1962
Mr Joseph Ross Gibbins
PSC • British • Lives in UK • Born in Apr 1995
Miss Megan Anne Gibbins
PSC • British • Lives in UK • Born in Apr 1999
Miss Rachel Elizabeth Gibbins
PSC • British • Lives in Scotland • Born in Nov 2002
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gibbins Property Edinburgh Limited
George Paul Gibbins is a mutual person.
Active
Blebo Property Ventures Limited
George Paul Gibbins is a mutual person.
Active
Blebo Investments
George Paul Gibbins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.28M
Same as previous period
Total Liabilities
-£1.82K
Increased by £474 (+35%)
Net Assets
£2.28M
Decreased by £474 (-0%)
Debt Ratio (%)
0%
Increased by 0.02% (+35%)
Latest Activity
Micro Accounts Submitted
11 Days Ago on 10 Dec 2025
Registered Address Changed
3 Months Ago on 4 Sep 2025
Mr Joseph Ross Gibbins Appointed
6 Months Ago on 1 Jun 2025
Judith Elaine Gibbins Resigned
6 Months Ago on 1 Jun 2025
Confirmation Submitted
10 Months Ago on 27 Jan 2025
Rachel Elizabeth Gibbins (PSC) Appointed
11 Months Ago on 6 Jan 2025
Megan Anne Gibbins (PSC) Appointed
11 Months Ago on 6 Jan 2025
Joseph Ross Gibbins (PSC) Appointed
11 Months Ago on 6 Jan 2025
Michael John Richard Miller (PSC) Resigned
11 Months Ago on 6 Jan 2025
Judith Elaine Gibbins (PSC) Resigned
11 Months Ago on 6 Jan 2025
Get Credit Report
Discover Gibbins Property Edinburgh (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 10 Dec 2025
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
Termination of appointment of Judith Elaine Gibbins as a director on 1 June 2025
Submitted on 5 Jun 2025
Appointment of Mr Joseph Ross Gibbins as a director on 1 June 2025
Submitted on 5 Jun 2025
Confirmation statement made on 27 January 2025 with updates
Submitted on 27 Jan 2025
Notification of Rachel Elizabeth Gibbins as a person with significant control on 6 January 2025
Submitted on 27 Jan 2025
Cessation of Andrew Cubie as a person with significant control on 6 January 2025
Submitted on 27 Jan 2025
Notification of Megan Anne Gibbins as a person with significant control on 6 January 2025
Submitted on 27 Jan 2025
Cessation of Judith Elaine Gibbins as a person with significant control on 6 January 2025
Submitted on 27 Jan 2025
Cessation of Michael John Richard Miller as a person with significant control on 6 January 2025
Submitted on 27 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year