Background WavePink WaveYellow Wave

THOMAS GEBBIE & COMPANY LIMITED (SC017189)

THOMAS GEBBIE & COMPANY LIMITED (SC017189) is an active UK company. incorporated on 7 March 1933. with registered office in 2411 London Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THOMAS GEBBIE & COMPANY LIMITED has been registered for 93 years. Current directors include HUGHES, Michael Blake, KANE, Paul Edward, SNOWBALL, David Matthew and 1 others.

Company Number
SC017189
Status
active
Type
ltd
Incorporated
7 March 1933
Age
93 years
Address
2411 London Road, G32 8XT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Michael Blake, KANE, Paul Edward, SNOWBALL, David Matthew, VAN BEEK, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS GEBBIE & COMPANY LIMITED

THOMAS GEBBIE & COMPANY LIMITED is an active company incorporated on 7 March 1933 with the registered office located in 2411 London Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THOMAS GEBBIE & COMPANY LIMITED was registered 93 years ago.(SIC: 68209)

Status

active

Active since 93 years ago

Company No

SC017189

LTD Company

Age

93 Years

Incorporated 7 March 1933

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 30 October 2023 - 29 April 2025(19 months)
Type: Small Company

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

2411 London Road Glasgow , G32 8XT,

Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Mar 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CORNWELL, Michael

Active
2411 London RoadG32 8XT
Secretary
Appointed 09 Feb 2026

HUGHES, Michael Blake

Active
2411 London RoadG32 8XT
Born November 1968
Director
Appointed 11 Jun 2024

KANE, Paul Edward

Active
2411 London RoadG32 8XT
Born December 1970
Director
Appointed 01 Apr 2025

SNOWBALL, David Matthew

Active
2411 London RoadG32 8XT
Born February 1980
Director
Appointed 11 Jun 2024

VAN BEEK, Robert

Active
2411 London RoadG32 8XT
Born September 1961
Director
Appointed 09 Feb 2026

JUDD, Norman Martin

Resigned
2411 London RoadG32 8XT
Secretary
Appointed 04 Jun 1997
Resigned 20 Dec 2024

JUDD, Norman Hunter

Resigned
King Henrys Knowe, GlasgowG77 5RT
Secretary
Appointed N/A
Resigned 04 Jun 1997

CLARK, Alison Jane

Resigned
2411 London RoadG32 8XT
Born February 1964
Director
Appointed 29 Mar 2017
Resigned 11 Jun 2024

CLARK, Bruce George

Resigned
2411 London RoadG32 8XT
Born January 1964
Director
Appointed 03 Jun 1998
Resigned 31 Mar 2025

CLARK, Christine Mary

Resigned
2411 London RoadG32 8XT
Born July 1962
Director
Appointed 29 Mar 2017
Resigned 11 Jun 2024

CLARK, James Alexander

Resigned
10 Majors Place, FalkirkFK1 5QS
Born July 1926
Director
Appointed N/A
Resigned 01 Mar 1999

INNES, Norman

Resigned
34 Carrick Drive, GlasgowG32 0RL
Born December 1934
Director
Appointed 01 Apr 1991
Resigned 20 Dec 1996

JUDD, Alison Christine

Resigned
2411 London RoadG32 8XT
Born July 1937
Director
Appointed 30 Mar 2016
Resigned 11 Jun 2024

JUDD, Dorothyanne

Resigned
2411 London RoadG32 8XT
Born December 1965
Director
Appointed 29 Mar 2017
Resigned 11 Jun 2024

JUDD, Norman Martin

Resigned
2411 London RoadG32 8XT
Born July 1963
Director
Appointed 04 Jun 1997
Resigned 20 Dec 2024

JUDD, Norman Hunter

Resigned
King Henrys Knowe, GlasgowG77 5RT
Born February 1934
Director
Appointed 01 Apr 1991
Resigned 31 Oct 1997

MACLEOD, Dorothy Winifred

Resigned
Cairns Glencairn Road, KilmacolmPA13 4NL
Born November 1918
Director
Appointed N/A
Resigned 02 Jan 2007

OSBORNE, Lisa Marie

Resigned
2411 London RoadG32 8XT
Born February 1959
Director
Appointed 29 Mar 2017
Resigned 11 Jun 2024

ROSS, Thomas Gray

Resigned
14 Alexander Drive, StirlingFK9 4QB
Born August 1929
Director
Appointed N/A
Resigned 31 Mar 1991

TEENAN, James Douglas

Resigned
Old Military House, BracoFK15 0LY
Born September 1943
Director
Appointed 01 Apr 1991
Resigned 30 Apr 1999

Persons with significant control

1

London Road, GlasgowG32 8XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 October 2024
AA01Change of Accounting Reference Date
Statement Of Companys Objects
27 August 2024
CC04CC04
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
21 January 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288cChange of Particulars
Memorandum Articles
22 August 2001
MEM/ARTSMEM/ARTS
Resolution
22 August 2001
RESOLUTIONSResolutions
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
12 September 1997
288cChange of Particulars
Legacy
11 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
410(Scot)410(Scot)
Legacy
26 May 1993
410(Scot)410(Scot)
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
22 August 1991
363aAnnual Return
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
17 April 1991
410(Scot)410(Scot)
Legacy
17 April 1991
410(Scot)410(Scot)
Legacy
7 August 1990
363363
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
27 June 1990
288288
Legacy
9 October 1989
363363
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
6 July 1987
288288
Legacy
1 July 1987
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363