Background WavePink WaveYellow Wave

GIBSON & LUMGAIR (SCOTLAND) LIMITED (SC028771)

GIBSON & LUMGAIR (SCOTLAND) LIMITED (SC028771) is an active UK company. incorporated on 29 February 1952. with registered office in Langholm. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GIBSON & LUMGAIR (SCOTLAND) LIMITED has been registered for 74 years. Current directors include CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC028771
Status
active
Type
ltd
Incorporated
29 February 1952
Age
74 years
Address
The Edinburgh Woollen Mill Limited, Langholm, DG13 0EB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBSON & LUMGAIR (SCOTLAND) LIMITED

GIBSON & LUMGAIR (SCOTLAND) LIMITED is an active company incorporated on 29 February 1952 with the registered office located in Langholm. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GIBSON & LUMGAIR (SCOTLAND) LIMITED was registered 74 years ago.(SIC: 99999)

Status

active

Active since 74 years ago

Company No

SC028771

LTD Company

Age

74 Years

Incorporated 29 February 1952

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

The Edinburgh Woollen Mill Limited Waverley Mills Langholm, DG13 0EB,

Previous Addresses

The Edinburgh Woollen Mill Waverley Mills Langholm, Dumfriesshire Scotland, Uk DG13 0EB
From: 29 February 1952To: 15 October 2014
Timeline

9 key events • 1952 - 2020

Funding Officers Ownership
Company Founded
Feb 52
Director Left
Jul 10
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Apr 19
Director Joined
Sept 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 23 Jul 2001

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Born June 1964
Director
Appointed 29 Apr 2019

JACKSON, John Robert

Active
Waverley Mills, LangholmDG13 0EB
Born October 1968
Director
Appointed 17 Sept 2020

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 10 May 2017

CHARLTON, John Joseph

Resigned
Hunterheck, MoffatDG10 9LE
Secretary
Appointed 01 Dec 1997
Resigned 23 Jul 2001

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Secretary
Appointed 03 Aug 1994
Resigned 19 Dec 1994

FERRIE, David Francis

Resigned
68 Lansdowne Crescent, CarlisleCA3 9EP
Secretary
Appointed 01 Nov 1996
Resigned 01 Dec 1997

FERRIE, David Francis

Resigned
68 Lansdowne Crescent, CarlisleCA3 9EP
Secretary
Appointed 19 Dec 1994
Resigned 13 Jun 1996

LYNCH, Margaret Corbett

Resigned
Ashlea, SelkirkTD7 4QW
Secretary
Appointed N/A
Resigned 03 Aug 1994

MCINTOSH, Colin William

Resigned
10 Pentland Drive, GlasgowG64 1XT
Secretary
Appointed 13 Jun 1996
Resigned 01 Nov 1996

AINSLIE, James Thomas Heard

Resigned
Birkindale, LangholmDG13 0JS
Born May 1936
Director
Appointed 03 Aug 1994
Resigned 31 Jan 1996

BIRRELL, Colin

Resigned
The Shaw House, LockerbieDG11 2LG
Born August 1955
Director
Appointed 30 Apr 2001
Resigned 25 Jul 2001

CHARLTON, John Joseph

Resigned
Hunterheck, MoffatDG10 9LE
Born May 1958
Director
Appointed 01 Feb 1996
Resigned 21 Jun 2001

ELLIOT, John Johnstone

Resigned
25 Whitaside, LangholmDG13 0JS
Born August 1947
Director
Appointed 03 Aug 1994
Resigned 31 Jan 1996

HAYWARD, Graham John

Resigned
The Hermitage Galahill, JedburghTD8 6QE
Born January 1951
Director
Appointed 01 Jun 1995
Resigned 27 Feb 1998

HOGARTH, Charles Murray

Resigned
Dugnoir St Dunstans Park, MelroseTD6 9PB
Born January 1950
Director
Appointed 03 Aug 1994
Resigned 13 Aug 1999

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 30 Apr 2001
Resigned 20 Feb 2012

LEE, Kristian Brian

Resigned
Waverley Mills, LangholmDG13 0EB
Born May 1974
Director
Appointed 04 Jan 2012
Resigned 01 Jun 2017

REDSHAW, Bryan

Resigned
The Orchard, MelroseTD6 9NP
Born May 1930
Director
Appointed N/A
Resigned 03 Aug 1994

REDSHAW, Jose

Resigned
The Orchard, MelroseTD6 9NP
Born December 1932
Director
Appointed N/A
Resigned 22 Jul 1994

SMITH, John Royston

Resigned
5 Towerburn, HawickTD9 8TB
Born March 1946
Director
Appointed 01 Dec 1997
Resigned 26 May 2000

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed 03 Aug 1994
Resigned 21 Mar 2000

TAYLOR, Anthony Bichard

Resigned
The Coach House, MelroseTD6 0SS
Born June 1938
Director
Appointed 03 Aug 1994
Resigned 30 Apr 2001

WHITAKER, Alec

Resigned
Batt House, CarlisleCA6 4RA
Born January 1960
Director
Appointed 21 Jun 2001
Resigned 18 Jun 2010

WILSON, George Hall

Resigned
7 Hope Knowe, EarlstonTD4 6HA
Born May 1939
Director
Appointed N/A
Resigned 03 Aug 1994

Persons with significant control

1

LangholmDG13 0EB

Nature of Control

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

Filing History

163

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Termination Director Company
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
19 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
419a(Scot)419a(Scot)
Legacy
2 March 2005
419a(Scot)419a(Scot)
Auditors Resignation Company
29 December 2004
AUDAUD
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Legacy
25 March 2003
288cChange of Particulars
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
29 November 2002
155(6)a155(6)a
Legacy
28 November 2002
410(Scot)410(Scot)
Legacy
8 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
28 March 2002
363aAnnual Return
Legacy
12 October 2001
225Change of Accounting Reference Date
Legacy
30 August 2001
353353
Legacy
7 August 2001
410(Scot)410(Scot)
Legacy
2 August 2001
155(6)a155(6)a
Legacy
2 August 2001
155(6)a155(6)a
Legacy
2 August 2001
288bResignation of Director or Secretary
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
363aAnnual Return
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
287Change of Registered Office
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Resolution
31 January 1997
RESOLUTIONSResolutions
Legacy
31 January 1997
155(6)a155(6)a
Legacy
31 January 1997
155(6)a155(6)a
Legacy
13 December 1996
419a(Scot)419a(Scot)
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
419a(Scot)419a(Scot)
Legacy
22 August 1994
288288
Auditors Resignation Company
19 August 1994
AUDAUD
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
225(1)225(1)
Legacy
19 August 1994
287Change of Registered Office
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
16 August 1993
410(Scot)410(Scot)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
18 July 1991
363363
Accounts With Accounts Type Small
18 July 1991
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Legacy
22 May 1990
410(Scot)410(Scot)
Legacy
4 October 1989
225(1)225(1)
Accounts With Accounts Type Small
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
14 June 1988
363363
Accounts With Accounts Type Small
14 June 1988
AAAnnual Accounts
Legacy
2 September 1987
288288
Accounts With Accounts Type Small
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
363363
Legacy
20 August 1986
288288
Accounts With Accounts Type Small
29 July 1986
AAAnnual Accounts
Incorporation Company
29 February 1952
NEWINCIncorporation