Background WavePink WaveYellow Wave

THE GIBSON GROUP (SCOTLAND) LIMITED (SC141199)

THE GIBSON GROUP (SCOTLAND) LIMITED (SC141199) is an active UK company. incorporated on 12 November 1992. with registered office in Langholm. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE GIBSON GROUP (SCOTLAND) LIMITED has been registered for 33 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC141199
Status
active
Type
ltd
Incorporated
12 November 1992
Age
33 years
Address
The Edinburgh Woollen Mill Limited, Langholm, DG13 0EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GIBSON GROUP (SCOTLAND) LIMITED

THE GIBSON GROUP (SCOTLAND) LIMITED is an active company incorporated on 12 November 1992 with the registered office located in Langholm. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE GIBSON GROUP (SCOTLAND) LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

SC141199

LTD Company

Age

33 Years

Incorporated 12 November 1992

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 10 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 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

EWM LEISURE LIMITED
From: 7 August 2014To: 9 September 2015
THE GIBSON GROUP (SCOTLAND) LIMITED
From: 7 March 2001To: 7 August 2014
SCOTTISH WOOLLENS GROUP LIMITED
From: 30 July 1993To: 7 March 2001
RANDOTTE (NO.293) LIMITED
From: 12 November 1992To: 30 July 1993
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: 12 November 1992To: 14 October 2014
Timeline

17 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jul 10
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Jun 19
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Aug 21
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 31 May 2001

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 01 Mar 2016

CHARLTON, John Joseph

Resigned
Hunterheck, MoffatDG10 9LE
Secretary
Appointed 15 Nov 1999
Resigned 28 Nov 2000

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Secretary
Appointed 28 Nov 2000
Resigned 31 May 2001

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Secretary
Appointed 25 Feb 1993
Resigned 19 Dec 1994

FERRIE, David Francis

Resigned
Waters Edge, CarlisleCA4 8HA
Secretary
Appointed 01 Nov 1996
Resigned 15 Nov 1999

FERRIE, David Francis

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

MCINTOSH, Colin William

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

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 12 Nov 1992
Resigned 25 Feb 1993

AINSLIE, James Thomas Heard

Resigned
Birkindale, LangholmDG13 0JS
Born May 1936
Director
Appointed 25 Feb 1993
Resigned 31 May 1996

BIRRELL, Colin

Resigned
The Shaw House, LockerbieDG11 2LG
Born August 1955
Director
Appointed 28 Nov 2000
Resigned 25 Jul 2001

CHARLTON, John Joseph

Resigned
Hunterheck, MoffatDG10 9LE
Born May 1958
Director
Appointed 31 Aug 2000
Resigned 28 Nov 2000

DAY, Philip Edward

Resigned
Waverley Mills, LangholmDG13 0EB
Born October 1965
Director
Appointed 27 Feb 2008
Resigned 30 Jan 2019

EDMONDS, Robert Neil

Resigned
5 Castle Street, CarlisleCA3 8SY
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 07 Jun 2019

ELLIOT, John Johnstone

Resigned
25 Whitaside, LangholmDG13 0JS
Born August 1947
Director
Appointed 25 Feb 1993
Resigned 31 Aug 2000

HAYWARD, Graham John

Resigned
The Hermitage Galahill, JedburghTD8 6QE
Born January 1951
Director
Appointed 01 Jun 1995
Resigned 15 Nov 1999

HERRING, John Anthony

Resigned
Waverley Mills, LangholmDG13 0EB
Born November 1957
Director
Appointed 01 Sept 2015
Resigned 18 Aug 2021

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 28 Nov 2000
Resigned 20 Feb 2012

LALL, Vikram

Resigned
Newmains House, DremEH39 5BL
Born December 1946
Director
Appointed 25 Feb 1993
Resigned 21 Feb 1995

LEE, Kristian Brian

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

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 12 Nov 1992
Resigned 25 Feb 1993

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed 25 Feb 1993
Resigned 15 Nov 1999

STEVENSON, James Neil

Resigned
Rathlin, LangholmDG13 0EG
Born November 1945
Director
Appointed 25 Feb 1993
Resigned 01 Dec 1997

TAYLOR, Anthony Bichard

Resigned
The Coach House, MelroseTD6 0SS
Born June 1938
Director
Appointed 25 Jan 1995
Resigned 28 Nov 2000

WHITAKER, Alec

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

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 12 Nov 1992
Resigned 25 Feb 1993

Persons with significant control

2

1 Active
1 Ceased
Office 504, Shagri La Hotel, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Kingmoor Park South Ind Est, Queens Drive, CarlisleCA6 4SB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 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
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
28 March 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 March 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 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
Resolution
8 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Legacy
12 August 2011
MG03sMG03s
Legacy
5 August 2011
MG01sMG01s
Resolution
1 August 2011
RESOLUTIONSResolutions
Legacy
1 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 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
24 March 2010
AR01AR01
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
5 November 2009
MG01sMG01s
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
16 November 2006
419a(Scot)419a(Scot)
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
155(6)b155(6)b
Legacy
7 November 2006
155(6)a155(6)a
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
410(Scot)410(Scot)
Legacy
4 March 2005
155(6)b155(6)b
Legacy
4 March 2005
155(6)b155(6)b
Legacy
4 March 2005
155(6)a155(6)a
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 Dormant
15 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Legacy
25 March 2003
288cChange of Particulars
Legacy
29 November 2002
155(6)b155(6)b
Legacy
29 November 2002
155(6)b155(6)b
Legacy
29 November 2002
155(6)b155(6)b
Legacy
29 November 2002
155(6)b155(6)b
Legacy
29 November 2002
155(6)b155(6)b
Legacy
29 November 2002
155(6)a155(6)a
Legacy
28 November 2002
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
8 October 2002
288cChange of Particulars
Legacy
28 March 2002
363aAnnual Return
Legacy
4 December 2001
363aAnnual Return
Legacy
4 December 2001
288bResignation of Director or Secretary
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)b155(6)b
Legacy
2 August 2001
155(6)b155(6)b
Legacy
2 August 2001
155(6)b155(6)b
Legacy
2 August 2001
155(6)a155(6)a
Legacy
2 August 2001
155(6)b155(6)b
Legacy
2 August 2001
155(6)b155(6)b
Legacy
2 August 2001
155(6)b155(6)b
Legacy
2 August 2001
155(6)b155(6)b
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
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288cChange of Particulars
Certificate Change Of Name Company
7 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Resolution
2 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1999
287Change of Registered Office
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
19 December 1997
288cChange of Particulars
Legacy
19 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
155(6)b155(6)b
Legacy
31 January 1997
155(6)b155(6)b
Legacy
31 January 1997
155(6)b155(6)b
Legacy
31 January 1997
155(6)b155(6)b
Legacy
31 January 1997
155(6)b155(6)b
Legacy
31 January 1997
155(6)b155(6)b
Legacy
31 January 1997
155(6)b155(6)b
Legacy
31 January 1997
155(6)b155(6)b
Legacy
31 January 1997
155(6)b155(6)b
Legacy
31 January 1997
155(6)b155(6)b
Legacy
31 January 1997
155(6)b155(6)b
Legacy
31 January 1997
155(6)b155(6)b
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
9 December 1996
363sAnnual Return (shuttle)
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 Group
9 September 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 June 1996
288288
Legacy
22 February 1996
88(2)R88(2)R
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1995
AAAnnual Accounts
Legacy
30 August 1995
88(2)R88(2)R
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
6 March 1995
288288
Legacy
3 February 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1994
AAAnnual Accounts
Memorandum Articles
10 June 1994
MEM/ARTSMEM/ARTS
Resolution
10 June 1994
RESOLUTIONSResolutions
Miscellaneous
15 March 1994
MISCMISC
Legacy
13 December 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1993
288288
Legacy
19 March 1993
410(Scot)410(Scot)
Legacy
18 March 1993
88(3)88(3)
Legacy
18 March 1993
88(2)R88(2)R
Legacy
18 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
11 March 1993
224224
Legacy
11 March 1993
287Change of Registered Office
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Memorandum Articles
11 March 1993
MEM/ARTSMEM/ARTS
Legacy
11 March 1993
123Notice of Increase in Nominal Capital
Legacy
11 March 1993
122122
Resolution
11 March 1993
RESOLUTIONSResolutions
Resolution
11 March 1993
RESOLUTIONSResolutions
Resolution
11 March 1993
RESOLUTIONSResolutions
Incorporation Company
12 November 1992
NEWINCIncorporation