Company NameWassmuth-Gibbs Limited
DirectorChristiane Karin Wassmuth-Gibbs
Company StatusActive
Company NumberSC418461
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Christiane Karin Wassmuth-Gibbs
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustrian
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Dunstans House High Street
Melrose
TD6 9RU
Scotland
Secretary NameMr David Simon Gibbs
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Dunstans House High Street
Melrose
TD6 9RU
Scotland

Location

Registered AddressSt. Dunstans House
High Street
Melrose
TD6 9RU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£191,164
Cash£14,293
Current Liabilities£44,183

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

16 May 2012Delivered on: 19 May 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 March 2024Change of details for Dr Christiane Karin Wassmuth-Gibbs as a person with significant control on 4 March 2024 (2 pages)
4 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
23 February 2024Micro company accounts made up to 31 May 2023 (6 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
28 October 2021Micro company accounts made up to 31 May 2021 (6 pages)
22 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
3 December 2020Micro company accounts made up to 31 May 2020 (6 pages)
4 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 May 2019 (6 pages)
24 May 2019Amended micro company accounts made up to 31 May 2018 (5 pages)
5 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 December 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 120
(8 pages)
15 December 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 120
(8 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
16 May 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 March 2012Incorporation (22 pages)
2 March 2012Incorporation (22 pages)