Company NameSibbald Properties Limited
DirectorsJames Sibbald and Christina Lynn Sibbald
Company StatusActive
Company NumberSC035672
CategoryPrivate Limited Company
Incorporation Date21 September 1960(63 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Sibbald
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1989(29 years, 2 months after company formation)
Appointment Duration34 years, 4 months
RoleSoftware Accounts Manager
Country of ResidenceEngland
Correspondence Address13 Main Street
Milngavie
Glasgow
G62 6BJ
Scotland
Secretary NameMr Thomas McFarlane
NationalityBritish
StatusCurrent
Appointed31 December 1997(37 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameChristina Lynn Sibbald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2010(49 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RolePharmaceutical Assistant/Licensed Practical Nurse
Country of ResidenceEngland
Correspondence Address13 Main Street
Milngavie
Glasgow
G62 6BJ
Scotland
Director NameElizabeth Neilson Sibbald
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(29 years, 2 months after company formation)
Appointment Duration20 years (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address167 Churchill Drive
Glasgow
Lanarkshire
G11 7EY
Scotland
Director NameFiona Neilson Sibbald
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(29 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 May 2007)
RoleSchool Teacher
Correspondence Address167 Churchill Drive
Glasgow
G11 7EY
Scotland
Secretary NameCampbell Riddell Breeze Paterson Solicitors (Corporation)
StatusResigned
Appointed17 November 1989(29 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1995)
Correspondence Address12 Woodside Place
Glasgow
Lanarkshire
G3 7QN
Scotland
Secretary NameStewarts Nicol D & J Hill (Corporation)
StatusResigned
Appointed31 October 1995(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
Correspondence Address100 Wellington Street
Glasgow
Lanarkshire
G2 6DH
Scotland

Location

Registered AddressInternational & Domestic Law Practice
13 Main Street
Milngavie
Glasgow
G62 6BJ
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Financials

Year2013
Net Worth£313,064
Cash£22,633
Current Liabilities£15,134

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

7 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
7 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
4 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 30 April 2020 (4 pages)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
5 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,000
(4 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Registered office address changed from 2 Roman Road Bearsden Glasgow Lanarkshire G61 2SW to C/O International & Domestic Law Practice 13 Main Street Milngavie Glasgow G62 6BJ on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 2 Roman Road Bearsden Glasgow Lanarkshire G61 2SW to C/O International & Domestic Law Practice 13 Main Street Milngavie Glasgow G62 6BJ on 20 January 2015 (1 page)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,000
(4 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,000
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,000
(4 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,000
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Christina Lynn Sibbald on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Major James Sibbald on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Christina Lynn Sibbald on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Major James Sibbald on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Christina Lynn Sibbald on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Major James Sibbald on 4 July 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Director's details changed for Christina Lynn Sibbald on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Christina Lynn Sibbald on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
27 January 2010Appointment of Christina Lynn Sibbald as a director (3 pages)
27 January 2010Appointment of Christina Lynn Sibbald as a director (3 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 December 2009Termination of appointment of Elizabeth Sibbald as a director (2 pages)
20 December 2009Termination of appointment of Elizabeth Sibbald as a director (2 pages)
19 November 2009Director's details changed for Elizabeth Neilson Sibbald on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Major James Sibbald on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Elizabeth Neilson Sibbald on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Major James Sibbald on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Return made up to 24/10/08; full list of members (4 pages)
20 November 2008Return made up to 24/10/08; full list of members (4 pages)
16 April 2008Director's change of particulars / james sibbald / 09/04/2008 (1 page)
16 April 2008Director's change of particulars / james sibbald / 09/04/2008 (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 November 2006Return made up to 24/10/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
3 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Director's particulars changed (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 October 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
4 November 2003Return made up to 24/10/03; full list of members (7 pages)
4 November 2003Director's particulars changed (1 page)
4 November 2003Return made up to 24/10/03; full list of members (7 pages)
4 November 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 October 2002Return made up to 24/10/02; full list of members (7 pages)
31 October 2002Return made up to 24/10/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 October 2001Return made up to 24/10/01; full list of members (7 pages)
30 October 2001Return made up to 24/10/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 November 2000Return made up to 24/10/00; full list of members (7 pages)
1 November 2000Return made up to 24/10/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
10 November 1999Return made up to 24/10/99; full list of members (7 pages)
10 November 1999Return made up to 24/10/99; full list of members (7 pages)
24 April 1999Registered office changed on 24/04/99 from: c/o thomas mcfarlane 69 buchanan street glasgow G1 3HL (1 page)
24 April 1999Registered office changed on 24/04/99 from: c/o thomas mcfarlane 69 buchanan street glasgow G1 3HL (1 page)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 October 1998Return made up to 24/10/98; no change of members (4 pages)
21 October 1998Return made up to 24/10/98; no change of members (4 pages)
9 January 1998Registered office changed on 09/01/98 from: 100 wellington street glasgow G2 6DH (1 page)
9 January 1998Registered office changed on 09/01/98 from: 100 wellington street glasgow G2 6DH (1 page)
7 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned (1 page)
5 November 1997Return made up to 24/10/97; no change of members (4 pages)
5 November 1997Return made up to 24/10/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 October 1996Return made up to 24/10/96; full list of members (6 pages)
29 October 1996Return made up to 24/10/96; full list of members (6 pages)
30 May 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
12 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Return made up to 24/10/95; no change of members (4 pages)
31 October 1995Return made up to 24/10/95; no change of members (4 pages)
19 October 1995Registered office changed on 19/10/95 from: 257 west campbell street glasgow G2 4TU (1 page)
19 October 1995Registered office changed on 19/10/95 from: 257 west campbell street glasgow G2 4TU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)