Company NameSiboro Limited
DirectorAnne Ainsworth
Company StatusLiquidation
Company NumberSC078454
CategoryPrivate Limited Company
Incorporation Date27 April 1982(41 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameAnne Ainsworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1996(14 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
Secretary NameAnne Ainsworth
NationalityBritish
StatusCurrent
Appointed06 December 1996(14 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
Director NameGeorge Murdoch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1989(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 December 1996)
RoleChemist
Correspondence AddressAeolia
Kilsyth
G65 9DE
Scotland
Director NameJoyce Murdoch
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1989(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 1996)
RoleChemist
Correspondence AddressAeolia
Kilsyth
G65 9DE
Scotland
Secretary NameJoyce Murdoch
NationalityBritish
StatusResigned
Appointed25 October 1989(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressAeolia
Kilsyth
G65 9DE
Scotland
Director NameAndrew Ainsworth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(14 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 February 2010)
RoleChemical Engineer
Correspondence Address13 Haygate Avenue
Brightons
Falkirk
FK2 0TL
Scotland

Contact

Telephone01324 612414
Telephone regionFalkirk

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£214,019
Cash£130,758
Current Liabilities£19,129

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Next Accounts Due25 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 May

Returns

Latest Return27 September 2019 (4 years, 6 months ago)
Next Return Due8 November 2020 (overdue)

Charges

14 January 1983Delivered on: 26 January 1983
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

7 January 2021Registered office address changed from Lime Road Falkirk FK1 4RS to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 7 January 2021 (2 pages)
7 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-14
(2 pages)
21 December 2020Order of court - dissolution void (2 pages)
20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2019Compulsory strike-off action has been discontinued (1 page)
7 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
8 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
1 November 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
25 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
25 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
31 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 May 2016Satisfaction of charge 1 in full (1 page)
27 May 2016Satisfaction of charge 1 in full (1 page)
21 December 2015Secretary's details changed for Anne Ainsworth on 1 January 2015 (1 page)
21 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Secretary's details changed for Anne Ainsworth on 1 January 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 July 2015Administrative restoration application (3 pages)
2 July 2015Administrative restoration application (3 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders (3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders (3 pages)
5 November 2012Registered office address changed from Lime Road Falkirk FK1 4RP on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Lime Road Falkirk FK1 4RP on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Lime Road Falkirk FK1 4RP on 5 November 2012 (1 page)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 May 2010Director's details changed for Anne Ainsworth on 12 April 2010 (2 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Andrew Ainsworth as a director (1 page)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Andrew Ainsworth as a director (1 page)
5 May 2010Director's details changed for Anne Ainsworth on 12 April 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 June 2005Return made up to 29/05/05; full list of members (2 pages)
3 June 2005Return made up to 29/05/05; full list of members (2 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 June 2004Return made up to 29/05/04; full list of members (7 pages)
3 June 2004Return made up to 29/05/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 June 2003Return made up to 29/05/03; full list of members (7 pages)
13 June 2003Return made up to 29/05/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 June 2002Return made up to 29/05/02; full list of members (7 pages)
20 June 2002Return made up to 29/05/02; full list of members (7 pages)
19 June 2001Return made up to 29/05/01; full list of members (6 pages)
19 June 2001Return made up to 29/05/01; full list of members (6 pages)
25 May 2001 (7 pages)
25 May 2001 (7 pages)
4 July 2000Return made up to 29/05/00; full list of members (6 pages)
4 July 2000Return made up to 29/05/00; full list of members (6 pages)
14 June 2000 (6 pages)
14 June 2000 (6 pages)
1 June 1999Return made up to 29/05/99; full list of members (6 pages)
1 June 1999 (6 pages)
1 June 1999Return made up to 29/05/99; full list of members (6 pages)
1 June 1999 (6 pages)
11 August 1998 (6 pages)
11 August 1998 (6 pages)
22 May 1998Return made up to 29/05/98; full list of members (6 pages)
22 May 1998Return made up to 29/05/98; full list of members (6 pages)
16 June 1997 (7 pages)
16 June 1997 (7 pages)
10 June 1997Return made up to 29/05/97; full list of members (6 pages)
10 June 1997Return made up to 29/05/97; full list of members (6 pages)
6 January 1997Director resigned (1 page)
6 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 January 1997£ ic 1000/100 19/12/96 £ sr 900@1=900 (1 page)
6 January 1997Director resigned (1 page)
6 January 1997£ ic 1000/100 19/12/96 £ sr 900@1=900 (1 page)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New secretary appointed;new director appointed (2 pages)
11 December 1996New secretary appointed;new director appointed (2 pages)
11 December 1996New director appointed (2 pages)
4 December 1996Memorandum and Articles of Association (2 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 December 1996Memorandum and Articles of Association (2 pages)
12 June 1996Return made up to 29/05/96; full list of members (6 pages)
12 June 1996Return made up to 29/05/96; full list of members (6 pages)
14 May 1996 (7 pages)
14 May 1996 (7 pages)
12 June 1995Return made up to 29/05/95; no change of members (4 pages)
12 June 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)