Company NameIbis Property Limited
DirectorChristopher Paul Reis
Company StatusActive
Company NumberSC301129
CategoryPrivate Limited Company
Incorporation Date21 April 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Paul Reis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Gamekeeper's Road
Edinburgh
EH4 6LS
Scotland
Secretary NamePatricia Mary Nicoll
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleSecretary
Correspondence Address14 B/5 Orwell Terrace
Edinburgh
Midlothian
EH11 2DU
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Christopher Reis
100.00%
Ordinary

Financials

Year2014
Net Worth£99,950
Current Liabilities£554

Accounts

Latest Accounts20 October 2023 (5 months, 1 week ago)
Next Accounts Due20 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End20 October

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 20 October 2019 (2 pages)
8 July 2019Micro company accounts made up to 20 October 2018 (2 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 20 October 2017 (3 pages)
2 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 20 October 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 20 October 2016 (3 pages)
5 May 2017Registered office address changed from 37 George Street Edinburgh EH2 2HN Scotland to 3 Walker Street Edinburgh EH3 7JY on 5 May 2017 (1 page)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Director's details changed for Christopher Reis on 23 April 2017 (2 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Termination of appointment of Patricia Mary Nicoll as a secretary on 22 April 2016 (1 page)
5 May 2017Termination of appointment of Patricia Mary Nicoll as a secretary on 22 April 2016 (1 page)
5 May 2017Director's details changed for Christopher Reis on 23 April 2017 (2 pages)
5 May 2017Registered office address changed from 37 George Street Edinburgh EH2 2HN Scotland to 3 Walker Street Edinburgh EH3 7JY on 5 May 2017 (1 page)
20 July 2016Total exemption small company accounts made up to 20 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 20 October 2015 (3 pages)
12 July 2016Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 37 George Street Edinburgh EH2 2HN on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 37 George Street Edinburgh EH2 2HN on 12 July 2016 (1 page)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(4 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(4 pages)
16 July 2015Total exemption small company accounts made up to 20 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 20 October 2014 (3 pages)
2 June 2015Director's details changed for Christopher Reis on 6 April 2015 (2 pages)
2 June 2015Director's details changed for Christopher Reis on 6 April 2015 (2 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(4 pages)
2 June 2015Director's details changed for Christopher Reis on 6 April 2015 (2 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(4 pages)
14 July 2014Total exemption small company accounts made up to 20 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 20 October 2013 (3 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(4 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(4 pages)
20 June 2013Total exemption small company accounts made up to 20 October 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 20 October 2012 (5 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 20 October 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 20 October 2011 (5 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 20 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 20 October 2010 (6 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 20 October 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 20 October 2009 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
30 June 2009Accounts for a dormant company made up to 20 October 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 20 October 2008 (2 pages)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
5 May 2008Return made up to 21/04/08; full list of members (3 pages)
5 May 2008Return made up to 21/04/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 20 October 2007 (2 pages)
20 February 2008Accounts for a dormant company made up to 20 October 2007 (2 pages)
9 July 2007Accounting reference date extended from 30/04/07 to 20/10/07 (1 page)
9 July 2007Accounting reference date extended from 30/04/07 to 20/10/07 (1 page)
5 July 2007Ad 27/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 July 2007Ad 27/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 April 2007Return made up to 21/04/07; full list of members (2 pages)
27 April 2007Return made up to 21/04/07; full list of members (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
21 April 2006Incorporation (17 pages)
21 April 2006Incorporation (17 pages)