Company NameSIBL C.I.C.
DirectorAndrew John McIntosh Pryde
Company StatusActive
Company NumberSC321695
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Previous NamesMacrocom (976) Limited and SIBL Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Andrew John McIntosh Pryde
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(3 weeks, 5 days after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDullomuir Cottage Blairadam
Kelty
Fife
KY4 0JG
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Firm) (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressExcel House Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed18 April 2019(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2020)
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websitewww.sibl.org.uk
Telephone01383 223353
Telephone regionDunfermline

Location

Registered Address2 Lister Square
Quartermile, Simpson Loan
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,659
Cash£2,373
Current Liabilities£8,672

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

13 June 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 30 April 2022 (14 pages)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
7 March 2022Registered office address changed from 10 George Street Edinburgh EH2 2PF Scotland to 10 George Street 6th Floor, 10 George Street Edinburgh EH2 2PF on 7 March 2022 (1 page)
7 March 2022Registered office address changed from 10 George Street 6th Floor, 10 George Street Edinburgh EH2 2PF Scotland to 6th Floor 10 George Street Edinburgh EH2 2PF on 7 March 2022 (1 page)
7 March 2022Registered office address changed from 6th Floor 10 George Street Edinburgh EH2 2PF Scotland to 6th Floor, 10 George Street Edinburgh EH2 2PF on 7 March 2022 (1 page)
2 March 2022Micro company accounts made up to 30 April 2021 (15 pages)
4 June 2021Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 10 George Street Edinburgh EH2 2PF on 4 June 2021 (1 page)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (14 pages)
4 December 2020Notification of Andrew John Mcintosh Pryde as a person with significant control on 6 April 2016 (2 pages)
4 December 2020Withdrawal of a person with significant control statement on 4 December 2020 (2 pages)
7 October 2020Termination of appointment of Macroberts Corporate Services Limited as a secretary on 7 October 2020 (1 page)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (14 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
18 April 2019Appointment of Macroberts Corporate Services Limited as a secretary on 18 April 2019 (2 pages)
18 April 2019Termination of appointment of Macroberts (Firm) as a secretary on 18 April 2019 (1 page)
29 January 2019Micro company accounts made up to 30 April 2018 (11 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (14 pages)
14 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 February 2017Micro company accounts made up to 30 April 2016 (23 pages)
3 February 2017Micro company accounts made up to 30 April 2016 (23 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
21 January 2016Micro company accounts made up to 30 April 2015 (33 pages)
21 January 2016Micro company accounts made up to 30 April 2015 (33 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Director's details changed for Mr Andrew John Mcintosh Pryde on 20 September 2014 (2 pages)
11 May 2015Director's details changed for Mr Andrew John Mcintosh Pryde on 20 September 2014 (2 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
10 September 2014Company name changed sibl LIMITED\certificate issued on 10/09/14 (24 pages)
10 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-03
(1 page)
10 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-03
(1 page)
10 September 2014Company name changed sibl LIMITED\certificate issued on 10/09/14 (24 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Director's details changed for Mr Andrew John Mcintosh Pryde on 22 October 2010 (2 pages)
12 May 2011Director's details changed for Mr Andrew John Mcintosh Pryde on 22 October 2010 (2 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Mr Andrew John Mcintosh Pryde on 22 October 2010 (2 pages)
12 May 2011Director's details changed for Mr Andrew John Mcintosh Pryde on 22 October 2010 (2 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 June 2010Secretary's details changed for Macroberts (Firm) on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Andrew John Mcintosh Pryde on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Macroberts (Firm) on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Andrew John Mcintosh Pryde on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Macroberts (Firm) on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Andrew John Mcintosh Pryde on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 April 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
21 April 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
13 May 2008Return made up to 19/04/08; full list of members (3 pages)
13 May 2008Return made up to 19/04/08; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
15 May 2007Company name changed macrocom (976) LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed macrocom (976) LIMITED\certificate issued on 15/05/07 (2 pages)
19 April 2007Incorporation (15 pages)
19 April 2007Incorporation (15 pages)