Kelty
Fife
KY4 0JG
Scotland
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | Excel House Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2019(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2020) |
Correspondence Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
Website | www.sibl.org.uk |
---|---|
Telephone | 01383 223353 |
Telephone region | Dunfermline |
Registered Address | 2 Lister Square Quartermile, Simpson Loan Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,659 |
Cash | £2,373 |
Current Liabilities | £8,672 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
13 June 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Micro company accounts made up to 30 April 2022 (14 pages) |
22 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
7 March 2022 | Registered 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 2022 | Registered 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 2022 | Registered 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 2022 | Micro company accounts made up to 30 April 2021 (15 pages) |
4 June 2021 | Registered 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 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (14 pages) |
4 December 2020 | Notification of Andrew John Mcintosh Pryde as a person with significant control on 6 April 2016 (2 pages) |
4 December 2020 | Withdrawal of a person with significant control statement on 4 December 2020 (2 pages) |
7 October 2020 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 7 October 2020 (1 page) |
1 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (14 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Macroberts Corporate Services Limited as a secretary on 18 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Macroberts (Firm) as a secretary on 18 April 2019 (1 page) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (14 pages) |
14 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 February 2017 | Micro company accounts made up to 30 April 2016 (23 pages) |
3 February 2017 | Micro company accounts made up to 30 April 2016 (23 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
21 January 2016 | Micro company accounts made up to 30 April 2015 (33 pages) |
21 January 2016 | Micro company accounts made up to 30 April 2015 (33 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Andrew John Mcintosh Pryde on 20 September 2014 (2 pages) |
11 May 2015 | Director's details changed for Mr Andrew John Mcintosh Pryde on 20 September 2014 (2 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
10 September 2014 | Company name changed sibl LIMITED\certificate issued on 10/09/14 (24 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
10 September 2014 | Company name changed sibl LIMITED\certificate issued on 10/09/14 (24 pages) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Director's details changed for Mr Andrew John Mcintosh Pryde on 22 October 2010 (2 pages) |
12 May 2011 | Director's details changed for Mr Andrew John Mcintosh Pryde on 22 October 2010 (2 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Mr Andrew John Mcintosh Pryde on 22 October 2010 (2 pages) |
12 May 2011 | Director's details changed for Mr Andrew John Mcintosh Pryde on 22 October 2010 (2 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 June 2010 | Secretary's details changed for Macroberts (Firm) on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Andrew John Mcintosh Pryde on 1 October 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Macroberts (Firm) on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Andrew John Mcintosh Pryde on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Macroberts (Firm) on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Andrew John Mcintosh Pryde on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
21 April 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
21 April 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
13 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
15 May 2007 | Company name changed macrocom (976) LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed macrocom (976) LIMITED\certificate issued on 15/05/07 (2 pages) |
19 April 2007 | Incorporation (15 pages) |
19 April 2007 | Incorporation (15 pages) |