Company Information for SIBL C.I.C.
6TH FLOOR,, 10 GEORGE STREET, EDINBURGH, EH2 2PF,
|
Company Registration Number
SC321695
Community Interest Company
Active |
Company Name | ||||
---|---|---|---|---|
SIBL C.I.C. | ||||
Legal Registered Office | ||||
6TH FLOOR, 10 GEORGE STREET EDINBURGH EH2 2PF Other companies in EH3 | ||||
Previous Names | ||||
|
Company Number | SC321695 | |
---|---|---|
Company ID Number | SC321695 | |
Date formed | 2007-04-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB429662664 |
Last Datalog update: | 2024-03-06 04:01:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIBL ACADEMY PRIVATE LIMITED | ANSON ROAD Singapore 079903 | Active | Company formed on the 2019-11-06 | |
SIBL CAPITAL INC. | 11111 BOULEVARD CAVENDISH SUITE 1110 VILLE ST-LAURENT Quebec H4R 2M8 | Dissolved | Company formed on the 2000-10-20 | |
Sibl Construction, LLC | 311 Country Club Park Rd Grand Junction CO 81507 | Good Standing | Company formed on the 2023-01-31 | |
SIBL PTY LTD | Active | Company formed on the 2020-08-12 | ||
SIBL SUPERANNUATION PTY LTD | Active | Company formed on the 2014-12-09 | ||
SIBL VENTURES INC | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2018-04-24 | |
SIBL VENTURES, LLC | 1201 HAYS STREET TALLAHASSEE FL 32301 | Active | Company formed on the 2018-10-02 | |
SIBLA DESIGN LTD | British Columbia | Active | Company formed on the 2019-03-11 | |
SIBLA ENTERPRISES INC | 22811 SKINNER RD EDCOUCH Texas 78538 | Dissolved | Company formed on the 2015-06-22 | |
SIBLAK INC | Georgia | Unknown | ||
SIBLAK INC | Georgia | Unknown | ||
SIBLAND CANADA LTD. | 218 52514 RR 223 SHERWOOD PARK ALBERTA T8A 4R2 | Active | Company formed on the 2016-05-31 | |
SIBLAND INVESTMENTS CORP | 2906 NORWICH ST PEARLAND TX 77584 | Forfeited | Company formed on the 2020-08-21 | |
SIBLAND LIMITED | SUITE 3.15 ONE FETTER LANE ONE FETTER LANE LONDON EC4A 1BR | Dissolved | Company formed on the 2005-04-25 | |
SIBLAND LLC | California | Unknown | ||
SIBLAND PTY LTD | NSW 2283 | Active | Company formed on the 1984-01-25 | |
SIBLANI BROTHERS, INC. | 2904 E LONG LAKE RD TROY Michigan 48098 | UNKNOWN | Company formed on the 0000-00-00 | |
SIBLAQUE, INC. | 335 S BISCAYNE BLVD APT 2712 MIAMI FL 33131 | Inactive | Company formed on the 2010-04-02 | |
SIBLAR, LLC | 50 JEFRYN BOULEVARD EAST Suffolk DEER PARK NY 11729 | Active | Company formed on the 1996-11-07 | |
SIBLARY W7 CORP. | 6220 S. ORANGE BLOSSOM TRAIL ORLANDO FL 32809 | Active | Company formed on the 2009-01-28 |
Officer | Role | Date Appointed |
---|---|---|
MACROBERTS (FIRM) |
||
ANDREW JOHN MCINTOSH PRYDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACROBERTS CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTEL PLASTICS LIMITED | Nominated Secretary | 2005-02-02 | CURRENT | 2005-02-02 | Dissolved 2017-06-28 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/03/24 FROM 6th Floor, 10 George Street Edinburgh EH2 2PF Scotland | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/22 FROM 10 George Street Edinburgh EH2 2PF Scotland | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/21 FROM Excel House 30 Semple Street Edinburgh EH3 8BL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MCINTOSH PRYDE | |
PSC09 | Withdrawal of a person with significant control statement on 2020-12-04 | |
TM02 | Termination of appointment of Macroberts Corporate Services Limited on 2020-10-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AP04 | Appointment of Macroberts Corporate Services Limited as company secretary on 2019-04-18 | |
TM02 | Termination of appointment of Macroberts (Firm) on 2019-04-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 14/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew John Mcintosh Pryde on 2014-09-20 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed sibl LIMITED\certificate issued on 10/09/14 | |
CICCON | Change of name - community interest company | |
RES15 | CHANGE OF COMPANY NAME 29/01/22 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCINTOSH PRYDE / 22/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCINTOSH PRYDE / 22/10/2010 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew John Mcintosh Pryde on 2009-10-01 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS (FIRM) / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MACROCOM (976) LIMITED CERTIFICATE ISSUED ON 15/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
Creditors Due After One Year | 2012-05-01 | £ 27,360 |
---|---|---|
Creditors Due After One Year | 2011-05-01 | £ 23,268 |
Creditors Due Within One Year | 2012-05-01 | £ 8,672 |
Creditors Due Within One Year | 2011-05-01 | £ 8,564 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIBL C.I.C.
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 2,373 |
Cash Bank In Hand | 2011-05-01 | £ 3,600 |
Current Assets | 2012-05-01 | £ 3,373 |
Current Assets | 2011-05-01 | £ 4,600 |
Debtors | 2012-05-01 | £ 1,000 |
Debtors | 2011-05-01 | £ 1,000 |
Fixed Assets | 2012-05-01 | £ 53,500 |
Shareholder Funds | 2012-05-01 | £ 20,841 |
Shareholder Funds | 2011-05-01 | £ 27,232 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as SIBL C.I.C. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |