JOHN G SIBBALD & SON LIMITED
Overview
Company Name | JOHN G SIBBALD & SON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC183854 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of JOHN G SIBBALD & SON LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is JOHN G SIBBALD & SON LIMITED located?
Registered Office Address | Limefield House Limefield Mains EH55 8QL West Calder West Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOHN G SIBBALD & SON LIMITED?
Company Name | From | Until |
---|---|---|
BALFMAN (NO. 100) LIMITED | Mar 13, 1998 | Mar 13, 1998 |
What are the latest accounts for JOHN G SIBBALD & SON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2013 |
What are the latest filings for JOHN G SIBBALD & SON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Iain Greig Sibbld as a person with significant control on Jun 01, 2016 | 2 pages | PSC01 | ||||||||||
Notice of ceasing to act as receiver or manager | 1 pages | 3(Scot) | ||||||||||
Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Limefield House Limefield Mains West Calder West Lothian EH55 8QL on Feb 15, 2017 | 2 pages | AD01 | ||||||||||
Notice of ceasing to act as receiver or manager | 1 pages | 3(Scot) | ||||||||||
Registered office address changed from Limefield Mains Limefield West Calder EH55 8QL to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Feb 12, 2016 | 2 pages | AD01 | ||||||||||
Notice of receiver's report | 10 pages | 3.5(Scot) | ||||||||||
Notice of the appointment of receiver by a holder of a floating charge | 2 pages | 1(Scot) | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * Limefield House West Calder West Lothian EH55 8QL* on Aug 28, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of JOHN G SIBBALD & SON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIBBALD, Iain Greig | Secretary | Limefield House EH55 8QL West Calder West Lothian | British | Chtd Surveyor | 59270570003 | |||||
SIBBALD, Iain Greig | Director | Limefield House EH55 8QL West Calder West Lothian | Scotland | British | Chtd Surveyor | 59270570003 | ||||
KEATINGE, Alastair John | Secretary | 54-66 Frederick Street EH2 1LS Edinburgh | British | Solicitor | 54411110001 | |||||
BALFOUR & MANSON | Nominee Secretary | 54-66 Frederick Street EH2 1LN Edinburgh | 900016400001 | |||||||
HODGE, John Maxwell | Director | 58 Frederick Street EH2 1LS Edinburgh | United Kingdom | British | Solcitor | 1325230002 | ||||
SIBBALD, John Greig | Director | Coel A Mara Blebecraigs Cupar Fife | British | Retired Chartered Surveyor | 59272100001 |
Who are the persons with significant control of JOHN G SIBBALD & SON LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Iain Greig Sibbld | Jun 01, 2016 | Limefield Mains EH55 8QL West Calder Limefield House West Lothian | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does JOHN G SIBBALD & SON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Nov 03, 2003 Delivered On Nov 08, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Limefield mains housing development, polbeth, west calder MID51244. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 09, 2003 Delivered On Jun 13, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Garage & workshop at methven road, kirkcaldy, fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 13, 2002 Delivered On Sep 20, 2002 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The subjects known as units 8 and 9, cupar trading estate, cupar, fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 11, 2002 Delivered On Sep 21, 2002 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 2.886 hectares of ground at limefield mains farm, west calder, midlothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 31, 2001 Delivered On Nov 01, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Area of ground extending to 1.1 hectares at limefield mains farm, west calder, midlothian with dwellinghouse and others erected thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 12, 1999 Delivered On Feb 18, 1999 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 15 market street, haddington. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 17, 1998 Delivered On Dec 23, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 12 quality street lane,edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 26, 1998 Delivered On Dec 07, 1998 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 8 hope street,edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Nov 17, 1998 Delivered On Nov 24, 1998 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
Does JOHN G SIBBALD & SON LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Administrative receiver appointed |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0