JOHN G SIBBALD & SON LIMITED

JOHN G SIBBALD & SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOHN G SIBBALD & SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC183854
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOHN G SIBBALD & SON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALFMAN (NO. 100) LIMITEDMar 13, 1998Mar 13, 1998

    What are the latest accounts for JOHN G SIBBALD & SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What are the latest filings for JOHN G SIBBALD & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 13, 2017 with updates

    4 pagesCS01

    Notification of Iain Greig Sibbld as a person with significant control on Jun 01, 2016

    2 pagesPSC01

    Notice of ceasing to act as receiver or manager

    1 pages3(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 pagesAD01

    Notice of ceasing to act as receiver or manager

    1 pages3(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 pagesAD01

    Notice of receiver's report

    10 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Total exemption small company accounts made up to May 31, 2013

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 25,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 13, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    3 pagesAA

    Registered office address changed from * Limefield House West Calder West Lothian EH55 8QL* on Aug 28, 2012

    1 pagesAD01

    Annual return made up to Mar 13, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    3 pagesAA

    Annual return made up to Mar 13, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    3 pagesAA

    Total exemption small company accounts made up to May 31, 2009

    4 pagesAA

    Annual return made up to Mar 13, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of JOHN G SIBBALD & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIBBALD, Iain Greig
    Limefield House
    EH55 8QL West Calder
    West Lothian
    Secretary
    Limefield House
    EH55 8QL West Calder
    West Lothian
    BritishChtd Surveyor59270570003
    SIBBALD, Iain Greig
    Limefield House
    EH55 8QL West Calder
    West Lothian
    Director
    Limefield House
    EH55 8QL West Calder
    West Lothian
    ScotlandBritishChtd Surveyor59270570003
    KEATINGE, Alastair John
    54-66 Frederick Street
    EH2 1LS Edinburgh
    Secretary
    54-66 Frederick Street
    EH2 1LS Edinburgh
    BritishSolicitor54411110001
    BALFOUR & MANSON
    54-66 Frederick Street
    EH2 1LN Edinburgh
    Nominee Secretary
    54-66 Frederick Street
    EH2 1LN Edinburgh
    900016400001
    HODGE, John Maxwell
    58 Frederick Street
    EH2 1LS Edinburgh
    Director
    58 Frederick Street
    EH2 1LS Edinburgh
    United KingdomBritishSolcitor1325230002
    SIBBALD, John Greig
    Coel A Mara
    Blebecraigs
    Cupar
    Fife
    Director
    Coel A Mara
    Blebecraigs
    Cupar
    Fife
    BritishRetired Chartered Surveyor59272100001

    Who are the persons with significant control of JOHN G SIBBALD & SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Iain Greig Sibbld
    Limefield Mains
    EH55 8QL West Calder
    Limefield House
    West Lothian
    Jun 01, 2016
    Limefield Mains
    EH55 8QL West Calder
    Limefield House
    West Lothian
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JOHN G SIBBALD & SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 08, 2003Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 13, 2003Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 20, 2002Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 21, 2002Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 01, 2001Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 18, 1999Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 23, 1998Registration of a charge (410)
    • Apr 27, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 07, 1998Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 24, 1998Registration of a charge (410)
    • 1Feb 13, 2015Appointment of a receiver or manager (1 Scot)
    • 1Feb 23, 2016Notice of ceasing to act as a receiver or manager (3 Scot)
    • 1Feb 16, 2017Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1

    Does JOHN G SIBBALD & SON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David John Hill
    4 Atlantic Quay 70 York Street
    Glasgow
    administrative receiver
    4 Atlantic Quay 70 York Street
    Glasgow
    James B Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    administrative receiver
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info

    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