SIBYL PRESS LIMITED

4 West Craibstone Street 4 West Craibstone Street, Aberdeen, AB11 6YL
StatusDISSOLVED
Company No.SC105388
CategoryPrivate Limited Company
Incorporated24 Jun 1987
Age36 years, 11 months, 10 days
JurisdictionScotland
Dissolution03 Oct 2023
Years8 months, 1 day

SUMMARY

SIBYL PRESS LIMITED is an dissolved private limited company with number SC105388. It was incorporated 36 years, 11 months, 10 days ago, on 24 June 1987 and it was dissolved 8 months, 1 day ago, on 03 October 2023. The company address is 4 West Craibstone Street 4 West Craibstone Street, Aberdeen, AB11 6YL.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Johanna Marie Geyer-Kordesch

Cessation date: 2023-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johanna Marie Geyer-Kordesch

Termination date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Paterson

Change date: 2020-05-11

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Professor Johanna Marie Geyer-Kordesch

Change date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: James Paterson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2014

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-22

Officer name: Professor Johanna Marie Geyer-Kordesch

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-22

Officer name: James Paterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Professor Johanna Marie Geyer-Kordesch

Change date: 2013-07-15

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Paterson

Change date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 08/10/96 from: 1 paradise road kemnay AB5 9NS

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/95; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Resolution

Date: 25 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Resolution

Date: 21 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/91; change of members

Documents

View document PDF

Legacy

Date: 16 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1990

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1989

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 23 Aug 1989

Category: Address

Type: 287

Description: Registered office changed on 23/08/89 from: alexander & gillan 40 union street aberdeen AB9 1DF

Documents

View document PDF

Legacy

Date: 23 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/12/88; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 02 Jul 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1987

Category: Address

Type: 287

Description: Registered office changed on 02/07/87 from: 24 castle street edinburgh EH2 3HT

Documents

View document PDF

Certificate incorporation

Date: 19 Jun 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

CUBE DESIGN AND CONSTRUCTION LIMITED

16-18 WOODFORD ROAD,FOREST GATE,E7 0HA

Number:08801066
Status:ACTIVE
Category:Private Limited Company

J.O.F.G JONES LTD

8 MEADOWACRE,WIGAN,WN6 0US

Number:11396750
Status:ACTIVE
Category:Private Limited Company

LAYSTONE CONSTRUCTION LTD

23 LOWER MOUNT PLEASANT,MERTHYR TYDFIL,CF48 4LT

Number:10615906
Status:ACTIVE
Category:Private Limited Company

POLAR ROMAX LIMITED

GENEVA PLACE WATERFRONT DRIVE,ROAD TOWN,

Number:FC032472
Status:ACTIVE
Category:Other company type

RABBITEAR LIMITED

68 HIGH STREET,FAREHAM,PO16 7BB

Number:11263556
Status:ACTIVE
Category:Private Limited Company

REVITALISE LIMITED

8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ

Number:05087837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source