SIBYL PRESS LIMITED
Status | DISSOLVED |
Company No. | SC105388 |
Category | Private Limited Company |
Incorporated | 24 Jun 1987 |
Age | 36 years, 11 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 03 Oct 2023 |
Years | 8 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
Dissolution application strike off company
Date: 12 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
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
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
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
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
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
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
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
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
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
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
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
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
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
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
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
Legacy
Date: 18 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
Legacy
Date: 19 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/98; full list of members
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/97; no change of members
Documents
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
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
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/96; full list of members
Documents
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
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/95; change of members
Documents
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
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
Resolution
Date: 25 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/94; no change of members
Documents
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
Resolution
Date: 21 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/93; full list of members
Documents
Legacy
Date: 05 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/92; full list of members
Documents
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
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
Legacy
Date: 18 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 18 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/91; change of members
Documents
Legacy
Date: 16 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/09/90; full list of members
Documents
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
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
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
Legacy
Date: 23 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/08/89; full list of members
Documents
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
Legacy
Date: 10 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Legacy
Date: 16 Dec 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 02 Jul 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
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
Certificate incorporation
Date: 19 Jun 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
CUBE DESIGN AND CONSTRUCTION LIMITED
16-18 WOODFORD ROAD,FOREST GATE,E7 0HA
Number: | 08801066 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MEADOWACRE,WIGAN,WN6 0US
Number: | 11396750 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOWER MOUNT PLEASANT,MERTHYR TYDFIL,CF48 4LT
Number: | 10615906 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENEVA PLACE WATERFRONT DRIVE,ROAD TOWN,
Number: | FC032472 |
Status: | ACTIVE |
Category: | Other company type |
68 HIGH STREET,FAREHAM,PO16 7BB
Number: | 11263556 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ
Number: | 05087837 |
Status: | ACTIVE |
Category: | Private Limited Company |