SIBBIT CONSULTANCY SERVICES LTD.

14 School Road 14 School Road, St. Andrews, KY16 0BD, Fife, Scotland
StatusACTIVE
Company No.SC409113
CategoryPrivate Limited Company
Incorporated10 Oct 2011
Age12 years, 7 months, 20 days
JurisdictionScotland

SUMMARY

SIBBIT CONSULTANCY SERVICES LTD. is an active private limited company with number SC409113. It was incorporated 12 years, 7 months, 20 days ago, on 10 October 2011. The company address is 14 School Road 14 School Road, St. Andrews, KY16 0BD, Fife, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Old address: 9a Main Street Guardbridge St. Andrews Fife KY16 0UG Scotland

New address: 14 School Road Balmullo St. Andrews Fife KY16 0BD

Change date: 2024-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: 29 Commercial Street Dundee Angus DD1 3DG

New address: 9a Main Street Guardbridge St. Andrews Fife KY16 0UG

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Alexandra Sibbit

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2011

Action Date: 10 Oct 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-10-10

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Thomas Sibbit

Documents

View document PDF

Resolution

Date: 17 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 10 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMELIOR LIMITED

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:08801858
Status:ACTIVE
Category:Private Limited Company

BLACK & LUFF PROPERTIES LIMITED

44 PERSHORE ROAD SOUTH,BIRMINGHAM,B30 3ES

Number:00529716
Status:ACTIVE
Category:Private Limited Company

CARRINGTON ATLANTIC LIMITED

MAENDY LODGE,PORTH,CF39 0AS

Number:11473862
Status:ACTIVE
Category:Private Limited Company

CHASE ESTATE (LEEDS) MANAGEMENT COMPANY LIMITED

BOULTON HOUSE CHORLTON STREET,MANCHESTER,M1 3HY

Number:05291168
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INNOVATIVE RESILIENCE SOLUTIONS LTD

17 WEYMOUTH DRIVE,SUTTON COLDFIELD,B74 4LF

Number:10682973
Status:ACTIVE
Category:Private Limited Company

MERDALE FRUITS LTD

100 HIGH STREET,WHITSTABLE,CT5 1AT

Number:07182913
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