SIBL C.I.C.
EDINBURGH SIBL LIMITED MACROCOM (976) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL
Company number SC321695
Status Active
Incorporation Date 19 April 2007
Company Type Community Interest Company
Address EXCEL HOUSE, 30 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of SIBL C.I.C. are www.sibl.co.uk, and www.sibl.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Sibl C I C is a Community Interest Company. The company registration number is SC321695. Sibl C I C has been working since 19 April 2007. The present status of the company is Active. The registered address of Sibl C I C is Excel House 30 Semple Street Edinburgh Eh3 8bl. . MACROBERTS (FIRM) is a Nominee Secretary of the company. PRYDE, Andrew John Mcintosh is a Director of the company. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Nominee Secretary
MACROBERTS (FIRM)
Appointed Date: 19 April 2007

Director
PRYDE, Andrew John Mcintosh
Appointed Date: 15 May 2007
81 years old

Resigned Directors

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 15 May 2007
Appointed Date: 19 April 2007

SIBL C.I.C. Events

03 Feb 2017
Micro company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

21 Jan 2016
Micro company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

11 May 2015
Director's details changed for Mr Andrew John Mcintosh Pryde on 20 September 2014
...
... and 21 more events
10 Jul 2007
Director's particulars changed
16 May 2007
New director appointed
16 May 2007
Director resigned
15 May 2007
Company name changed macrocom (976) LIMITED\certificate issued on 15/05/07
19 Apr 2007
Incorporation