SIBBALD PROPERTIES LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 6BJ

Company number SC035672
Status Active
Incorporation Date 21 September 1960
Company Type Private Limited Company
Address INTERNATIONAL & DOMESTIC LAW PRACTICE, 13 MAIN STREET, MILNGAVIE, GLASGOW, G62 6BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SIBBALD PROPERTIES LIMITED are www.sibbaldproperties.co.uk, and www.sibbald-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Sibbald Properties Limited is a Private Limited Company. The company registration number is SC035672. Sibbald Properties Limited has been working since 21 September 1960. The present status of the company is Active. The registered address of Sibbald Properties Limited is International Domestic Law Practice 13 Main Street Milngavie Glasgow G62 6bj. . MCFARLANE, Thomas is a Secretary of the company. SIBBALD, Christina Lynn is a Director of the company. SIBBALD, James is a Director of the company. Secretary CAMPBELL RIDDELL BREEZE PATERSON SOLICITORS has been resigned. Secretary STEWARTS NICOL D & J HILL has been resigned. Director SIBBALD, Elizabeth Neilson has been resigned. Director SIBBALD, Fiona Neilson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCFARLANE, Thomas
Appointed Date: 31 December 1997

Director
SIBBALD, Christina Lynn
Appointed Date: 19 January 2010
57 years old

Director
SIBBALD, James

64 years old

Resigned Directors

Secretary

Secretary
STEWARTS NICOL D & J HILL
Resigned: 31 December 1997
Appointed Date: 31 October 1995

Director
SIBBALD, Elizabeth Neilson
Resigned: 08 December 2009
100 years old

Director
SIBBALD, Fiona Neilson
Resigned: 30 May 2007
70 years old

Persons With Significant Control

Mr James Sibbald
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Mcfarlane
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

SIBBALD PROPERTIES LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
11 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,000

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 81 more events
27 Jul 1987
Return made up to 23/06/87; full list of members

07 Jul 1987
Full accounts made up to 30 April 1987

11 Dec 1986
Accounting reference date shortened from 30/09 to 30/04

17 Sep 1986
Return made up to 16/09/86; full list of members

16 Sep 1986
Full accounts made up to 30 April 1986