@SIPP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6TS
Company number SC217126
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 6TH FLOOR, MERCANTILE BUILDING, 53 BOTHWELL STREET, GLASGOW, G2 6TS
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Confirmation statement made on 21 March 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of @SIPP LIMITED are www.sipp.co.uk, and www.sipp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sipp Limited is a Private Limited Company. The company registration number is SC217126. Sipp Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Sipp Limited is 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6ts. . BARRAL, Colin George is a Director of the company. MCGUIRE, Eddie is a Director of the company. Secretary CRAIG, Thomas Kirk has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary MACDONALDS has been resigned. Director BOYD, David John has been resigned. Director CRAIG, Thomas Kirk has been resigned. Director DALY, Gerald has been resigned. Director DOUGLAS, Michael Norman has been resigned. Director FINNIE, Graeme Alexander Lumsden has been resigned. Director MARTIN, John Scott has been resigned. Director TALMAN, Iain James Scott has been resigned. Director WELSH, Paul has been resigned. Director WHITE, Joyce Helen has been resigned. Director WISHART, Thomas Malcolm Thain has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
BARRAL, Colin George
Appointed Date: 26 September 2001
67 years old

Director
MCGUIRE, Eddie
Appointed Date: 12 October 2015
61 years old

Resigned Directors

Secretary
CRAIG, Thomas Kirk
Resigned: 01 July 2014
Appointed Date: 26 September 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Secretary
MACDONALDS
Resigned: 26 September 2001
Appointed Date: 21 March 2001

Director
BOYD, David John
Resigned: 15 March 2006
Appointed Date: 26 September 2001
64 years old

Director
CRAIG, Thomas Kirk
Resigned: 23 January 2014
Appointed Date: 26 September 2001
74 years old

Director
DALY, Gerald
Resigned: 30 May 2014
Appointed Date: 13 June 2006
71 years old

Director
DOUGLAS, Michael Norman
Resigned: 14 August 2015
Appointed Date: 01 February 2013
60 years old

Director
FINNIE, Graeme Alexander Lumsden
Resigned: 31 August 2004
Appointed Date: 25 November 2002
55 years old

Director
MARTIN, John Scott
Resigned: 17 March 2016
Appointed Date: 01 April 2012
67 years old

Director
TALMAN, Iain James Scott
Resigned: 17 March 2016
Appointed Date: 18 March 2008
73 years old

Director
WELSH, Paul
Resigned: 30 November 2006
Appointed Date: 13 July 2005
51 years old

Director
WHITE, Joyce Helen
Resigned: 26 September 2001
Appointed Date: 21 March 2001
66 years old

Director
WISHART, Thomas Malcolm Thain
Resigned: 14 September 2007
Appointed Date: 26 September 2001
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Eddie Mcguire
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Coin Barral
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

@SIPP LIMITED Events

13 Apr 2017
Confirmation statement made on 13 April 2017 with updates
27 Mar 2017
Confirmation statement made on 21 March 2017 with updates
30 Nov 2016
Accounts for a small company made up to 31 March 2016
08 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jul 2016
Change of share class name or designation
...
... and 113 more events
14 Aug 2001
New secretary appointed
14 Aug 2001
New director appointed
26 Mar 2001
Director resigned
26 Mar 2001
Secretary resigned
21 Mar 2001
Incorporation