Sibbald Properties Limited GLASGOW


Founded in 1960, Sibbald Properties, classified under reg no. SC035672 is an active company. Currently registered at 13 Main Street G62 6BJ, Glasgow the company has been in the business for sixty four years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Christina S. and James S.. In addition one secretary - Thomas M. - is with the firm. As of 11 May 2024, there were 2 ex directors - Elizabeth S., Fiona S. and others listed below. There were no ex secretaries.

Sibbald Properties Limited Address / Contact

Office Address 13 Main Street
Office Address2 Milngavie
Town Glasgow
Post code G62 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC035672
Date of Incorporation Wed, 21st Sep 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 64 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Christina S.

Position: Director

Appointed: 19 January 2010

Thomas M.

Position: Secretary

Appointed: 31 December 1997

James S.

Position: Director

Appointed: 17 November 1989

Stewarts Nicol D & J Hill

Position: Corporate Secretary

Appointed: 31 October 1995

Resigned: 31 December 1997

Campbell Riddell Breeze Paterson Solicitors

Position: Corporate Secretary

Appointed: 17 November 1989

Resigned: 31 October 1995

Elizabeth S.

Position: Director

Appointed: 17 November 1989

Resigned: 08 December 2009

Fiona S.

Position: Director

Appointed: 17 November 1989

Resigned: 30 May 2007

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is James S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Thomas M. This PSC owns 25-50% shares.

James S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Thomas M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand51 28863 962      
Current Assets52 50271 97285 691100 387118 319127 613135 823113 902
Debtors1 2148 010      
Net Assets Liabilities  382 995399 284416 710424 832432 685418 961
Other Debtors1 2142 988      
Property Plant Equipment310 000310 000      
Other
Accrued Liabilities Deferred Income 6 4239 8617 2837 5236 79011 2985 006
Creditors10 2424 6392 8353 8204 0865 9911 840-65
Fixed Assets 310 000310 000310 000310 000310 000310 000310 000
Net Current Assets Liabilities42 26067 33382 85696 567114 233121 622133 983113 967
Other Creditors7 2496 423      
Property Plant Equipment Gross Cost 310 000      
Taxation Social Security Payable2 9934 639      
Total Assets Less Current Liabilities 377 333392 856406 567424 233431 622443 983423 967
Trade Debtors Trade Receivables 5 022      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (4 pages)

Company search

Advertisements