Cib Residential Limited


Founded in 1997, Cib Residential, classified under reg no. SC180065 is an active company. Currently registered at 216 West George Street G2 2PQ, Blythswood Hill the company has been in the business for 28 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 16th December 1997 Cib Residential Limited is no longer carrying the name Screenmist.

The company has 2 directors, namely Ross Y., Jack H.. Of them, Ross Y., Jack H. have been with the company the longest, being appointed on 1 April 2025. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gillian C. who worked with the the company until 1 April 2025.

Cib Residential Limited Address / Contact

Office Address 216 West George Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC180065
Date of Incorporation Tue, 28th Oct 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Ross Y.

Position: Director

Appointed: 01 April 2025

Jack H.

Position: Director

Appointed: 01 April 2025

Gillian C.

Position: Secretary

Appointed: 30 October 1997

Resigned: 01 April 2025

Charles C.

Position: Director

Appointed: 30 October 1997

Resigned: 27 January 2025

Ronald C.

Position: Director

Appointed: 30 October 1997

Resigned: 01 April 2025

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Yates Hellier Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gillian C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ronald C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Yates Hellier Limited

149 Hyndland Road, Glasgow, G12 9JA, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered The Registrar Of Companies Maintained By The Registrar Of Companies For Scotland
Registration number Sc451795
Notified on 1 April 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gillian C.

Notified on 6 April 2016
Ceased on 1 April 2025
Nature of control: 25-50% voting rights
25-50% shares

Ronald C.

Notified on 6 April 2016
Ceased on 1 April 2025
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Screenmist December 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-12-312024-12-31
Balance Sheet
Cash Bank On Hand127 386103 396
Current Assets354 522338 170
Debtors227 136234 774
Net Assets Liabilities113 22580 013
Other Debtors227 136234 774
Property Plant Equipment151 97135 494
Other
Accumulated Depreciation Impairment Property Plant Equipment72 39265 019
Additions Other Than Through Business Combinations Property Plant Equipment 667
Average Number Employees During Period65
Bank Borrowings Overdrafts100 
Corporation Tax Payable22 28921 422
Creditors292 722277 049
Depreciation Rate Used For Property Plant Equipment 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 033
Disposals Property Plant Equipment 124 517
Increase From Depreciation Charge For Year Property Plant Equipment 11 660
Net Current Assets Liabilities61 80061 121
Other Creditors251 673246 308
Other Taxation Social Security Payable8 0858 807
Property Plant Equipment Gross Cost224 363100 513
Total Assets Less Current Liabilities213 77196 615
Trade Creditors Trade Payables10 575512

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2024
filed on: 7th, February 2025
Free Download (10 pages)

Company search

Advertisements