Sibcas (holdings) Limited WEST LOTHIAN


Sibcas (holdings) started in year 1963 as Private Limited Company with registration number SC038641. The Sibcas (holdings) company has been functioning successfully for 61 years now and its status is active. The firm's office is based in West Lothian at Easton Road. Postal code: EH48 2SF.

The company has 7 directors, namely Jordan S., Matthew S. and Neil R. and others. Of them, Alisdair S., William S. have been with the company the longest, being appointed on 10 December 1988 and Jordan S. has been with the company for the least time - from 25 April 2018. As of 19 April 2024, there were 7 ex directors - Ross M., Peter B. and others listed below. There were no ex secretaries.

Sibcas (holdings) Limited Address / Contact

Office Address Easton Road
Office Address2 Bathgate
Town West Lothian
Post code EH48 2SF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC038641
Date of Incorporation Thu, 4th Apr 1963
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

William S.

Position: Secretary

Resigned:

Jordan S.

Position: Director

Appointed: 25 April 2018

Matthew S.

Position: Director

Appointed: 11 January 2013

Neil R.

Position: Director

Appointed: 07 December 2007

Robb S.

Position: Director

Appointed: 27 November 2000

Justin S.

Position: Director

Appointed: 01 September 1998

Alisdair S.

Position: Director

Appointed: 10 December 1988

William S.

Position: Director

Appointed: 10 December 1988

Ross M.

Position: Director

Appointed: 07 December 2007

Resigned: 31 May 2011

Peter B.

Position: Director

Appointed: 27 November 2000

Resigned: 28 March 2013

Stuart W.

Position: Director

Appointed: 27 November 2000

Resigned: 29 August 2014

Ewen M.

Position: Director

Appointed: 01 September 1998

Resigned: 31 March 2021

William S.

Position: Director

Appointed: 01 September 1998

Resigned: 16 April 2010

William L.

Position: Director

Appointed: 01 September 1998

Resigned: 31 March 2017

Donald S.

Position: Director

Appointed: 10 December 1988

Resigned: 31 March 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is William S. This PSC and has 25-50% shares.

William S.

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

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (34 pages)

Company search

Advertisements