UKBizDB.co.uk

SIBCAS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sibcas (holdings) Limited. The company was founded 61 years ago and was given the registration number SC038641. The firm's registered office is in WEST LOTHIAN. You can find them at Easton Road, Bathgate, West Lothian, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SIBCAS (HOLDINGS) LIMITED
Company Number:SC038641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1963
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Easton Road, Bathgate, West Lothian, EH48 2SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Easton Road, Bathgate, West Lothian, EH48 2SF

Secretary-Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director11 January 2013Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director-Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director25 April 2018Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director01 September 1998Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director27 November 2000Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director-Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director27 November 2000Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director01 September 1998Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director01 September 1998Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director07 December 2007Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director07 December 2007Active
Eildon Airlie House, Carronvale Rd, Larbert, FK5 3LG

Director-Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director01 September 1998Active
Easton Road, Bathgate, West Lothian, EH48 2SF

Director27 November 2000Active

People with Significant Control

Mr William Storrie
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Easton Road, West Lothian, EH48 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type group.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type group.

Download
2021-12-16Accounts

Accounts with accounts type group.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-13Accounts

Accounts with accounts type group.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type group.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type group.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type group.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type group.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-29Accounts

Accounts with accounts type group.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Accounts

Accounts with accounts type group.

Download
2014-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.