This company is commonly known as @sipp Limited. The company was founded 23 years ago and was given the registration number SC217126. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | @SIPP LIMITED |
---|---|---|
Company Number | : | SC217126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS | Director | 12 April 2023 | Active |
6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS | Director | 12 October 2015 | Active |
Amherst Montrose Terrace, Bridge Of Weir, PA11 3DH | Secretary | 26 September 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 21 March 2001 | Active |
St Stephens House, 279 Bath Street, Glasgow, G2 4JL | Corporate Secretary | 21 March 2001 | Active |
Ardoch Lodge, Eaglesham, Glasgow, Scotland, G76 0PL | Director | 26 September 2001 | Active |
1 Ardenconnel Way, Rhu, Helensburgh, G84 8LX | Director | 26 September 2001 | Active |
Amherst Montrose Terrace, Bridge Of Weir, PA11 3DH | Director | 26 September 2001 | Active |
10 Brierie Lane, Crosslee, Johnstone, PA6 7LS | Director | 13 June 2006 | Active |
6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, Scotland, G2 6TS | Director | 01 February 2013 | Active |
1 Brierie Lane, Houston, PA6 7LS | Director | 25 November 2002 | Active |
6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, Scotland, G2 6TS | Director | 01 April 2012 | Active |
6a Queen Street, Helensburgh, G84 7OQ | Director | 18 March 2008 | Active |
52 Ardbeg Road, Motherwell, ML1 4FE | Director | 13 July 2005 | Active |
171 Queen Victoria Drive, Scotstonhill, Glasgow, G14 9BP | Director | 21 March 2001 | Active |
Rivendell, 34 Tinto Road, Newlands, Glasgow, G43 2AP | Director | 26 September 2001 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 21 March 2001 | Active |
Tee Three Limited | ||
Notified on | : | 03 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, Scotland, G2 6TS |
Nature of control | : |
|
Mr Coin Barral | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS |
Nature of control | : |
|
Mr Eddie Mcguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | 6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type small. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type small. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-07-10 | Resolution | Resolution. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type small. | Download |
2016-07-08 | Resolution | Resolution. | Download |
2016-07-08 | Capital | Capital name of class of shares. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.