UKBizDB.co.uk

@SIPP LIMITED

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

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS

Director12 April 2023Active
6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS

Director12 October 2015Active
Amherst Montrose Terrace, Bridge Of Weir, PA11 3DH

Secretary26 September 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 March 2001Active
St Stephens House, 279 Bath Street, Glasgow, G2 4JL

Corporate Secretary21 March 2001Active
Ardoch Lodge, Eaglesham, Glasgow, Scotland, G76 0PL

Director26 September 2001Active
1 Ardenconnel Way, Rhu, Helensburgh, G84 8LX

Director26 September 2001Active
Amherst Montrose Terrace, Bridge Of Weir, PA11 3DH

Director26 September 2001Active
10 Brierie Lane, Crosslee, Johnstone, PA6 7LS

Director13 June 2006Active
6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, Scotland, G2 6TS

Director01 February 2013Active
1 Brierie Lane, Houston, PA6 7LS

Director25 November 2002Active
6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, Scotland, G2 6TS

Director01 April 2012Active
6a Queen Street, Helensburgh, G84 7OQ

Director18 March 2008Active
52 Ardbeg Road, Motherwell, ML1 4FE

Director13 July 2005Active
171 Queen Victoria Drive, Scotstonhill, Glasgow, G14 9BP

Director21 March 2001Active
Rivendell, 34 Tinto Road, Newlands, Glasgow, G43 2AP

Director26 September 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or control

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 (6 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
2024-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type small.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-07-10Resolution

Resolution.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type small.

Download
2016-07-08Resolution

Resolution.

Download
2016-07-08Capital

Capital name of class of shares.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.