CIB RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

CIB RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC180065

Incorporation date

28/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

149 Hyndland Road, Glasgow G12 9JACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1997)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/12/2025
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon01/12/2025
Confirmation statement made on 2025-10-28 with updates
dot icon26/11/2025
Director's details changed for Mr Jack Hellier on 2025-10-27
dot icon14/04/2025
Registration of charge SC1800650001, created on 2025-04-03
dot icon03/04/2025
Notification of Yates Hellier Limited as a person with significant control on 2025-04-01
dot icon02/04/2025
Termination of appointment of Gillian Carolyn Carpenter as a secretary on 2025-04-01
dot icon02/04/2025
Cessation of Gillian Carolyn Carpenter as a person with significant control on 2025-04-01
dot icon02/04/2025
Appointment of Mr Jack Hellier as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mr Ross Jordan Yates as a director on 2025-04-01
dot icon02/04/2025
Registered office address changed from 216 West George Street Glasgow G2 2PQ to 149 Hyndland Road Glasgow G12 9JA on 2025-04-02
dot icon02/04/2025
Termination of appointment of Ronald Alexander Carpenter as a director on 2025-04-01
dot icon02/04/2025
Cessation of Ronald Alexander Carpenter as a person with significant control on 2025-04-01
dot icon14/02/2025
Change of details for Mr Ronald Alexander Carpenter as a person with significant control on 2024-11-25
dot icon07/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Termination of appointment of Charles George Carpenter as a director on 2025-01-27
dot icon30/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon05/11/2018
Director's details changed for Mr Ronald Alexander Carpenter on 2018-10-27
dot icon05/11/2018
Director's details changed for Mr Charles George Carpenter on 2018-10-27
dot icon05/11/2018
Secretary's details changed for Mrs Gillian Carolyn Carpenter on 2018-10-27
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon15/01/2010
Director's details changed for Charles George Carpenter on 2010-01-05
dot icon15/01/2010
Director's details changed for Ronald Alexander Carpenter on 2010-01-05
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 28/10/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 28/10/07; no change of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Secretary's particulars changed
dot icon12/01/2007
Director's particulars changed
dot icon01/12/2006
Return made up to 28/10/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/11/2005
Return made up to 28/10/05; full list of members
dot icon08/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/10/2004
Return made up to 28/10/04; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/11/2003
Return made up to 28/10/03; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/11/2002
Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY
dot icon15/11/2002
Return made up to 28/10/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/11/2001
Return made up to 28/10/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 28/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-12-31
dot icon12/01/2000
Return made up to 28/10/99; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1998-12-31
dot icon10/12/1998
Return made up to 28/10/98; full list of members
dot icon10/12/1998
Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon09/09/1998
Registered office changed on 09/09/98 from: 144 st vincent street (c/o blyths-3RD floor) glasgow G2 5LQ
dot icon09/09/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon17/12/1997
Memorandum and Articles of Association
dot icon15/12/1997
Certificate of change of name
dot icon10/12/1997
Secretary resigned
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New director appointed
dot icon10/12/1997
Director resigned
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
Registered office changed on 10/12/97 from: 24 great king street edinburgh EH3 6QN
dot icon28/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hellier, Jack
Director
01/04/2025 - Present
5
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
28/10/1997 - 30/10/1997
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
28/10/1997 - 30/10/1997
3784
Carpenter, Charles George
Director
30/10/1997 - 27/01/2025
4
Mr Ronald Alexander Carpenter
Director
30/10/1997 - 01/04/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIB RESIDENTIAL LIMITED

CIB RESIDENTIAL LIMITED is an(a) Active company incorporated on 28/10/1997 with the registered office located at 149 Hyndland Road, Glasgow G12 9JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIB RESIDENTIAL LIMITED?

toggle

CIB RESIDENTIAL LIMITED is currently Active. It was registered on 28/10/1997 .

Where is CIB RESIDENTIAL LIMITED located?

toggle

CIB RESIDENTIAL LIMITED is registered at 149 Hyndland Road, Glasgow G12 9JA.

What does CIB RESIDENTIAL LIMITED do?

toggle

CIB RESIDENTIAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIB RESIDENTIAL LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.