Advanced company searchLink opens in new window

SIBAR MEDICAL SERVICES LTD

Company number SC482659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2024 AP01 Appointment of Mrs Barbara Mary Phipps as a director on 26 November 2024
19 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
09 Jul 2024 AD01 Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP on 9 July 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
25 Sep 2023 CS01 Confirmation statement made on 22 July 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
17 Mar 2023 AD01 Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 17 March 2023
17 Feb 2023 MA Memorandum and Articles of Association
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 January 2023
  • GBP 151
08 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2023 SH08 Change of share class name or designation
03 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 SH08 Change of share class name or designation
13 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
12 Aug 2021 PSC08 Notification of a person with significant control statement
12 Aug 2021 PSC07 Cessation of Simon Phipps as a person with significant control on 1 October 2020
12 Aug 2021 PSC07 Cessation of Barbara Mary Phipps as a person with significant control on 1 October 2020
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 Oct 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018