Siebert Telecom Solutions Limited

DataGardener
dissolved
Unknown

Siebert Telecom Solutions Limited

sc124948Private Limited With Share Capital

Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, G524RU
Incorporated

10/05/1990

Company Age

35 years

Directors

1

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Siebert Telecom Solutions Limited (sc124948) is a private limited with share capital incorporated on 10/05/1990 (35 years old) and registered in glasgow, G524RU. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 10/05/1990
G524RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1
director

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:24-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:08-11-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-10-2022
Resolution
Category:Resolution
Date:27-10-2022
Memorandum Articles
Category:Incorporation
Date:27-10-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-10-2022
Legacy
Category:Capital
Date:26-10-2022
Legacy
Category:Insolvency
Date:26-10-2022
Resolution
Category:Resolution
Date:26-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-03-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2020
Resolution
Category:Resolution
Date:28-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-03-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-06-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Resolution
Category:Resolution
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Resolution
Category:Resolution
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2013
Legacy
Category:Mortgage
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Annual Return
Date:19-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2021
Filing Date30/05/2019
Latest Accounts31/12/2018

Trading Addresses

Blackfaulds House, Drumhead Place, Glasgow East Investment Park, Glasgow, Lanarkshire, G328EY
3 Balgownie Drive, Aberdeen, Aberdeenshire, AB228GW
Hudson House, 8 Albany Street, Edinburgh, Midlothian, EH13QB
Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, G52 4Ru, G524RURegistered
U 40 Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA48RR

Contact

Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, G524RU