Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > @SIPP LIMITED
Company Information for

@SIPP LIMITED

6TH FLOOR, MERCANTILE BUILDING, 53 BOTHWELL STREET, GLASGOW, G2 6TS,
Company Registration Number
SC217126
Private Limited Company
Active

Company Overview

About @sipp Ltd
@SIPP LIMITED was founded on 2001-03-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". @sipp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
@SIPP LIMITED
 
Legal Registered Office
6TH FLOOR, MERCANTILE BUILDING
53 BOTHWELL STREET
GLASGOW
G2 6TS
Other companies in G3
 
Filing Information
Company Number SC217126
Company ID Number SC217126
Date formed 2001-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 17:29:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for @SIPP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name @SIPP LIMITED
The following companies were found which have the same name as @SIPP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
@SIPP (PENSION TRUSTEES) LIMITED 6TH FLOOR MERCANTILE BUILDING 53 BOTHWELL STREET GLASGOW G2 6TS Active Company formed on the 2001-03-23
@SIPP GROUP HOLDINGS LIMITED 53 6TH FLOOR, BOTHWELL STREET GLASGOW G2 6TS Active Company formed on the 2022-04-04

Company Officers of @SIPP LIMITED

Current Directors
Officer Role Date Appointed
COLIN GEORGE BARRAL
Director 2001-09-26
EDDIE MCGUIRE
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SCOTT MARTIN
Director 2012-04-01 2016-03-17
IAIN JAMES SCOTT TALMAN
Director 2008-03-18 2016-03-17
MICHAEL NORMAN DOUGLAS
Director 2013-02-01 2015-08-14
THOMAS KIRK CRAIG
Company Secretary 2001-09-26 2014-07-01
GERALD DALY
Director 2006-06-13 2014-05-30
THOMAS KIRK CRAIG
Director 2001-09-26 2014-01-23
THOMAS MALCOLM THAIN WISHART
Director 2001-09-26 2007-09-14
PAUL WELSH
Director 2005-07-13 2006-11-30
DAVID JOHN BOYD
Director 2001-09-26 2006-03-15
GRAEME ALEXANDER LUMSDEN FINNIE
Director 2002-11-25 2004-08-31
MACDONALDS
Company Secretary 2001-03-21 2001-09-26
JOYCE HELEN WHITE
Director 2001-03-21 2001-09-26
BRIAN REID LTD.
Nominated Secretary 2001-03-21 2001-03-21
STEPHEN MABBOTT LTD.
Nominated Director 2001-03-21 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE BARRAL BRITE HOLDINGS AND INVESTMENTS LTD. Director 2018-03-07 CURRENT 2018-03-07 Active
COLIN GEORGE BARRAL BRITE HOLDINGS (SCOTLAND) LIMITED Director 2017-07-21 CURRENT 2011-12-19 Active
COLIN GEORGE BARRAL ENGINEERING INFRASTRUCTURE SOLUTIONS LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
COLIN GEORGE BARRAL PROFIT MATTERS CONSULTING LTD Director 2017-04-27 CURRENT 2012-01-16 Active - Proposal to Strike off
COLIN GEORGE BARRAL FOURPLY LTD. Director 2015-11-21 CURRENT 2001-02-05 Active
COLIN GEORGE BARRAL @SSAS (UK) LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
COLIN GEORGE BARRAL @SSAS (PENSION TRUSTEES) LTD Director 2012-04-01 CURRENT 2001-07-12 Active
COLIN GEORGE BARRAL @SIPP (PENSION TRUSTEES) LIMITED Director 2001-03-23 CURRENT 2001-03-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
SSAS AdministratorLeigh*Providing the crucial link between the member and IFA requests, creating shareholder value. The role balances strong customer service with cost effectiveness.2016-11-14
Pensions AdministratorGlasgowThese Opportunities would suit a new graduate in Finance with limited experience OR equally someone with good administration skills gained in a relevant...2016-10-12

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE SC2171260006
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-04CESSATION OF COIN BARRAL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04Notification of Tee Three Limited as a person with significant control on 2024-01-03
2023-04-28CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-24DIRECTOR APPOINTED MR STEPHEN LANCASTER
2023-03-15APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE BARRAL
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-10RES01ADOPT ARTICLES 10/07/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 272500
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-08RES12Resolution of varying share rights or name
2016-07-08RES01ADOPT ARTICLES 29/06/2016
2016-07-08SH08Change of share class name or designation
2016-07-08RES01ADOPT ARTICLES 29/06/2016
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 272500
2016-03-29AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TALMAN
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2016-02-11AP01DIRECTOR APPOINTED MR EDDIE MCGUIRE
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORMAN DOUGLAS
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 272500
2015-07-31SH06Cancellation of shares. Statement of capital on 2015-07-21 GBP 272,500.0
2015-07-31SH03Purchase of own shares
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 281350
2015-04-13AR0121/03/15 ANNUAL RETURN FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM 6th Floor Mercantile Building 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland
2015-02-12CERT10Certificate of re-registration from Public Limited Company to Private
2015-02-12RES02Resolutions passed:
  • Resolution of re-registration
2015-02-12MARRe-registration of memorandum and articles of association
2015-02-12RR02Re-registration from a public company to a private limited company
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM 58 Elliot Street Glasgow G3 8DZ
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CRAIG
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DALY
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 281350
2014-04-14AR0121/03/14 FULL LIST
2014-02-12AUDAUDITOR'S RESIGNATION
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2171260005
2013-04-17AD02SAIL ADDRESS CREATED
2013-04-15AR0121/03/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BARRAL / 15/04/2013
2013-02-20AP01DIRECTOR APPOINTED MR MICHAEL NORMAN DOUGLAS
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24AP01DIRECTOR APPOINTED MR JOHN SCOTT MARTIN
2012-04-18AR0121/03/12 FULL LIST
2012-04-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-29RES01ADOPT ARTICLES 26/10/2011
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-23AR0121/03/11 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0121/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD DALY / 21/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE BARRAL / 21/03/2010
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-15363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN BARRAL / 01/01/2008
2008-04-15288aDIRECTOR APPOINTED MR IAIN JAMES SCOTT TALMAN
2007-11-2288(2)RAD 18/10/07--------- £ SI 5900@.5=2950 £ IC 278400/281350
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-12-07288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15288aNEW DIRECTOR APPOINTED
2006-05-08363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-05-0688(2)RAD 22/04/05--------- £ SI 22500@.5=11250 £ IC 273050/284300
2005-04-18123NC INC ALREADY ADJUSTED 16/03/05
2005-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-18RES04£ NC 295000/317500 16/03
2005-04-1888(2)RAD 18/03/05--------- £ SI 22500@.5=11250 £ IC 261800/273050
2005-03-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-14288bDIRECTOR RESIGNED
2004-07-02RES12VARYING SHARE RIGHTS AND NAMES
2004-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-20363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 1 SANDYFORD PLACE GLASGOW G3 7NB
2003-10-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-09363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-08288aNEW DIRECTOR APPOINTED
2003-03-26123NC INC ALREADY ADJUSTED 26/02/03
2003-03-18RES04£ NC 250000/295000
2003-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to @SIPP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against @SIPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-21 Outstanding MARTIN JOSEPH BROWN
STANDARD SECURITY 2012-04-18 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on @SIPP LIMITED

Intangible Assets
Patents
We have not found any records of @SIPP LIMITED registering or being granted any patents
Domain Names

@SIPP LIMITED owns 1 domain names.

atsipp.co.uk  

Trademarks
We have not found any records of @SIPP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for @SIPP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as @SIPP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where @SIPP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded @SIPP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded @SIPP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.