Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ribbon Homes (Tibbermore) Limited
Ribbon Homes (Tibbermore) Limited is a dissolved company incorporated on 9 December 2016 with the registered office located in Dunfermline, Fife. Ribbon Homes (Tibbermore) Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 June 2023
(2 years 3 months ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
SC552305
Private limited company
Scottish Company
Age
8 years
Incorporated
9 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ribbon Homes (Tibbermore) Limited
Contact
Address
C/O Thomson Cooper, 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Address changed on
23 Feb 2022
(3 years ago)
Previous address was
1 Tullibody Road Alloa FK10 2LL United Kingdom
Companies in KY11 8PB
Telephone
01259720716
Email
Unreported
Website
Ribbonhomes.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Trevor Michael Grant
Director • PSC • Finance Director • British • Lives in UK • Born in Oct 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SGT Developments Limited
Mr Trevor Michael Grant is a mutual person.
Active
De Luca Vian Importers Limited
Mr Trevor Michael Grant is a mutual person.
Active
Aberclay Limited
Mr Trevor Michael Grant is a mutual person.
Active
Zenith House Developments (Hartford) Ltd
Mr Trevor Michael Grant is a mutual person.
Active
Aberclay Holdings Limited
Mr Trevor Michael Grant is a mutual person.
Active
Aberclay (Ne2) Limited
Mr Trevor Michael Grant is a mutual person.
Active
Aberclay (WS1) Limited
Mr Trevor Michael Grant is a mutual person.
Active
Aberclay (WS2) Limited
Mr Trevor Michael Grant is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£7.73K
Increased by £7.38K (+2103%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£103.53K
Decreased by £520.85K (-83%)
Total Liabilities
-£973.84K
Increased by £311.17K (+47%)
Net Assets
-£870.31K
Decreased by £832.02K (+2173%)
Debt Ratio (%)
941%
Increased by 834.49% (+786%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 3 Months Ago on 10 Jun 2023
Registered Address Changed
3 Years Ago on 23 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 22 Feb 2022
Full Accounts Submitted
3 Years Ago on 12 Oct 2021
Confirmation Submitted
4 Years Ago on 17 Feb 2021
Full Accounts Submitted
4 Years Ago on 12 Jan 2021
Peter Colin Howard Resigned
4 Years Ago on 31 Dec 2020
Confirmation Submitted
5 Years Ago on 2 Dec 2019
Trevor Michael Grant (PSC) Appointed
5 Years Ago on 2 Dec 2019
Mr Trevor Michael Grant Appointed
5 Years Ago on 27 Nov 2019
Get Alerts
Get Credit Report
Discover Ribbon Homes (Tibbermore) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Jun 2023
Submitted on 10 Mar 2023
Submitted on 24 Feb 2022
Registered office address changed from 1 Tullibody Road Alloa FK10 2LL United Kingdom to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 23 February 2022
Submitted on 23 Feb 2022
First Gazette notice for compulsory strike-off
Submitted on 22 Feb 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 12 Oct 2021
Confirmation statement made on 2 December 2020 with no updates
Submitted on 17 Feb 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 12 Jan 2021
Termination of appointment of Peter Colin Howard as a director on 31 December 2020
Submitted on 12 Jan 2021
Notification of Trevor Michael Grant as a person with significant control on 2 December 2019
Submitted on 2 Dec 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs