Advanced company searchLink opens in new window

BIBBY FACTORS SCOTLAND LIMITED

Company number SC199049

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)
08 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
01 Sep 2020 TM01 Termination of appointment of David John Postings as a director on 31 August 2020
24 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
24 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
24 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Jul 2020 AD01 Registered office address changed from Ist Floor, Unit 2, Block B Kittle Yards Causewayside Edinburgh EH9 1PJ to 1/1 the Exchange Building 142 st. Vincent Street Glasgow G2 5LA on 6 July 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
09 Dec 2019 CH01 Director's details changed for Mr. Edward James Winterton on 2 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Ian Stuart Ramsden on 2 December 2019
05 Dec 2019 CH01 Director's details changed for Mr David John Postings on 2 December 2019
05 Dec 2019 CH01 Director's details changed for Ian Downing on 2 December 2019
04 Dec 2019 CH01 Director's details changed for Theovinder Singh Chatha on 2 December 2019
01 Oct 2019 TM01 Termination of appointment of Stephen George Rose as a director on 23 September 2019
01 Oct 2019 AP01 Appointment of Theovinder Singh Chatha as a director on 23 September 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 14/09/2021
23 Aug 2019 TM01 Termination of appointment of Steven Vears Robinson as a director on 22 August 2019
21 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 Aug 2019 CH01 Director's details changed for Mr Ian Stuart Ramsden on 31 July 2019
10 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
07 Feb 2019 CH01 Director's details changed for Mr Ian Stuart Ramsden on 4 February 2019
13 Nov 2018 CH01 Director's details changed for Mr Ian Stuart Ramsden on 9 November 2018
08 Aug 2018 TM01 Termination of appointment of Deborah Lorraine Johnson as a director on 3 August 2018
08 Aug 2018 AP01 Appointment of Mr. Steven Vears Robinson as a director on 3 August 2018