- Company Overview for BIBBY FACTORS SCOTLAND LIMITED (SC199049)
- Filing history for BIBBY FACTORS SCOTLAND LIMITED (SC199049)
- People for BIBBY FACTORS SCOTLAND LIMITED (SC199049)
- Charges for BIBBY FACTORS SCOTLAND LIMITED (SC199049)
- More for BIBBY FACTORS SCOTLAND LIMITED (SC199049)
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
|
|
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 |