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)
09 Nov 2015 MR01 Registration of charge SC1990490015, created on 20 October 2015
02 Nov 2015 MR01 Registration of charge SC1990490014, created on 20 October 2015
17 Sep 2015 MR01 Registration of charge SC1990490012, created on 10 September 2015
17 Sep 2015 MR01 Registration of charge SC1990490013, created on 14 September 2015
16 Jun 2015 AA Full accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 350,000
05 Jan 2015 MR01 Registration of charge SC1990490010, created on 19 December 2014
05 Jan 2015 MR01 Registration of charge SC1990490011, created on 19 December 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 350,000
07 May 2014 CH01 Director's details changed for Nicholas Robert Kindon on 26 July 2013
27 Jan 2014 CH01 Director's details changed for Mr Edward James Winterton on 18 January 2014
16 Oct 2013 MR01 Registration of charge 1990490008
16 Oct 2013 MR01 Registration of charge 1990490009
16 Jul 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 AP01 Appointment of Nicholas Robert Kindon as a director
12 Jun 2013 TM01 Termination of appointment of Calum Williamson as a director
28 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
01 Nov 2012 TM01 Termination of appointment of Hugh Matthewson as a director
29 Oct 2012 AP01 Appointment of Edward James Winterton as a director
24 Oct 2012 TM01 Termination of appointment of Andrew Tait as a director
21 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 6
21 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 7
06 Sep 2012 AA Full accounts made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders