Advanced company searchLink opens in new window

BIBBY FACTORS SCOTLAND LIMITED

Company number SC199049

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)
18 Dec 2023 AD01 Registered office address changed from 1/1 the Exchange Building 142 st. Vincent Street Glasgow G2 5LA United Kingdom to 9 George Square Glasgow G2 1QQ on 18 December 2023
01 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
01 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
01 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
08 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
14 Sep 2021 RP04AP01 Second filing for the appointment of Theovinder Singh Chatha as a director
08 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
08 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
23 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
23 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
05 May 2021 CH04 Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019
12 Jan 2021 TM01 Termination of appointment of Edward James Winterton as a director on 7 January 2021
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