About

Registered Number: SC199049
Date of Incorporation: 13/08/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1/1 The Exchange Building, 142 St. Vincent Street, Glasgow, G2 5LA,

 

Bibby Factors Scotland Ltd was registered on 13 August 1999 and are based in Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at Bibby Factors Scotland Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWSON, Hugh David 20 October 1999 01 November 2012 1
WILLIAMSON, Calum 01 January 2012 12 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
TM01 - Termination of appointment of director 01 September 2020
PARENT_ACC - N/A 24 July 2020
AGREEMENT2 - N/A 24 July 2020
GUARANTEE2 - N/A 24 July 2020
AD01 - Change of registered office address 06 July 2020
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 05 December 2019
CH01 - Change of particulars for director 05 December 2019
CH01 - Change of particulars for director 04 December 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 23 August 2019
AA - Annual Accounts 21 August 2019
PARENT_ACC - N/A 21 August 2019
AGREEMENT2 - N/A 21 August 2019
GUARANTEE2 - N/A 21 August 2019
CH01 - Change of particulars for director 02 August 2019
CS01 - N/A 10 May 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 13 November 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AA - Annual Accounts 26 June 2018
PARENT_ACC - N/A 26 June 2018
GUARANTEE2 - N/A 26 June 2018
AGREEMENT2 - N/A 26 June 2018
CS01 - N/A 09 May 2018
MR01 - N/A 13 March 2018
MR01 - N/A 13 March 2018
AA - Annual Accounts 12 September 2017
PARENT_ACC - N/A 12 September 2017
AGREEMENT2 - N/A 12 September 2017
TM01 - Termination of appointment of director 13 June 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 09 May 2017
MR01 - N/A 01 April 2017
GUARANTEE2 - N/A 10 January 2017
AA - Annual Accounts 10 August 2016
AP01 - Appointment of director 09 August 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 11 January 2016
MR01 - N/A 09 November 2015
MR01 - N/A 02 November 2015
MR01 - N/A 17 September 2015
MR01 - N/A 17 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 28 May 2015
MR01 - N/A 05 January 2015
MR01 - N/A 05 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 27 January 2014
MR01 - N/A 16 October 2013
MR01 - N/A 16 October 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 24 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 19 February 2010
TM01 - Termination of appointment of director 17 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 19 May 2009
AUD - Auditor's letter of resignation 18 November 2008
MISC - Miscellaneous document 14 November 2008
410(Scot) - N/A 18 October 2008
410(Scot) - N/A 18 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 03 August 2005
363a - Annual Return 31 May 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
410(Scot) - N/A 31 March 2005
410(Scot) - N/A 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
MEM/ARTS - N/A 02 November 2004
RESOLUTIONS - N/A 29 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 20 May 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
AUD - Auditor's letter of resignation 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
AUD - Auditor's letter of resignation 10 July 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 25 April 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 15 July 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 16 April 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 11 May 2001
288c - Notice of change of directors or secretaries or in their particulars 19 April 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
363a - Annual Return 17 May 2000
288c - Notice of change of directors or secretaries or in their particulars 20 April 2000
410(Scot) - N/A 26 November 1999
287 - Change in situation or address of Registered Office 26 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
225 - Change of Accounting Reference Date 23 August 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 23 March 2017 Outstanding

N/A

A registered charge 20 October 2015 Outstanding

N/A

A registered charge 20 October 2015 Outstanding

N/A

A registered charge 14 September 2015 Outstanding

N/A

A registered charge 10 September 2015 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 10 October 2013 Outstanding

N/A

A registered charge 10 October 2013 Outstanding

N/A

Guarantee & debenture 03 September 2012 Outstanding

N/A

Floating charge 03 September 2012 Outstanding

N/A

Composite guarantee and debenture 08 October 2008 Outstanding

N/A

Floating charge 08 October 2008 Outstanding

N/A

Guarantee and debenture 18 March 2005 Outstanding

N/A

Floating charge 18 March 2005 Outstanding

N/A

Floating charge 16 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.