About

Registered Number: SC154602
Date of Incorporation: 30/11/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Annandale House, The Crichton, Dumfries, Dumfriesshire, DG1 4TA

 

Bibliographic Data Services Ltd was founded on 30 November 1994 and has its registered office in Dumfries, it's status at Companies House is "Active". The current directors of the business are listed as Green, Eric, Whyte, Lesley Craig, Jack, Leslie Macrurie, Knight, Richard Denys, Ostrom, Christopher John, Reeves, Alan William. Currently we aren't aware of the number of employees at the Bibliographic Data Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Eric 21 December 1994 - 1
WHYTE, Lesley Craig 21 December 1994 - 1
JACK, Leslie Macrurie 30 November 1994 30 June 2001 1
KNIGHT, Richard Denys 01 November 2007 09 July 2013 1
OSTROM, Christopher John 01 February 2006 09 October 2007 1
REEVES, Alan William 30 November 1994 25 January 1995 1

Filing History

Document Type Date
PSC02 - N/A 14 August 2020
MR01 - N/A 14 August 2020
PSC04 - N/A 13 August 2020
PSC04 - N/A 13 August 2020
AP01 - Appointment of director 13 August 2020
RESOLUTIONS - N/A 31 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2020
SH19 - Statement of capital 31 July 2020
CAP-SS - N/A 31 July 2020
TM01 - Termination of appointment of director 29 July 2020
PSC07 - N/A 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
MR04 - N/A 27 July 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 06 December 2018
CH01 - Change of particulars for director 12 September 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 12 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 06 December 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 06 December 2013
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
RESOLUTIONS - N/A 19 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 07 October 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 06 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 22 January 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 13 October 2005
AAMD - Amended Accounts 28 January 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 13 December 2004
AA - Annual Accounts 31 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
RESOLUTIONS - N/A 11 September 2001
MEM/ARTS - N/A 11 September 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 13 October 2000
287 - Change in situation or address of Registered Office 06 March 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
RESOLUTIONS - N/A 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
123 - Notice of increase in nominal capital 24 September 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 24 December 1996
288 - N/A 26 January 1996
363s - Annual Return 11 January 1996
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1995
288 - N/A 13 March 1995
410(Scot) - N/A 10 March 1995
287 - Change in situation or address of Registered Office 22 February 1995
288 - N/A 18 January 1995
288 - N/A 14 January 1995
288 - N/A 14 January 1995
287 - Change in situation or address of Registered Office 13 December 1994
288 - N/A 13 December 1994
288 - N/A 13 December 1994
NEWINC - New incorporation documents 30 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2020 Outstanding

N/A

Bond & floating charge 01 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.