UKBizDB.co.uk

BIBBY FACTORS SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bibby Factors Scotland Limited. The company was founded 25 years ago and was given the registration number SC199049. The firm's registered office is in GLASGOW. You can find them at 1/1 The Exchange Building, 142 St. Vincent Street, Glasgow, . This company's SIC code is 64992 - Factoring.

Company Information

Name:BIBBY FACTORS SCOTLAND LIMITED
Company Number:SC199049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:1/1 The Exchange Building, 142 St. Vincent Street, Glasgow, United Kingdom, G2 5LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL

Corporate Secretary16 August 1999Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director23 September 2019Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director16 August 1999Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 August 2018Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary13 August 1999Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director20 October 1999Active
50 Inverleith Place, Edinburgh, EH3 5QB

Nominee Director13 August 1999Active
3 Church Green, Great Wymondley, Hitchin, SG4 7HA

Director01 July 2002Active
Bramley House, Godsons Lane Napton, Southam, CV47 8LX

Director01 January 2003Active
Ashgrove, Widmerpool Road, Wysall, Nottingham, NG12 5QW

Director01 January 2001Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 June 2017Active
Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director12 June 2013Active
1st, Floor, Unit 2, Block B, Kittle Yards Causewayside, Edinburgh, Scotland, EH9 1PJ

Director20 October 1999Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 August 2018Active
58 Hough Green, Chester, CH4 8JQ

Director01 September 2007Active
Packington House, 3-4 Horse Fair, Banbury, United Kingdom, OX16 0AA

Director16 August 1999Active
Pembroke House, Banbury Business Park, Aynho Road, Adderbury, United Kingdom, OX17 3NS

Director03 August 2018Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director03 August 2018Active
Suite D, Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW

Director01 August 2016Active
1st, Floor, Unit 2, Block B, Kittle Yards Causewayside, Edinburgh, Scotland, EH9 1PJ

Director20 October 1999Active
10 Hermitage Gardens, Edinburgh, EH10 6BA

Director13 August 1999Active
Ist Floor, Unit 2, Block B, Kittle Yards, Causewayside, Scotland, EH9 1PJ

Director01 January 2012Active
2nd Floor, The Woodlands, 1 Frances Way, Grove Park, Enderby, Leicester, United Kingdom, LE19 1SH

Director01 June 2017Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 August 2018Active
Bibby Line Group Limited, Company Secretarial Department, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 September 2012Active

People with Significant Control

Bibby Invoice Finance Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:105, Duke Street, Liverpool, United Kingdom, L1 5JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.