This company is commonly known as Bibliographic Data Services Limited. The company was founded 29 years ago and was given the registration number SC154602. The firm's registered office is in DUMFRIES. You can find them at Annandale House, The Crichton, Dumfries, Dumfriesshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | BIBLIOGRAPHIC DATA SERVICES LIMITED |
---|---|---|
Company Number | : | SC154602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Annandale House, The Crichton, Dumfries, Dumfriesshire, DG1 4TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle Lodge, Shieldhill, Lochmaben, Lockerbie, DG11 1SB | Secretary | 01 August 2001 | Active |
Eagle Lodge, Shieldhill, Lochmaben, Lockerbie, DG11 1SB | Director | 21 December 1994 | Active |
147, Grange Loan, Edinburgh, Scotland, EH9 2HA | Director | 14 January 2021 | Active |
Annandale House, The Crichton, Dumfries, DG1 4TA | Director | 08 August 2020 | Active |
Quillet Hillowton, Castle Douglas, DG7 3EL | Director | 21 December 1994 | Active |
Gledenholm House, Ae Village, Dumfries, DG1 1RF | Secretary | 16 December 1994 | Active |
48 Castle Street, Edinburgh, EH2 3LX | Corporate Secretary | 30 November 1994 | Active |
215 Richmond Road, Twickenham, TW1 2NJ | Director | 18 July 2003 | Active |
12 Orchardhead Road, Edinburgh, EH16 6HL | Nominee Director | 30 November 1994 | Active |
Annandale House, The Crichton, Dumfries, DG1 4TA | Director | 09 September 2018 | Active |
Monks House, The Purrocks, Petersfield, GU32 2HU | Director | 01 February 2006 | Active |
Gledenholm House, Ae Village, Dumfries, DG1 1RF | Director | 30 November 1994 | Active |
48 North Castle Street, Edinburgh, Scotland, EH2 3LX | Director | 30 November 1994 | Active |
High View, 44a Pennington Road, Tunbridge Wells, TN4 0SL | Director | 01 November 2007 | Active |
Birnam Oak, 1 Waggoners Way, Grayshott, GU26 6DX | Director | 01 February 2006 | Active |
8 Upper Batley Lane, Birstall, Batley, WF17 0NQ | Director | 30 November 1994 | Active |
9, Grange Park, Woking, England, GU21 4BX | Director | 09 July 2013 | Active |
51 Sandhurst Road, Crowthorne, RG45 7HY | Director | 17 November 2003 | Active |
51 Sandhurst Road, Crowthorne, RG45 7HY | Director | 11 September 1997 | Active |
111 Endlesham Road, London, SW12 8JP | Director | 26 October 2006 | Active |
Mr Eric Green | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Annandale House, Dumfries, DG1 4TA |
Nature of control | : |
|
Ms Lesley Craig Whyte | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Annandale House, Dumfries, DG1 4TA |
Nature of control | : |
|
Bds (Dumfries) Limited | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Annandale House, The Crichton, Dumfries, United Kingdom, DG1 4TA |
Nature of control | : |
|
Scottish Enterprise Dumfries And Galloway | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 4th Floor, Atrium Court, Glasgow, Scotland, G2 6HQ |
Nature of control | : |
|
Ms Lesley Craig Whyte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Annandale House, Dumfries, DG1 4TA |
Nature of control | : |
|
Mr Eric Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Annandale House, Dumfries, DG1 4TA |
Nature of control | : |
|
Nielsen Book Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 62 Goldsworth Road, Woking, England, GU21 6LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Incorporation | Memorandum articles. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-03 | Capital | Capital return purchase own shares. | Download |
2020-08-28 | Capital | Capital cancellation shares. | Download |
2020-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.