UKBizDB.co.uk

BIBLIOGRAPHIC DATA SERVICES LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Annandale House, The Crichton, Dumfries, Dumfriesshire, DG1 4TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle Lodge, Shieldhill, Lochmaben, Lockerbie, DG11 1SB

Secretary01 August 2001Active
Eagle Lodge, Shieldhill, Lochmaben, Lockerbie, DG11 1SB

Director21 December 1994Active
147, Grange Loan, Edinburgh, Scotland, EH9 2HA

Director14 January 2021Active
Annandale House, The Crichton, Dumfries, DG1 4TA

Director08 August 2020Active
Quillet Hillowton, Castle Douglas, DG7 3EL

Director21 December 1994Active
Gledenholm House, Ae Village, Dumfries, DG1 1RF

Secretary16 December 1994Active
48 Castle Street, Edinburgh, EH2 3LX

Corporate Secretary30 November 1994Active
215 Richmond Road, Twickenham, TW1 2NJ

Director18 July 2003Active
12 Orchardhead Road, Edinburgh, EH16 6HL

Nominee Director30 November 1994Active
Annandale House, The Crichton, Dumfries, DG1 4TA

Director09 September 2018Active
Monks House, The Purrocks, Petersfield, GU32 2HU

Director01 February 2006Active
Gledenholm House, Ae Village, Dumfries, DG1 1RF

Director30 November 1994Active
48 North Castle Street, Edinburgh, Scotland, EH2 3LX

Director30 November 1994Active
High View, 44a Pennington Road, Tunbridge Wells, TN4 0SL

Director01 November 2007Active
Birnam Oak, 1 Waggoners Way, Grayshott, GU26 6DX

Director01 February 2006Active
8 Upper Batley Lane, Birstall, Batley, WF17 0NQ

Director30 November 1994Active
9, Grange Park, Woking, England, GU21 4BX

Director09 July 2013Active
51 Sandhurst Road, Crowthorne, RG45 7HY

Director17 November 2003Active
51 Sandhurst Road, Crowthorne, RG45 7HY

Director11 September 1997Active
111 Endlesham Road, London, SW12 8JP

Director26 October 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Incorporation

Memorandum articles.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Capital

Capital return purchase own shares.

Download
2020-08-28Capital

Capital cancellation shares.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.