UKBizDB.co.uk

BIBULOUS DELIGHTS LIMITED

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

This company is commonly known as Bibulous Delights Limited. The company was founded 29 years ago and was given the registration number SC152821. The firm's registered office is in EDINBURGH. You can find them at 53-55 Broughton Street, , Edinburgh, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BIBULOUS DELIGHTS LIMITED
Company Number:SC152821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1994
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:53-55 Broughton Street, Edinburgh, EH1 3RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Duddingston Crescent, Edinburgh, Scotland, EH15 3AS

Director01 February 2010Active
51 Morningfield Road, Aberdeen, AB2 4AP

Director03 October 1994Active
8, Duddingston Crescent, Edinburgh, Scotland, EH15 3AS

Director25 March 2020Active
16 Hill Street, Edinburgh, EH2 3LD

Secretary03 October 1994Active
14 Millar Crescent, Edinburgh, EH10 5HW

Secretary08 January 1997Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary31 August 1994Active
53-55, Broughton Street, Edinburgh, EH1 3RJ

Secretary31 August 2013Active
Forsyth House, 93 George Street, Edinburgh, United Kingdom, EH2 3ES

Secretary08 January 2009Active
16 Cameron March, Edinburgh, EH16 5XG

Secretary10 April 1997Active
51 South Bridge, Edinburgh, EH1 1LL

Secretary24 August 2000Active
Thistle Court, 1/2 Thistle Street, Edinburgh, EH2 1DD

Corporate Secretary01 May 2004Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director31 August 1994Active
51 Morningfield Road, Aberdeen, AB2 4AP

Director03 October 1994Active
11/9 Hillside Street, Edinburgh, EH7 5HD

Director05 October 1994Active
8, Duddingston Crescent, Edinburgh, Scotland, EH15 3AS

Director03 October 1994Active
20/2 Murano Place, Edinburgh, EH7 5HG

Director07 November 2002Active

People with Significant Control

Ms Karen Lorna Maxwell
Notified on:21 July 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:Scotland
Address:8, Duddingston Crescent, Edinburgh, Scotland, EH15 3AS
Nature of control:
  • Significant influence or control
Mr Richard David Forbes
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Scotland
Address:8, Duddingston Crescent, Edinburgh, Scotland, EH15 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William John Forbes
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Scotland
Address:51, Morningfield Road, Aberdeen, Scotland, AB15 4AP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts amended with accounts type total exemption small.

Download
2020-09-11Accounts

Accounts with accounts type total exemption small.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.