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.
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 | : |
|
Registered Address | : | 53-55 Broughton Street, Edinburgh, EH1 3RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Duddingston Crescent, Edinburgh, Scotland, EH15 3AS | Director | 01 February 2010 | Active |
51 Morningfield Road, Aberdeen, AB2 4AP | Director | 03 October 1994 | Active |
8, Duddingston Crescent, Edinburgh, Scotland, EH15 3AS | Director | 25 March 2020 | Active |
16 Hill Street, Edinburgh, EH2 3LD | Secretary | 03 October 1994 | Active |
14 Millar Crescent, Edinburgh, EH10 5HW | Secretary | 08 January 1997 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 31 August 1994 | Active |
53-55, Broughton Street, Edinburgh, EH1 3RJ | Secretary | 31 August 2013 | Active |
Forsyth House, 93 George Street, Edinburgh, United Kingdom, EH2 3ES | Secretary | 08 January 2009 | Active |
16 Cameron March, Edinburgh, EH16 5XG | Secretary | 10 April 1997 | Active |
51 South Bridge, Edinburgh, EH1 1LL | Secretary | 24 August 2000 | Active |
Thistle Court, 1/2 Thistle Street, Edinburgh, EH2 1DD | Corporate Secretary | 01 May 2004 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 31 August 1994 | Active |
51 Morningfield Road, Aberdeen, AB2 4AP | Director | 03 October 1994 | Active |
11/9 Hillside Street, Edinburgh, EH7 5HD | Director | 05 October 1994 | Active |
8, Duddingston Crescent, Edinburgh, Scotland, EH15 3AS | Director | 03 October 1994 | Active |
20/2 Murano Place, Edinburgh, EH7 5HG | Director | 07 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.