BIBBY FACTORS SCOTLAND LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
BIBBY FACTORS SCOTLAND LIMITED is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
BIBBY FACTORS SCOTLAND LIMITED was incorporated 24 years ago on 13/08/1999 and has the registered number: SC199049. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BIBBY FACTORS SCOTLAND LIMITED was incorporated 24 years ago on 13/08/1999 and has the registered number: SC199049. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BIBBY FACTORS SCOTLAND LIMITED - GLASGOW
This company is listed in the following categories:
64992 - Factoring
64992 - Factoring
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 GEORGE SQUARE
GLASGOW
G2 1QQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAN DOWNING | Jul 1958 | British | Director | 1999-08-16 | CURRENT |
MR IAN STUART RAMSDEN | Apr 1970 | British | Director | 2018-08-03 | CURRENT |
BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Corporate Secretary | 1999-08-16 | CURRENT | ||
THEOVINDER CHATHA | Dec 1980 | British | Director | 2019-09-23 | CURRENT |
BRODIES WS | Nominee Secretary | 1999-08-13 UNTIL 1999-08-16 | RESIGNED | ||
ALISTAIR CARNEGIE CAMPBELL | Feb 1954 | British | Nominee Director | 1999-08-13 UNTIL 1999-08-16 | RESIGNED |
MR EDWARD JAMES WINTERTON | Jan 1975 | British | Director | 2012-09-01 UNTIL 2017-06-01 | RESIGNED |
MR EDWARD JOHN RIMMER | Jul 1972 | British | Director | 2007-09-01 UNTIL 2012-02-01 | RESIGNED |
MR EDWARD JAMES WINTERTON | Jan 1975 | British | Director | 2018-08-03 UNTIL 2021-01-07 | RESIGNED |
CALUM WILLIAMSON | Sep 1976 | British | Director | 2012-01-01 UNTIL 2013-06-12 | RESIGNED |
MR JULIAN CECIL ARTHUR VOGE | Feb 1958 | British | Director | 1999-08-13 UNTIL 1999-08-16 | RESIGNED |
SHARON ANN WILTSHIRE | Jan 1966 | British | Director | 2017-06-01 UNTIL 2018-08-03 | RESIGNED |
MR ANDREW MACKIE MACGREGOR TAIT | Jul 1969 | British | Director | 1999-10-20 UNTIL 2012-09-01 | RESIGNED |
MARY BERNADETTE SHARP | Feb 1958 | British | Director | 2016-08-01 UNTIL 2017-06-01 | RESIGNED |
MR STEPHEN GEORGE ROSE | Feb 1965 | British | Director | 2018-08-03 UNTIL 2019-09-23 | RESIGNED |
MR DAVID ALBERT ROBERTSON | Sep 1946 | British | Director | 1999-08-16 UNTIL 2011-12-31 | RESIGNED |
MR. STEVEN VEARS ROBINSON | May 1968 | British | Director | 2018-08-03 UNTIL 2019-08-22 | RESIGNED |
HUGH DAVID MATTHEWSON | Feb 1963 | British | Director | 1999-10-20 UNTIL 2012-11-01 | RESIGNED |
MR DAVID JOHN POSTINGS | Feb 1960 | British | Director | 2018-08-03 UNTIL 2020-08-31 | RESIGNED |
NICHOLAS ROBERT KINDON | Apr 1966 | British | Director | 2013-06-12 UNTIL 2016-01-01 | RESIGNED |
DEBORAH LORRAINE JOHNSON | Aug 1966 | British | Director | 2017-06-01 UNTIL 2018-08-03 | RESIGNED |
MARK JOHN CLEAVER | Mar 1966 | British | Director | 2001-01-01 UNTIL 2002-03-18 | RESIGNED |
MR MARK JOHN CLEAVER | Mar 1966 | British | Director | 2003-01-01 UNTIL 2004-10-01 | RESIGNED |
RHIANNON ELIZABETH CHAPMAN | Sep 1946 | British | Director | 2002-07-01 UNTIL 2003-01-01 | RESIGNED |
JAMES BRYDON | Mar 1959 | British | Director | 1999-10-20 UNTIL 2010-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bibby Invoice Finance Uk Limited | 2016-04-06 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |