BIBIS LIMITED
Overview
| Company Name | BIBIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC324738 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIBIS LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is BIBIS LIMITED located?
| Registered Office Address | Park House South Street Business Street IV30 1JB Elgin Inverness-Shire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIBIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for BIBIS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Registered office address changed from 599 Dumbarton Road Partick Glasgow G11 6HY to Park House South Street Business Street Elgin Inverness-Shire IV30 1JB on Jun 06, 2017 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Ms Emma Girvan on Jan 18, 2017 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 7 pages | AA | ||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 7 pages | AA | ||||||||||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Jun 01, 2012 | 5 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||||||||||
Appointment of Ms Deborah Duncan as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Hugh Duncan as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Julia Girvan as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Emma Girvan as a director | 2 pages | AP01 | ||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jun 01, 2011 | 5 pages | AR01 | ||||||||||||||||||
Who are the officers of BIBIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIRVAN, Julia | Secretary | South Street Business Street IV30 1JB Elgin Park House Inverness-Shire Scotland | 146418390001 | |||||||
| DUNCAN, Deborah | Director | Dumbarton Road G11 6HY Glasgow 599 Strathclyde Scotland | United Kingdom | British | 122395500001 | |||||
| GIRVAN, Emma Louise | Director | Dumbarton Road G11 6HY Glasgow 599 Strathclyde Scotland | United Kingdom | British | 122395340001 | |||||
| DUNCAN, Deborah | Secretary | Braefoot Cottage 7 Main Road KA3 6JB Waterside Ayrshire | British | 122395500001 | ||||||
| UK CORPORATE SECRETARIES LTD | Secretary | Bcr House 3 Bredbury Business Park SK6 2SN Stockport Cheshire | 103763070001 | |||||||
| DUNCAN, Deborah | Director | Braefoot Cottage 7 Main Road KA3 6JB Waterside Ayrshire | United Kingdom | British | 122395500001 | |||||
| DUNCAN, Hugh Anthony | Director | Dumbarton Road Partick G11 6HY Glasgow 599 | United Kingdom | British | 146295340001 | |||||
| GIRVAN, Emma Louise | Director | 12 Vancouver Road G14 9HJ Glasgow Lanarkshire | United Kingdom | British | 122395340001 | |||||
| GIRVAN, Julia | Director | Dumbarton Road Partick G11 6HY Glasgow 599 | Great Britain | British | 146317260001 | |||||
| UK CORPORATE DIRECTORS LTD | Director | Bcr House 3 Bredbury Business Park SK6 2SN Stockport | 102983940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0