BIBULOUS DELIGHTS LIMITED
Status | ACTIVE |
Company No. | SC152821 |
Category | Private Limited Company |
Incorporated | 31 Aug 1994 |
Age | 29 years, 8 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
BIBULOUS DELIGHTS LIMITED is an active private limited company with number SC152821. It was incorporated 29 years, 8 months, 23 days ago, on 31 August 1994. The company address is 8 Duddingston Crescent, Edinburgh, EH15 3AS, Scotland.
Company Fillings
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
Old address: 53-55 Broughton Street Edinburgh EH1 3RJ
Change date: 2022-10-06
New address: 8 Duddingston Crescent Edinburgh EH15 3AS
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 30 Aug 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts amended with accounts type total exemption small
Date: 11 Sep 2020
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2020
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Termination secretary company with name termination date
Date: 29 Jul 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard David Forbes
Termination date: 2020-05-06
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-06
Psc name: Richard David Forbes
Documents
Termination director company with name termination date
Date: 28 Jul 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard David Forbes
Termination date: 2020-05-06
Documents
Notification of a person with significant control
Date: 28 Jul 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-21
Psc name: Karen Lorna Maxwell
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-25
Officer name: Karen Lorna Maxwell
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 29 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William John Forbes
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard David Forbes
Notification date: 2016-04-06
Documents
Accounts amended with accounts type total exemption small
Date: 27 Dec 2017
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2012
Category: Accounts
Type: AAMD
Made up date: 2012-11-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 05 Apr 2017
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 23 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 28 Aug 2015
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard David Forbes
Change date: 2011-04-01
Documents
Gazette filings brought up to date
Date: 06 Dec 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Richard David Forbes
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard David Forbes
Documents
Termination secretary company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norman Hewitt
Documents
Legacy
Date: 13 Nov 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Robertson Forbes
Change date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: William John Forbes
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Richard David Forbes
Documents
Appoint person director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Robertson Forbes
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Forbes
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Taylor
Documents
Legacy
Date: 03 Dec 2009
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 5
Documents
Legacy
Date: 03 Dec 2009
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 4
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / norman hewitt / 17/07/2009
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr norman hewitt
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary thistle company secretarial services LIMITED
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from, thistle court, 1-2 thistle street, edinburgh, lothian, EH2 1DD
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 28 Oct 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 21 Oct 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 27 Sep 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 16 Jul 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 06 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 06/09/04 from: 50 albany street, edinburgh, midlothian EH1 3QR
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 09 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 09/04/03 from: 51 south bridge, edinburgh, lothian, EH1 1PP
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Accounts with accounts type small
Date: 10 May 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Legacy
Date: 30 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 27 Apr 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 03 Nov 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
12-14 CHURCH STREET,SHEFFIELD,S35 9WE
Number: | 04427559 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNLEIGH DEVELOPMENTS LIMITED
CAWLEY PLACE,CHICHESTER,PO19 1UZ
Number: | 08589182 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCOMBE HOUSE, COWORK 888,LONDON,W11 3LQ
Number: | 10786792 |
Status: | ACTIVE |
Category: | Public Limited Company |
29 WILSON DRIVE,OLDBURY,B69 3NF
Number: | 11027127 |
Status: | ACTIVE |
Category: | Private Limited Company |
42/43 CASTLE CIRCUS,TORQUAY,TQ2 5QG
Number: | 09135189 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SANDY LANE,COVENTRY,CV1 4EX
Number: | 11542942 |
Status: | ACTIVE |
Category: | Private Limited Company |