BIBULOUS DELIGHTS LIMITED

8 Duddingston Crescent, Edinburgh, EH15 3AS, Scotland
StatusACTIVE
Company No.SC152821
CategoryPrivate Limited Company
Incorporated31 Aug 1994
Age29 years, 8 months, 23 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard David Forbes

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Hewitt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Robertson Forbes

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Forbes

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Taylor

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / norman hewitt / 17/07/2009

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr norman hewitt

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary thistle company secretarial services LIMITED

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 27 Sep 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF


Some Companies

BOURNEDALE ESTATES LIMITED

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

HIDDEN ENERGY PLC

NEWCOMBE HOUSE, COWORK 888,LONDON,W11 3LQ

Number:10786792
Status:ACTIVE
Category:Public Limited Company

LYN-KEW MEDICAL LTD.

29 WILSON DRIVE,OLDBURY,B69 3NF

Number:11027127
Status:ACTIVE
Category:Private Limited Company

MIKE SELF LTD

42/43 CASTLE CIRCUS,TORQUAY,TQ2 5QG

Number:09135189
Status:ACTIVE
Category:Private Limited Company

SANDY FISH & CHIPS LTD

49 SANDY LANE,COVENTRY,CV1 4EX

Number:11542942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source