Bibby Factors Scotland Limited GLASGOW


Bibby Factors Scotland started in year 1999 as Private Limited Company with registration number SC199049. The Bibby Factors Scotland company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Glasgow at 1/1 The Exchange Building. Postal code: G2 5LA.

The firm has 3 directors, namely Theovinder C., Ian R. and Ian D.. Of them, Ian D. has been with the company the longest, being appointed on 16 August 1999 and Theovinder C. has been with the company for the least time - from 23 September 2019. As of 19 April 2024, there were 19 ex directors - Edward W., David P. and others listed below. There were no ex secretaries.

Bibby Factors Scotland Limited Address / Contact

Office Address 1/1 The Exchange Building
Office Address2 142 St. Vincent Street
Town Glasgow
Post code G2 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199049
Date of Incorporation Fri, 13th Aug 1999
Industry Factoring
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Theovinder C.

Position: Director

Appointed: 23 September 2019

Ian R.

Position: Director

Appointed: 03 August 2018

Ian D.

Position: Director

Appointed: 16 August 1999

Bibby Bros. & Co. (management) Limited

Position: Corporate Secretary

Appointed: 16 August 1999

Edward W.

Position: Director

Appointed: 03 August 2018

Resigned: 07 January 2021

David P.

Position: Director

Appointed: 03 August 2018

Resigned: 31 August 2020

Steven R.

Position: Director

Appointed: 03 August 2018

Resigned: 22 August 2019

Stephen R.

Position: Director

Appointed: 03 August 2018

Resigned: 23 September 2019

Sharon W.

Position: Director

Appointed: 01 June 2017

Resigned: 03 August 2018

Deborah J.

Position: Director

Appointed: 01 June 2017

Resigned: 03 August 2018

Mary S.

Position: Director

Appointed: 01 August 2016

Resigned: 01 June 2017

Nicholas K.

Position: Director

Appointed: 12 June 2013

Resigned: 01 January 2016

Edward W.

Position: Director

Appointed: 01 September 2012

Resigned: 01 June 2017

Calum W.

Position: Director

Appointed: 01 January 2012

Resigned: 12 June 2013

Edward R.

Position: Director

Appointed: 01 September 2007

Resigned: 01 February 2012

Mark C.

Position: Director

Appointed: 01 January 2003

Resigned: 01 October 2004

Rhiannon C.

Position: Director

Appointed: 01 July 2002

Resigned: 01 January 2003

Mark C.

Position: Director

Appointed: 01 January 2001

Resigned: 18 March 2002

Andrew T.

Position: Director

Appointed: 20 October 1999

Resigned: 01 September 2012

Hugh M.

Position: Director

Appointed: 20 October 1999

Resigned: 01 November 2012

James B.

Position: Director

Appointed: 20 October 1999

Resigned: 01 February 2010

David R.

Position: Director

Appointed: 16 August 1999

Resigned: 31 December 2011

Alistair C.

Position: Nominee Director

Appointed: 13 August 1999

Resigned: 16 August 1999

Julian V.

Position: Director

Appointed: 13 August 1999

Resigned: 16 August 1999

Brodies Ws

Position: Nominee Secretary

Appointed: 13 August 1999

Resigned: 16 August 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Bibby Invoice Finance Uk Limited from Liverpool, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bibby Invoice Finance Uk Limited

105 Duke Street, Liverpool, L1 5JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09351311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, August 2023
Free Download (37 pages)

Company search