Background WavePink WaveYellow Wave

BIBBY FACTORS SCOTLAND LIMITED (SC199049)

BIBBY FACTORS SCOTLAND LIMITED (SC199049) is an active UK company. incorporated on 13 August 1999. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in factoring. BIBBY FACTORS SCOTLAND LIMITED has been registered for 26 years. Current directors include CHATHA, Theovinder Singh, DOWNING, Ian, RAMSDEN, Ian Stuart.

Company Number
SC199049
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 years
Address
9 George Square, Glasgow, G2 1QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
CHATHA, Theovinder Singh, DOWNING, Ian, RAMSDEN, Ian Stuart
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY FACTORS SCOTLAND LIMITED

BIBBY FACTORS SCOTLAND LIMITED is an active company incorporated on 13 August 1999 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. BIBBY FACTORS SCOTLAND LIMITED was registered 26 years ago.(SIC: 64992)

Status

active

Active since 26 years ago

Company No

SC199049

LTD Company

Age

26 Years

Incorporated 13 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

9 George Square Glasgow, G2 1QQ,

Previous Addresses

1/1 the Exchange Building 142 st. Vincent Street Glasgow G2 5LA United Kingdom
From: 6 July 2020To: 18 December 2023
Ist Floor, Unit 2, Block B Kittle Yards Causewayside Edinburgh EH9 1PJ
From: 13 August 1999To: 6 July 2020
Timeline

40 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Feb 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Joined
Aug 16
Loan Secured
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Aug 20
Director Left
Jan 21
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Active
Exchange Flags, LiverpoolL2 3YL
Corporate secretary
Appointed 16 Aug 1999

CHATHA, Theovinder Singh

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born December 1980
Director
Appointed 23 Sept 2019

DOWNING, Ian

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born July 1958
Director
Appointed 16 Aug 1999

RAMSDEN, Ian Stuart

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born April 1970
Director
Appointed 03 Aug 2018

BRODIES WS

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 16 Aug 1999

BRYDON, James

Resigned
Duke Street, LiverpoolL1 5JQ
Born March 1959
Director
Appointed 20 Oct 1999
Resigned 01 Feb 2010

CAMPBELL, Alistair Carnegie

Resigned
50 Inverleith Place, EdinburghEH3 5QB
Born February 1954
Nominee director
Appointed 13 Aug 1999
Resigned 16 Aug 1999

CHAPMAN, Rhiannon Elizabeth

Resigned
3 Church Green, HitchinSG4 7HA
Born September 1946
Director
Appointed 01 Jul 2002
Resigned 01 Jan 2003

CLEAVER, Mark John

Resigned
Bramley House, SouthamCV47 8LX
Born March 1966
Director
Appointed 01 Jan 2003
Resigned 01 Oct 2004

CLEAVER, Mark John

Resigned
Ashgrove, NottinghamNG12 5QW
Born March 1966
Director
Appointed 01 Jan 2001
Resigned 18 Mar 2002

JOHNSON, Deborah Lorraine

Resigned
Duke Street, LiverpoolL1 5JQ
Born August 1966
Director
Appointed 01 Jun 2017
Resigned 03 Aug 2018

KINDON, Nicholas Robert

Resigned
105 Duke Street, LiverpoolL1 5JQ
Born April 1966
Director
Appointed 12 Jun 2013
Resigned 01 Jan 2016

MATTHEWSON, Hugh David

Resigned
Floor, EdinburghEH9 1PJ
Born February 1963
Director
Appointed 20 Oct 1999
Resigned 01 Nov 2012

POSTINGS, David John

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born February 1960
Director
Appointed 03 Aug 2018
Resigned 31 Aug 2020

RIMMER, Edward John

Resigned
58 Hough Green, ChesterCH4 8JQ
Born July 1972
Director
Appointed 01 Sept 2007
Resigned 01 Feb 2012

ROBERTSON, David Albert

Resigned
3-4 Horse Fair, BanburyOX16 0AA
Born September 1946
Director
Appointed 16 Aug 1999
Resigned 31 Dec 2011

ROBINSON, Steven Vears, Mr.

Resigned
Banbury Business Park, AdderburyOX17 3NS
Born May 1968
Director
Appointed 03 Aug 2018
Resigned 22 Aug 2019

ROSE, Stephen George

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born February 1965
Director
Appointed 03 Aug 2018
Resigned 23 Sept 2019

SHARP, Mary Bernadette

Resigned
Waterfront Quay, ManchesterM50 3XW
Born February 1958
Director
Appointed 01 Aug 2016
Resigned 01 Jun 2017

TAIT, Andrew Mackie Macgregor

Resigned
Floor, EdinburghEH9 1PJ
Born July 1969
Director
Appointed 20 Oct 1999
Resigned 01 Sept 2012

VOGE, Julian Cecil Arthur

Resigned
10 Hermitage Gardens, EdinburghEH10 6BA
Born February 1958
Director
Appointed 13 Aug 1999
Resigned 16 Aug 1999

WILLIAMSON, Calum

Resigned
Ist Floor, Unit 2, Block B, CausewaysideEH9 1PJ
Born September 1976
Director
Appointed 01 Jan 2012
Resigned 12 Jun 2013

WILTSHIRE, Sharon Ann

Resigned
The Woodlands, 1 Frances Way, Grove Park, LeicesterLE19 1SH
Born January 1966
Director
Appointed 01 Jun 2017
Resigned 03 Aug 2018

WINTERTON, Edward James

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born January 1975
Director
Appointed 03 Aug 2018
Resigned 07 Jan 2021

WINTERTON, Edward James

Resigned
Company Secretarial Department, LiverpoolL1 5JQ
Born January 1975
Director
Appointed 01 Sept 2012
Resigned 01 Jun 2017

Persons with significant control

1

Duke Street, LiverpoolL1 5JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2022
AAAnnual Accounts
Legacy
8 August 2022
PARENT_ACCPARENT_ACC
Legacy
8 August 2022
AGREEMENT2AGREEMENT2
Legacy
8 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 September 2021
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Legacy
8 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 May 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Legacy
24 July 2020
PARENT_ACCPARENT_ACC
Legacy
24 July 2020
AGREEMENT2AGREEMENT2
Legacy
24 July 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2019
AAAnnual Accounts
Legacy
21 August 2019
PARENT_ACCPARENT_ACC
Legacy
21 August 2019
AGREEMENT2AGREEMENT2
Legacy
21 August 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2018
AAAnnual Accounts
Legacy
26 June 2018
PARENT_ACCPARENT_ACC
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2017
AAAnnual Accounts
Legacy
12 September 2017
PARENT_ACCPARENT_ACC
Legacy
12 September 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Legacy
10 January 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Legacy
21 September 2012
MG01sMG01s
Legacy
21 September 2012
MG01sMG01s
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Auditors Resignation Company
18 November 2008
AUDAUD
Miscellaneous
14 November 2008
MISCMISC
Legacy
18 October 2008
410(Scot)410(Scot)
Legacy
18 October 2008
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
31 March 2005
410(Scot)410(Scot)
Legacy
31 March 2005
410(Scot)410(Scot)
Legacy
23 March 2005
288cChange of Particulars
Memorandum Articles
2 November 2004
MEM/ARTSMEM/ARTS
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Resolution
7 January 2004
RESOLUTIONSResolutions
Resolution
7 January 2004
RESOLUTIONSResolutions
Resolution
7 January 2004
RESOLUTIONSResolutions
Auditors Resignation Company
4 December 2003
AUDAUD
Legacy
6 October 2003
288cChange of Particulars
Auditors Resignation Company
10 July 2003
AUDAUD
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
20 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288cChange of Particulars
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
17 May 2000
363aAnnual Return
Legacy
20 April 2000
288cChange of Particulars
Legacy
26 November 1999
410(Scot)410(Scot)
Legacy
26 October 1999
287Change of Registered Office
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
88(2)R88(2)R
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
225Change of Accounting Reference Date
Incorporation Company
13 August 1999
NEWINCIncorporation