BIBBY FACTORS SCOTLAND LIMITED
CAUSEWAYSIDE

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1PJ
Company number SC199049
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address IST FLOOR, UNIT 2, BLOCK B, KITTLE YARDS, CAUSEWAYSIDE, EDINBURGH, EH9 1PJ
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Registration of charge SC1990490016, created on 23 March 2017; Audit exemption statement of guarantee by parent company for period ending 31/12/16. The most likely internet sites of BIBBY FACTORS SCOTLAND LIMITED are www.bibbyfactorsscotland.co.uk, and www.bibby-factors-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Bibby Factors Scotland Limited is a Private Limited Company. The company registration number is SC199049. Bibby Factors Scotland Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Bibby Factors Scotland Limited is Ist Floor Unit 2 Block B Kittle Yards Causewayside Edinburgh Eh9 1pj. . BIBBY BROS.&CO.(MANAGEMENT)LIMITED is a Secretary of the company. DOWNING, Ian is a Director of the company. SHARP, Mary Bernadette is a Director of the company. WINTERTON, Edward James is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Director BRYDON, James has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Director CHAPMAN, Rhiannon Elizabeth has been resigned. Director CLEAVER, Mark John has been resigned. Director CLEAVER, Mark John has been resigned. Director KINDON, Nicholas Robert has been resigned. Director MATTHEWSON, Hugh David has been resigned. Director RIMMER, Edward John has been resigned. Director ROBERTSON, David Albert has been resigned. Director TAIT, Andrew Mackie Macgregor has been resigned. Director VOGE, Julian Cecil Arthur has been resigned. Director WILLIAMSON, Calum has been resigned. The company operates in "Factoring".


Current Directors

Secretary
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Appointed Date: 16 August 1999

Director
DOWNING, Ian
Appointed Date: 16 August 1999
67 years old

Director
SHARP, Mary Bernadette
Appointed Date: 01 August 2016
68 years old

Director
WINTERTON, Edward James
Appointed Date: 01 September 2012
51 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 16 August 1999
Appointed Date: 13 August 1999

Director
BRYDON, James
Resigned: 01 February 2010
Appointed Date: 20 October 1999
66 years old

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 16 August 1999
Appointed Date: 13 August 1999
72 years old

Director
CHAPMAN, Rhiannon Elizabeth
Resigned: 01 January 2003
Appointed Date: 01 July 2002
79 years old

Director
CLEAVER, Mark John
Resigned: 01 October 2004
Appointed Date: 01 January 2003
59 years old

Director
CLEAVER, Mark John
Resigned: 18 March 2002
Appointed Date: 01 January 2001
59 years old

Director
KINDON, Nicholas Robert
Resigned: 01 January 2016
Appointed Date: 12 June 2013
59 years old

Director
MATTHEWSON, Hugh David
Resigned: 01 November 2012
Appointed Date: 20 October 1999
63 years old

Director
RIMMER, Edward John
Resigned: 01 February 2012
Appointed Date: 01 September 2007
53 years old

Director
ROBERTSON, David Albert
Resigned: 31 December 2011
Appointed Date: 16 August 1999
79 years old

Director
TAIT, Andrew Mackie Macgregor
Resigned: 01 September 2012
Appointed Date: 20 October 1999
56 years old

Director
VOGE, Julian Cecil Arthur
Resigned: 16 August 1999
Appointed Date: 13 August 1999
68 years old

Director
WILLIAMSON, Calum
Resigned: 12 June 2013
Appointed Date: 01 January 2012
49 years old

Persons With Significant Control

Bibby Invoice Finance Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIBBY FACTORS SCOTLAND LIMITED Events

09 May 2017
Confirmation statement made on 8 May 2017 with updates
01 Apr 2017
Registration of charge SC1990490016, created on 23 March 2017
10 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
10 Aug 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Appointment of Mary Bernadette Sharp as a director on 1 August 2016
...
... and 98 more events
24 Aug 1999
Secretary resigned
24 Aug 1999
Director resigned
24 Aug 1999
New director appointed
23 Aug 1999
Accounting reference date extended from 31/08/00 to 31/12/00
13 Aug 1999
Incorporation

BIBBY FACTORS SCOTLAND LIMITED Charges

23 March 2017
Charge code SC19 9049 0016
Delivered: 1 April 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee for the Bibby Secured Parties)
Description: Contains fixed charge…
20 October 2015
Charge code SC19 9049 0015
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
20 October 2015
Charge code SC19 9049 0014
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustee Limited as Security Trustee
Description: N/A…
14 September 2015
Charge code SC19 9049 0013
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All estates and interests in freehold, leasehold and other…
10 September 2015
Charge code SC19 9049 0012
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: None…
19 December 2014
Charge code SC19 9049 0011
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
19 December 2014
Charge code SC19 9049 0010
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 October 2013
Charge code SC19 9049 0009
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
10 October 2013
Charge code SC19 9049 0008
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 September 2012
Guarantee & debenture
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2012
Floating charge
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
8 October 2008
Composite guarantee and debenture
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2008
Floating charge
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
18 March 2005
Guarantee and debenture
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all land in england and wales, all plant…
18 March 2005
Floating charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
16 November 1999
Floating charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…