Company NameBibis Limited
Company StatusDissolved
Company NumberSC324738
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMiss Julia Girvan
StatusClosed
Appointed07 October 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 24 April 2018)
RoleCompany Director
Correspondence AddressPark House South Street Business Street
Elgin
Inverness-Shire
IV30 1JB
Scotland
Director NameMrs Deborah Duncan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(4 years after company formation)
Appointment Duration6 years, 10 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address599 Dumbarton Road
Glasgow
Strathclyde
G11 6HY
Scotland
Director NameMs Emma Louise Girvan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(4 years after company formation)
Appointment Duration6 years, 10 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address599 Dumbarton Road
Glasgow
Strathclyde
G11 6HY
Scotland
Director NameMrs Deborah Duncan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraefoot Cottage
7 Main Road
Waterside
Ayrshire
KA3 6JB
Scotland
Director NameMs Emma Louise Girvan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Vancouver Road
Glasgow
Lanarkshire
G14 9HJ
Scotland
Secretary NameMrs Deborah Duncan
NationalityBritish
StatusResigned
Appointed07 June 2007(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraefoot Cottage
7 Main Road
Waterside
Ayrshire
KA3 6JB
Scotland
Director NameMr Hugh Anthony Duncan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2011)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address599 Dumbarton Road
Partick
Glasgow
G11 6HY
Scotland
Director NameMiss Julia Girvan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address599 Dumbarton Road
Partick
Glasgow
G11 6HY
Scotland
Director NameUK Corporate Directors Ltd (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
SK6 2SN
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Contact

Websitewww.bibscantina.com

Location

Registered AddressPark House
South Street Business Street
Elgin
Inverness-Shire
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South

Shareholders

1 at £1Deborah Duncan
50.00%
Ordinary A
1 at £1Emma Girvan
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,633
Current Liabilities£51,158

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Registered office address changed from 599 Dumbarton Road Partick Glasgow G11 6HY to Park House South Street Business Street Elgin Inverness-Shire IV30 1JB on 6 June 2017 (1 page)
18 January 2017Director's details changed for Ms Emma Girvan on 18 January 2017 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(6 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 December 2013Particulars of variation of rights attached to shares (3 pages)
2 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175/conflicts of interest 22/11/2013
(18 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Change of share class name or designation (2 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 June 2012Annual return made up to 1 June 2012 (5 pages)
6 June 2012Annual return made up to 1 June 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 August 2011Appointment of Ms Deborah Duncan as a director (2 pages)
8 August 2011Appointment of Ms Emma Girvan as a director (2 pages)
8 August 2011Termination of appointment of Julia Girvan as a director (1 page)
8 August 2011Termination of appointment of Hugh Duncan as a director (1 page)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 July 2011Annual return made up to 1 June 2011 (5 pages)
20 July 2011Annual return made up to 1 June 2011 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 October 2009Appointment of Miss Julia Girvan as a secretary (1 page)
23 October 2009Termination of appointment of Deborah Duncan as a secretary (1 page)
23 October 2009Termination of appointment of Deborah Duncan as a director (1 page)
23 October 2009Appointment of Miss Julia Girvan as a director (2 pages)
23 October 2009Appointment of Mr Hugh Anthony Duncan as a director (2 pages)
23 October 2009Termination of appointment of Emma Girvan as a director (1 page)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 July 2009Return made up to 01/06/09; full list of members (4 pages)
14 March 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
24 October 2008Return made up to 01/06/08; full list of members (4 pages)
29 April 2008Appointment terminated secretary uk corporate secretaries LTD (1 page)
29 April 2008Appointment terminated director uk corporate directors LTD (1 page)
28 April 2008Registered office changed on 28/04/2008 from 75 stanley street glasgow G41 1JA (1 page)
6 December 2007Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2007New director appointed (1 page)
20 June 2007New secretary appointed;new director appointed (1 page)
1 June 2007Incorporation (18 pages)