Company NameBibaloo Ltd
DirectorsAmelia Anne Wright and Colin Vincent Wright
Company StatusActive
Company NumberSC337052
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Previous NameOlkeo Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Amelia Anne Wright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
Director NameMr Colin Vincent Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
Director NameLaurence Beauregard
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceNetherlands
Correspondence AddressUnit 2 - Arduthie Business Centre
Kirkton Road
Stonehaven
Kincardineshire
AB39 2NQ
Scotland
Director NameMr Stanislas Beauregard
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceNetherlands
Correspondence AddressUnit 2 - Arduthie Business Centre
Kirkton Road
Stonehaven
Kincardineshire
AB39 2NQ
Scotland
Secretary NameLaurence Beauregard
NationalityFrench
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 - Arduthie Business Centre
Kirkton Road
Stonehaven
Kincardineshire
AB39 2NQ
Scotland

Contact

Websitewww.bibaloo.com/
Telephone0131 4613046
Telephone regionEdinburgh

Location

Registered Address16 Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,277
Cash£11,086
Current Liabilities£139,606

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

2 March 2018Delivered on: 5 March 2018
Persons entitled: Rowanmoor Trustees Limited, Colin Vincent Wright and Amelia Anne Wright

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 2 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
17 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 November 2019Register inspection address has been changed from C/O Olkeo Ltd Unit 2 - Arduthie Business Centre Kirkton Road Stonehaven Kincardineshire AB39 2NQ Scotland to 16 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN (1 page)
22 November 2019Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 16 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN on 22 November 2019 (1 page)
26 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 February 2019Change of details for Bentley Hall Investments Limited as a person with significant control on 27 August 2017 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
5 March 2018Satisfaction of charge SC3370520001 in full (1 page)
5 March 2018Registration of charge SC3370520002, created on 2 March 2018 (38 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 July 2017Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
5 July 2017Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
21 March 2017Current accounting period extended from 31 July 2016 to 31 July 2017 (1 page)
21 March 2017Current accounting period extended from 31 July 2016 to 31 July 2017 (1 page)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Register(s) moved to registered office address C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA (1 page)
31 January 2017Register(s) moved to registered office address C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA (1 page)
20 December 2016Registered office address changed from Unit 2 - Arduthie Business Centre Kirkton Road Stonehaven Kincardineshire AB39 2NQ to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Unit 2 - Arduthie Business Centre Kirkton Road Stonehaven Kincardineshire AB39 2NQ to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 20 December 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 July 2016Current accounting period shortened from 31 January 2017 to 31 July 2016 (1 page)
28 July 2016Current accounting period shortened from 31 January 2017 to 31 July 2016 (1 page)
18 May 2016Company name changed olkeo LTD\certificate issued on 18/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2016Company name changed olkeo LTD\certificate issued on 18/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-05
(1 page)
18 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-05
(1 page)
24 February 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
24 February 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
2 February 2016Registration of charge SC3370520001, created on 29 January 2016 (19 pages)
2 February 2016Registration of charge SC3370520001, created on 29 January 2016 (19 pages)
19 January 2016Termination of appointment of Laurence Beauregard as a director on 18 January 2016 (1 page)
19 January 2016Appointment of Mr Colin Vincent Wright as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Mrs Amelia Anne Wright as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Mr Colin Vincent Wright as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Mrs Amelia Anne Wright as a director on 18 January 2016 (2 pages)
19 January 2016Termination of appointment of Laurence Beauregard as a secretary on 18 January 2016 (1 page)
19 January 2016Termination of appointment of Laurence Beauregard as a director on 18 January 2016 (1 page)
19 January 2016Termination of appointment of Stanislas Beauregard as a director on 18 January 2016 (1 page)
19 January 2016Termination of appointment of Stanislas Beauregard as a director on 18 January 2016 (1 page)
19 January 2016Termination of appointment of Laurence Beauregard as a secretary on 18 January 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
11 February 2014Director's details changed for Mr Stanislas Beauregard on 1 February 2013 (2 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Secretary's details changed for Laurence Beauregard on 1 February 2013 (1 page)
11 February 2014Secretary's details changed for Laurence Beauregard on 1 February 2013 (1 page)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Director's details changed for Mr Stanislas Beauregard on 1 February 2013 (2 pages)
11 February 2014Director's details changed for Laurence Beauregard on 1 February 2013 (2 pages)
11 February 2014Director's details changed for Mr Stanislas Beauregard on 1 February 2013 (2 pages)
11 February 2014Secretary's details changed for Laurence Beauregard on 1 February 2013 (1 page)
11 February 2014Director's details changed for Laurence Beauregard on 1 February 2013 (2 pages)
11 February 2014Director's details changed for Laurence Beauregard on 1 February 2013 (2 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
1 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
8 August 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
8 August 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
16 February 2011Register inspection address has been changed from C/O Olkeo Ltd Whistleberry House Kinneff Montrose Angus DD10 0TJ Scotland (1 page)
16 February 2011Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD on 16 February 2011 (1 page)
16 February 2011Register inspection address has been changed from C/O Olkeo Ltd Whistleberry House Kinneff Montrose Angus DD10 0TJ Scotland (1 page)
16 February 2011Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Unit 2 Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Unit 2 Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ United Kingdom on 16 February 2011 (1 page)
20 May 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
20 May 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
12 February 2010Director's details changed for Mr Stanislas Beauregard on 1 October 2009 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Laurence Beauregard on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Stanislas Beauregard on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Laurence Beauregard on 1 October 2009 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Mr Stanislas Beauregard on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Laurence Beauregard on 1 October 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
20 May 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
24 February 2009Director's change of particulars / stanislas beauregard / 23/02/2009 (2 pages)
24 February 2009Director's change of particulars / stanislas beauregard / 23/02/2009 (2 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
31 January 2008Incorporation (17 pages)
31 January 2008Incorporation (17 pages)