BIBALOO LTD

Register to unlock more data on OkredoRegister

BIBALOO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC337052

Incorporation date

31/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

16 Dunnet Way, East Mains Industrial Estate, Broxburn EH52 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon20/01/2026
Micro company accounts made up to 2025-01-29
dot icon30/10/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-29
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon01/01/2025
Compulsory strike-off action has been discontinued
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon23/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon12/06/2020
Micro company accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon22/11/2019
Register 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
dot icon22/11/2019
Registered 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 2019-11-22
dot icon26/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon04/02/2019
Change of details for Bentley Hall Investments Limited as a person with significant control on 2017-08-27
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/03/2018
Satisfaction of charge SC3370520001 in full
dot icon05/03/2018
Registration of charge SC3370520002, created on 2018-03-02
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/07/2017
Previous accounting period shortened from 2017-07-31 to 2017-01-31
dot icon21/03/2017
Current accounting period extended from 2016-07-31 to 2017-07-31
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/01/2017
Register(s) moved to registered office address C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA
dot icon20/12/2016
Registered 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 2016-12-20
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/07/2016
Current accounting period shortened from 2017-01-31 to 2016-07-31
dot icon18/05/2016
Certificate of change of name
dot icon18/05/2016
Resolutions
dot icon24/02/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon12/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/02/2016
Registration of charge SC3370520001, created on 2016-01-29
dot icon19/01/2016
Termination of appointment of Laurence Beauregard as a director on 2016-01-18
dot icon19/01/2016
Termination of appointment of Stanislas Beauregard as a director on 2016-01-18
dot icon19/01/2016
Termination of appointment of Laurence Beauregard as a secretary on 2016-01-18
dot icon19/01/2016
Appointment of Mrs Amelia Anne Wright as a director on 2016-01-18
dot icon19/01/2016
Appointment of Mr Colin Vincent Wright as a director on 2016-01-18
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr Stanislas Beauregard on 2013-02-01
dot icon11/02/2014
Secretary's details changed for Laurence Beauregard on 2013-02-01
dot icon11/02/2014
Director's details changed for Laurence Beauregard on 2013-02-01
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon01/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon08/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon17/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon16/02/2011
Register inspection address has been changed from C/O Olkeo Ltd Whistleberry House Kinneff Montrose Angus DD10 0TJ Scotland
dot icon16/02/2011
Registered office address changed from Unit 2 Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ United Kingdom on 2011-02-16
dot icon16/02/2011
Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD on 2011-02-16
dot icon20/05/2010
Total exemption full accounts made up to 2010-01-31
dot icon12/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon12/02/2010
Register(s) moved to registered inspection location
dot icon12/02/2010
Register inspection address has been changed
dot icon12/02/2010
Director's details changed for Mr Stanislas Beauregard on 2009-10-01
dot icon12/02/2010
Director's details changed for Laurence Beauregard on 2009-10-01
dot icon20/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon24/02/2009
Director's change of particulars / stanislas beauregard / 23/02/2009
dot icon23/02/2009
Return made up to 31/01/09; full list of members
dot icon31/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
29/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
195.22K
-
0.00
-
-
2022
0
195.22K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Colin Vincent
Director
18/01/2016 - Present
76
Wright, Amelia Anne
Director
18/01/2016 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBALOO LTD

BIBALOO LTD is an(a) Active company incorporated on 31/01/2008 with the registered office located at 16 Dunnet Way, East Mains Industrial Estate, Broxburn EH52 5NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIBALOO LTD?

toggle

BIBALOO LTD is currently Active. It was registered on 31/01/2008 .

Where is BIBALOO LTD located?

toggle

BIBALOO LTD is registered at 16 Dunnet Way, East Mains Industrial Estate, Broxburn EH52 5NN.

What does BIBALOO LTD do?

toggle

BIBALOO LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BIBALOO LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-31 with no updates.