BIBLIOGRAPHIC DATA SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIBLIOGRAPHIC DATA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC154602

Incorporation date

30/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Annandale House, The Crichton, Dumfries, Dumfriesshire DG1 4TACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1994)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Cessation of Eric Green as a person with significant control on 2025-06-24
dot icon24/06/2025
Cessation of Lesley Craig Whyte as a person with significant control on 2025-06-24
dot icon24/06/2025
Change of details for Bds (Dumfries) Limited as a person with significant control on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Change of details for Bds (Dumfries) Limited as a person with significant control on 2022-12-22
dot icon22/12/2022
Notification of Eric Green as a person with significant control on 2022-12-22
dot icon22/12/2022
Notification of Lesley Craig Whyte as a person with significant control on 2022-12-22
dot icon22/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Memorandum and Articles of Association
dot icon04/10/2022
Resolutions
dot icon03/10/2022
Change of details for Bds (Dumfries) Limited as a person with significant control on 2022-10-03
dot icon03/10/2022
Cessation of Lesley Craig Whyte as a person with significant control on 2022-10-03
dot icon03/10/2022
Cessation of Eric Green as a person with significant control on 2022-10-03
dot icon22/12/2021
Notification of Bds (Dumfries) Limited as a person with significant control on 2021-12-21
dot icon22/12/2021
Cessation of Scottish Enterprise Dumfries and Galloway as a person with significant control on 2021-12-21
dot icon22/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2021
Appointment of Mr Colin Robert Grier as a director on 2021-01-14
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon05/10/2020
Registration of charge SC1546020003, created on 2020-10-01
dot icon03/09/2020
Purchase of own shares.
dot icon28/08/2020
Cancellation of shares. Statement of capital on 2020-08-10
dot icon14/08/2020
Notification of Scottish Enterprise Dumfries and Galloway as a person with significant control on 2020-08-10
dot icon14/08/2020
Registration of charge SC1546020002, created on 2020-08-10
dot icon13/08/2020
Change of details for Ms Lesley Craig Whyte as a person with significant control on 2020-08-10
dot icon13/08/2020
Change of details for Mr Eric Green as a person with significant control on 2020-08-10
dot icon13/08/2020
Appointment of Mr Gerald Michael Mcgill as a director on 2020-08-08
dot icon31/07/2020
Statement by Directors
dot icon31/07/2020
Statement of capital on 2020-07-31
dot icon31/07/2020
Solvency Statement dated 29/07/20
dot icon31/07/2020
Resolutions
dot icon29/07/2020
Termination of appointment of Jonathan Bennett Windus as a director on 2020-07-27
dot icon28/07/2020
Cessation of Nielsen Book Services Ltd as a person with significant control on 2020-07-27
dot icon28/07/2020
Termination of appointment of Cleveland Francis Jack Vine as a director on 2020-07-24
dot icon28/07/2020
Termination of appointment of Christopher Graham Head as a director on 2020-07-27
dot icon27/07/2020
Satisfaction of charge 1 in full
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon12/09/2018
Director's details changed for Mr Christoper Graham Head on 2018-09-09
dot icon12/09/2018
Appointment of Mr Christoper Graham Head as a director on 2018-09-09
dot icon12/09/2018
Termination of appointment of Andrew Sugden as a director on 2018-09-05
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Appointment of Mr Andrew Sugden as a director
dot icon21/08/2013
Termination of appointment of Richard Knight as a director
dot icon19/03/2013
Resolutions
dot icon15/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
Director's details changed for Eric Green on 2009-11-30
dot icon01/12/2009
Director's details changed for Jonathan Bennett Windus on 2009-11-30
dot icon01/12/2009
Director's details changed for Cleveland Francis Jack Vine on 2009-11-30
dot icon01/12/2009
Director's details changed for Richard Denys Knight on 2009-11-30
dot icon01/12/2009
Director's details changed for Lesley Craig Whyte on 2009-11-30
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 30/11/07; no change of members
dot icon06/01/2008
New director appointed
dot icon01/11/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon25/01/2007
Return made up to 30/11/06; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon08/02/2006
Return made up to 30/11/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
Amended accounts made up to 2004-03-31
dot icon16/12/2004
Return made up to 30/11/04; no change of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/12/2003
New director appointed
dot icon25/11/2003
Return made up to 30/11/03; no change of members
dot icon29/07/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon02/01/2003
Return made up to 30/11/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/01/2002
Return made up to 30/11/01; full list of members
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Secretary resigned
dot icon11/09/2001
Memorandum and Articles of Association
dot icon11/09/2001
Resolutions
dot icon06/08/2001
New secretary appointed
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Registered office changed on 06/03/00 from: 24 nith place dumfries DG1 2PN
dot icon22/12/1999
Return made up to 30/11/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1999-03-31
dot icon11/01/1999
Return made up to 30/11/98; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon22/01/1998
New director appointed
dot icon22/01/1998
Return made up to 30/11/97; full list of members
dot icon26/09/1997
Director resigned
dot icon24/09/1997
Ad 18/09/97--------- £ si 26667@1=26667 £ ic 65000/91667
dot icon24/09/1997
Resolutions
dot icon24/09/1997
£ nc 74000/124000 18/09/97
dot icon10/09/1997
Accounts for a small company made up to 1997-03-31
dot icon30/12/1996
Return made up to 30/11/96; full list of members
dot icon24/12/1996
Accounts for a small company made up to 1996-03-31
dot icon26/01/1996
New director appointed
dot icon11/01/1996
Return made up to 30/11/95; full list of members
dot icon15/09/1995
Resolutions
dot icon15/09/1995
Resolutions
dot icon18/07/1995
Accounting reference date notified as 31/03
dot icon13/03/1995
Director resigned
dot icon10/03/1995
Partic of mort/charge *
dot icon22/02/1995
Registered office changed on 22/02/95 from: glendenholm house ae village dumfries DG1 1RF
dot icon18/01/1995
Secretary resigned;new secretary appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Registered office changed on 13/12/94 from: 48 castle street edinburgh EH2 3LX
dot icon13/12/1994
Director resigned;new director appointed
dot icon13/12/1994
Director resigned;new director appointed
dot icon30/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

67
2023
change arrow icon-2.55 % *

* during past year

Cash in Bank

£432,793.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
455.52K
-
0.00
1.05M
-
2022
65
806.60K
-
0.00
444.13K
-
2023
67
1.06M
-
0.00
432.79K
-
2023
67
1.06M
-
0.00
432.79K
-

Employees

2023

Employees

67 Ascended3 % *

Net Assets(GBP)

1.06M £Ascended31.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

432.79K £Descended-2.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ostrom, Christopher John
Director
01/02/2006 - 09/10/2007
1
Windus, Jonathan Bennett
Director
26/10/2006 - 27/07/2020
3
Whyte, Lesley Craig
Director
21/12/1994 - Present
6
Kerr, John Neilson
Director
30/11/1994 - 30/11/1994
142
ANDERSON STRATHERN WS
Corporate Secretary
30/11/1994 - 16/12/1994
133

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BIBLIOGRAPHIC DATA SERVICES LIMITED

BIBLIOGRAPHIC DATA SERVICES LIMITED is an(a) Active company incorporated on 30/11/1994 with the registered office located at Annandale House, The Crichton, Dumfries, Dumfriesshire DG1 4TA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of BIBLIOGRAPHIC DATA SERVICES LIMITED?

toggle

BIBLIOGRAPHIC DATA SERVICES LIMITED is currently Active. It was registered on 30/11/1994 .

Where is BIBLIOGRAPHIC DATA SERVICES LIMITED located?

toggle

BIBLIOGRAPHIC DATA SERVICES LIMITED is registered at Annandale House, The Crichton, Dumfries, Dumfriesshire DG1 4TA.

What does BIBLIOGRAPHIC DATA SERVICES LIMITED do?

toggle

BIBLIOGRAPHIC DATA SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BIBLIOGRAPHIC DATA SERVICES LIMITED have?

toggle

BIBLIOGRAPHIC DATA SERVICES LIMITED had 67 employees in 2023.

What is the latest filing for BIBLIOGRAPHIC DATA SERVICES LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.