BIEBOD TRADING AND SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIEBOD TRADING AND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177978

Incorporation date

15/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

23 Manor Place, Edinburgh, EH3 7XECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1997)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon27/09/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon27/07/2022
Appointment of Mr Stuart Blues as a director on 2022-07-26
dot icon18/10/2021
Change of details for Salvators Investments Limited as a person with significant control on 2021-10-18
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon26/06/2019
Appointment of Mr William Dobbie as a director on 2019-06-26
dot icon17/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon16/08/2018
Cessation of William Dobbie as a person with significant control on 2017-12-22
dot icon15/08/2018
Notification of Salvators Investments Limited as a person with significant control on 2017-12-22
dot icon13/07/2018
Termination of appointment of Angus Mcsween as a secretary on 2018-07-13
dot icon29/06/2018
Micro company accounts made up to 2017-12-31
dot icon05/12/2017
Resolutions
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon18/11/2014
Appointment of Emma Louise Dobbie as a director on 2014-10-07
dot icon03/11/2014
Appointment of Leonie Dobbie as a director on 2014-10-07
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Satisfaction of charge 1 in full
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2009
Return made up to 15/08/09; no change of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/07/2009
Return made up to 15/08/08; full list of members
dot icon02/07/2009
Appointment terminated director stewart provan
dot icon08/06/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 50
dot icon06/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/03/2008
Particulars of a mortgage or charge / charge no: 49
dot icon14/12/2007
Certificate of change of name
dot icon20/10/2007
Partic of mort/charge *
dot icon28/08/2007
Return made up to 15/08/07; no change of members
dot icon28/07/2007
Partic of mort/charge *
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/05/2007
Partic of mort/charge *
dot icon15/02/2007
Partic of mort/charge *
dot icon22/12/2006
Partic of mort/charge *
dot icon20/09/2006
Return made up to 15/08/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/09/2005
Partic of mort/charge *
dot icon06/09/2005
Return made up to 15/08/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/05/2005
Partic of mort/charge *
dot icon26/10/2004
Partic of mort/charge *
dot icon06/10/2004
Partic of mort/charge *
dot icon16/08/2004
Return made up to 15/08/04; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/01/2004
Partic of mort/charge *
dot icon21/11/2003
Partic of mort/charge *
dot icon17/11/2003
Partic of mort/charge *
dot icon31/10/2003
Partic of mort/charge *
dot icon06/10/2003
Partic of mort/charge *
dot icon23/09/2003
Partic of mort/charge *
dot icon02/09/2003
Return made up to 15/08/03; full list of members
dot icon11/06/2003
Partic of mort/charge *
dot icon11/06/2003
Partic of mort/charge *
dot icon02/06/2003
Accounts for a small company made up to 2002-08-31
dot icon27/05/2003
Ad 21/05/03--------- £ si 16250@1=16250 £ ic 65002/81252
dot icon25/03/2003
Partic of mort/charge *
dot icon03/12/2002
Partic of mort/charge *
dot icon27/11/2002
Partic of mort/charge *
dot icon09/10/2002
Return made up to 15/08/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon13/06/2002
Partic of mort/charge *
dot icon09/05/2002
Partic of mort/charge *
dot icon08/05/2002
Registered office changed on 08/05/02 from: 1 belgrave crescent edinburgh EH4 3AQ
dot icon01/05/2002
Return made up to 15/08/01; full list of members
dot icon26/03/2002
New director appointed
dot icon28/01/2002
Partic of mort/charge *
dot icon01/11/2001
Partic of mort/charge *
dot icon27/07/2001
Partic of mort/charge *
dot icon25/07/2001
Partic of mort/charge *
dot icon24/07/2001
Partic of mort/charge *
dot icon02/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon07/06/2001
Partic of mort/charge *
dot icon29/03/2001
Partic of mort/charge *
dot icon05/01/2001
Partic of mort/charge *
dot icon03/01/2001
Partic of mort/charge *
dot icon25/10/2000
Partic of mort/charge *
dot icon19/09/2000
Partic of mort/charge *
dot icon11/09/2000
Partic of mort/charge *
dot icon31/08/2000
Return made up to 15/08/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon16/06/2000
Partic of mort/charge *
dot icon12/06/2000
Partic of mort/charge *
dot icon17/05/2000
Partic of mort/charge *
dot icon31/03/2000
Partic of mort/charge *
dot icon21/02/2000
Partic of mort/charge *
dot icon12/01/2000
Partic of mort/charge *
dot icon03/12/1999
Accounts for a small company made up to 1998-08-31
dot icon02/12/1999
Return made up to 15/08/99; no change of members
dot icon01/12/1999
Partic of mort/charge *
dot icon25/08/1999
Partic of mort/charge *
dot icon24/06/1999
Partic of mort/charge *
dot icon29/01/1999
Partic of mort/charge *
dot icon13/01/1999
Partic of mort/charge *
dot icon01/12/1998
Partic of mort/charge *
dot icon25/09/1998
Return made up to 15/08/98; full list of members
dot icon05/08/1998
Partic of mort/charge *
dot icon19/03/1998
Ad 12/01/98--------- £ si 65000@1=65000 £ ic 2/65002
dot icon22/08/1997
Registered office changed on 22/08/97 from: bonnington bond anderson place edinburgh EH6 5NP
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Secretary resigned
dot icon22/08/1997
New secretary appointed
dot icon22/08/1997
New director appointed
dot icon15/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
1.58M
-
0.00
-
-
2022
0
7.61K
-
0.00
-
-
2022
0
7.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.61K £Descended-99.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobbie, William
Director
15/08/1997 - Present
76
First Scottish International Services Limited
Nominee Director
15/08/1997 - 15/08/1997
872
First Scottish Secretaries Limited
Nominee Secretary
15/08/1997 - 15/08/1997
736
Blues, Stuart
Director
26/07/2022 - Present
5
Dobbie, William Edward
Director
26/06/2019 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIEBOD TRADING AND SERVICES LIMITED

BIEBOD TRADING AND SERVICES LIMITED is an(a) Active company incorporated on 15/08/1997 with the registered office located at 23 Manor Place, Edinburgh, EH3 7XE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIEBOD TRADING AND SERVICES LIMITED?

toggle

BIEBOD TRADING AND SERVICES LIMITED is currently Active. It was registered on 15/08/1997 .

Where is BIEBOD TRADING AND SERVICES LIMITED located?

toggle

BIEBOD TRADING AND SERVICES LIMITED is registered at 23 Manor Place, Edinburgh, EH3 7XE.

What does BIEBOD TRADING AND SERVICES LIMITED do?

toggle

BIEBOD TRADING AND SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIEBOD TRADING AND SERVICES LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.