Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bibi's East Limited
Bibi's East Limited is an active company incorporated on 20 March 2012 with the registered office located in Renfrew, Renfrewshire. Bibi's East Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
8 years ago
Company No
SC419961
Private limited company
Scottish Company
Age
13 years
Incorporated
20 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
20 March 2025
(5 months ago)
Next confirmation dated
20 March 2026
Due by
3 April 2026
(6 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Bibi's East Limited
Contact
Address
Titanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Address changed on
10 Mar 2025
(6 months ago)
Previous address was
599 Dumbarton Road Glasgow G11 6HY
Companies in PA4 8WF
Telephone
01415790179
Email
Available in Endole App
Website
Bibiscantina.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Deborah Duncan
PSC • Director • Secretary • British • Lives in UK • Born in Apr 1972
Ms Emma Girvan
PSC • Director • British • Lives in Scotland • Born in Nov 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dumbarton Road Properties Limited
Deborah Duncan and Emma Louise Girvan are mutual people.
Active
The Little Margarita Truck Limited
Deborah Duncan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£3.68K
Decreased by £740 (-17%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 2 (+18%)
Total Assets
£47.06K
Decreased by £56.63K (-55%)
Total Liabilities
-£87.84K
Decreased by £15.36K (-15%)
Net Assets
-£40.78K
Decreased by £41.27K (-8405%)
Debt Ratio (%)
187%
Increased by 87.13% (+88%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 29 Apr 2025
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Mrs Deborah Duncan (PSC) Details Changed
6 Months Ago on 10 Mar 2025
Ms Emma Girvan (PSC) Details Changed
6 Months Ago on 10 Mar 2025
Mrs Deborah Duncan Details Changed
6 Months Ago on 10 Mar 2025
Ms Emma Louise Girvan Details Changed
6 Months Ago on 10 Mar 2025
Mrs Deborah Duncan Details Changed
6 Months Ago on 10 Mar 2025
Registered Address Changed
6 Months Ago on 10 Mar 2025
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Get Alerts
Get Credit Report
Discover Bibi's East Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Apr 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 20 Mar 2025
Director's details changed for Ms Emma Louise Girvan on 10 March 2025
Submitted on 10 Mar 2025
Secretary's details changed for Mrs Deborah Duncan on 10 March 2025
Submitted on 10 Mar 2025
Change of details for Ms Emma Girvan as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Change of details for Mrs Deborah Duncan as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Director's details changed for Mrs Deborah Duncan on 10 March 2025
Submitted on 10 Mar 2025
Registered office address changed from 599 Dumbarton Road Glasgow G11 6HY to Titanium 1 King's Inch Place Renfrew PA4 8WF on 10 March 2025
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 21 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs