Glasgow
G51 1DZ
Scotland
Director Name | Simon Burges |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Secretary Name | Mrs Linda Margaret Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2012(13 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mr Ronald Llewellyn Burges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Carolyn Burges |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Medius Pacific Quay Glasgow G51 1DZ Scotland |
Website | bipcorporate.com |
---|---|
Telephone | 0141 3328247 |
Telephone region | Glasgow |
Registered Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | R.l. Burges 75.00% Ordinary |
---|---|
50 at £1 | S.j. Hunter 5.00% Ordinary |
100 at £1 | C. Burgess 10.00% Ordinary |
100 at £1 | S.r. Burges 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,810,165 |
Gross Profit | £4,094,737 |
Net Worth | £7,665,194 |
Cash | £6,436,148 |
Current Liabilities | £4,189,437 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
1 June 2018 | Delivered on: 25 October 2019 Persons entitled: Furness Quay Phase 4 Limited Classification: A registered charge Particulars: Unit 1309, northill apartments, fortis quay, salford. Outstanding |
---|---|
1 June 2018 | Delivered on: 25 October 2019 Persons entitled: Furness Quay Phase 4 Limited Classification: A registered charge Particulars: Unit 1309, northill apartments, fortis quay, salford. Outstanding |
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: Bip Solutions Limited Classification: A registered charge Particulars: The land and buildings known as unit 5, digital park, 3 pacific quay, salford quays, manchester, M50 1DR. For more details please refer to the instrument. Outstanding |
27 April 2016 | Delivered on: 16 December 2016 Persons entitled: M Developments Limited Classification: A registered charge Particulars: Unit 214, adelphi wharf phase 2, adelphi street, salford. Outstanding |
28 January 2016 | Delivered on: 30 January 2016 Persons entitled: Bridgewater Point Limited Classification: A registered charge Particulars: Unit 232 bridgewater point, ordsall lane, salford. Outstanding |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 October 2019 | Registration of a charge with Charles court order to extend. Charge code SC1899900005, created on 1 June 2018 (19 pages) |
27 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (18 pages) |
28 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
11 April 2017 | Registration of charge SC1899900003, created on 6 April 2017 (35 pages) |
11 April 2017 | Registration of charge SC1899900003, created on 6 April 2017 (35 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 December 2016 | Registration of a charge with Charles court order to extend. Charge code SC1899900002, created on 27 April 2016 (29 pages) |
16 December 2016 | Registration of a charge with Charles court order to extend. Charge code SC1899900002, created on 27 April 2016 (29 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 February 2016 | Group of companies' accounts made up to 30 April 2015 (32 pages) |
12 February 2016 | Group of companies' accounts made up to 30 April 2015 (32 pages) |
30 January 2016 | Registration of charge SC1899900001, created on 28 January 2016 (27 pages) |
30 January 2016 | Registration of charge SC1899900001, created on 28 January 2016 (27 pages) |
12 November 2015 | Termination of appointment of Carolyn Burges as a director on 30 September 2015 (1 page) |
12 November 2015 | Termination of appointment of Carolyn Burges as a director on 30 September 2015 (1 page) |
29 September 2015 | Company name changed B.I.P. (holdings) LIMITED\certificate issued on 29/09/15
|
29 September 2015 | Company name changed B.I.P. (holdings) LIMITED\certificate issued on 29/09/15
|
2 September 2015 | Resolutions
|
2 September 2015 | Statement of company's objects (2 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Change of share class name or designation (2 pages) |
2 September 2015 | Change of share class name or designation (2 pages) |
2 September 2015 | Statement of company's objects (2 pages) |
2 September 2015 | Resolutions
|
26 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 December 2014 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
29 December 2014 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 October 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
10 October 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
27 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
21 January 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Termination of appointment of Ronald Burges as a secretary (1 page) |
12 April 2012 | Appointment of Linda Andrews as a secretary (1 page) |
12 April 2012 | Termination of appointment of Ronald Burges as a secretary (1 page) |
12 April 2012 | Appointment of Linda Andrews as a secretary (1 page) |
12 January 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
12 January 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
2 February 2011 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Mrs Carolyn Burges on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Carolyn Burges on 21 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Mr Ronald Llewellyn Burges on 21 May 2010 (1 page) |
21 May 2010 | Secretary's details changed for Mr Ronald Llewellyn Burges on 21 May 2010 (1 page) |
21 May 2010 | Director's details changed for Simon Burges on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Simon Burges on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Ronald Llewellyn Burges on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Ronald Llewellyn Burges on 21 May 2010 (2 pages) |
19 April 2010 | Appointment of Mrs Carolyn Burges as a director (2 pages) |
19 April 2010 | Appointment of Mrs Carolyn Burges as a director (2 pages) |
2 February 2010 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
2 February 2010 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Simon Burges on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Burges on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ronald Llewellyn Burges on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ronald Llewellyn Burges on 6 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from Park House 300 Glasgow Road Shawfield Glasgow G73 1SQ on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Simon Burges on 6 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Registered office address changed from Park House 300 Glasgow Road Shawfield Glasgow G73 1SQ on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Ronald Llewellyn Burges on 6 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
18 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
18 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
30 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
18 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
18 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
19 September 2007 | Full accounts made up to 30 April 2007 (13 pages) |
19 September 2007 | Full accounts made up to 30 April 2007 (13 pages) |
4 January 2007 | Full accounts made up to 30 April 2006 (11 pages) |
4 January 2007 | Full accounts made up to 30 April 2006 (11 pages) |
13 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
13 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
16 November 2005 | Full accounts made up to 30 April 2005 (11 pages) |
16 November 2005 | Full accounts made up to 30 April 2005 (11 pages) |
13 October 2005 | Return made up to 06/10/05; full list of members
|
13 October 2005 | Return made up to 06/10/05; full list of members
|
7 January 2005 | Full accounts made up to 30 April 2004 (12 pages) |
7 January 2005 | Full accounts made up to 30 April 2004 (12 pages) |
28 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
10 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
9 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
9 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
8 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
13 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
13 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
12 October 2001 | Return made up to 06/10/01; full list of members
|
12 October 2001 | Return made up to 06/10/01; full list of members
|
10 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
10 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Return made up to 06/10/99; full list of members
|
30 November 1999 | Return made up to 06/10/99; full list of members
|
30 November 1999 | New director appointed (2 pages) |
3 December 1998 | Ad 19/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 December 1998 | Ad 19/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 November 1998 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
27 November 1998 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
6 October 1998 | Incorporation (16 pages) |
6 October 1998 | Incorporation (16 pages) |