Company NameMedius Suites Limited
DirectorsRonald Llewellyn Burges and Simon Burges
Company StatusActive
Company NumberSC189990
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Previous NameB.I.P. (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Llewellyn Burges
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameSimon Burges
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Secretary NameMrs Linda Margaret Andrews
NationalityBritish
StatusCurrent
Appointed12 April 2012(13 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Ronald Llewellyn Burges
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedius 60 Pacific Quay
Glasgow
G51 1DZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Carolyn Burges
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMedius Pacific Quay
Glasgow
G51 1DZ
Scotland

Contact

Websitebipcorporate.com
Telephone0141 3328247
Telephone regionGlasgow

Location

Registered AddressMedius
60 Pacific Quay
Glasgow
G51 1DZ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1R.l. Burges
75.00%
Ordinary
50 at £1S.j. Hunter
5.00%
Ordinary
100 at £1C. Burgess
10.00%
Ordinary
100 at £1S.r. Burges
10.00%
Ordinary

Financials

Year2014
Turnover£7,810,165
Gross Profit£4,094,737
Net Worth£7,665,194
Cash£6,436,148
Current Liabilities£4,189,437

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

1 June 2018Delivered 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 2018Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered on: 30 January 2016
Persons entitled: Bridgewater Point Limited

Classification: A registered charge
Particulars: Unit 232 bridgewater point, ordsall lane, salford.
Outstanding

Filing History

3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
25 October 2019Registration of a charge with Charles court order to extend. Charge code SC1899900005, created on 1 June 2018 (19 pages)
27 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (18 pages)
28 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
11 April 2017Registration of charge SC1899900003, created on 6 April 2017 (35 pages)
11 April 2017Registration of charge SC1899900003, created on 6 April 2017 (35 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 December 2016Registration of a charge with Charles court order to extend. Charge code SC1899900002, created on 27 April 2016 (29 pages)
16 December 2016Registration of a charge with Charles court order to extend. Charge code SC1899900002, created on 27 April 2016 (29 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
12 February 2016Group of companies' accounts made up to 30 April 2015 (32 pages)
12 February 2016Group of companies' accounts made up to 30 April 2015 (32 pages)
30 January 2016Registration of charge SC1899900001, created on 28 January 2016 (27 pages)
30 January 2016Registration of charge SC1899900001, created on 28 January 2016 (27 pages)
12 November 2015Termination of appointment of Carolyn Burges as a director on 30 September 2015 (1 page)
12 November 2015Termination of appointment of Carolyn Burges as a director on 30 September 2015 (1 page)
29 September 2015Company name changed B.I.P. (holdings) LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
29 September 2015Company name changed B.I.P. (holdings) LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
2 September 2015Statement of company's objects (2 pages)
2 September 2015Resolutions
  • RES13 ‐ Approval of interim dividend 27/08/2015
(1 page)
2 September 2015Change of share class name or designation (2 pages)
2 September 2015Change of share class name or designation (2 pages)
2 September 2015Statement of company's objects (2 pages)
2 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(6 pages)
26 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(6 pages)
29 December 2014Group of companies' accounts made up to 30 April 2014 (29 pages)
29 December 2014Group of companies' accounts made up to 30 April 2014 (29 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
10 October 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
10 October 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
27 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
27 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
21 January 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
21 January 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
12 April 2012Termination of appointment of Ronald Burges as a secretary (1 page)
12 April 2012Appointment of Linda Andrews as a secretary (1 page)
12 April 2012Termination of appointment of Ronald Burges as a secretary (1 page)
12 April 2012Appointment of Linda Andrews as a secretary (1 page)
12 January 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
12 January 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
15 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mrs Carolyn Burges on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Carolyn Burges on 21 May 2010 (2 pages)
21 May 2010Secretary's details changed for Mr Ronald Llewellyn Burges on 21 May 2010 (1 page)
21 May 2010Secretary's details changed for Mr Ronald Llewellyn Burges on 21 May 2010 (1 page)
21 May 2010Director's details changed for Simon Burges on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Simon Burges on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Ronald Llewellyn Burges on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Ronald Llewellyn Burges on 21 May 2010 (2 pages)
19 April 2010Appointment of Mrs Carolyn Burges as a director (2 pages)
19 April 2010Appointment of Mrs Carolyn Burges as a director (2 pages)
2 February 2010Group of companies' accounts made up to 30 April 2009 (22 pages)
2 February 2010Group of companies' accounts made up to 30 April 2009 (22 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Simon Burges on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Burges on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Ronald Llewellyn Burges on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Ronald Llewellyn Burges on 6 October 2009 (2 pages)
19 October 2009Registered office address changed from Park House 300 Glasgow Road Shawfield Glasgow G73 1SQ on 19 October 2009 (1 page)
19 October 2009Director's details changed for Simon Burges on 6 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
19 October 2009Registered office address changed from Park House 300 Glasgow Road Shawfield Glasgow G73 1SQ on 19 October 2009 (1 page)
19 October 2009Director's details changed for Ronald Llewellyn Burges on 6 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
18 November 2008Full accounts made up to 30 April 2008 (13 pages)
18 November 2008Full accounts made up to 30 April 2008 (13 pages)
30 October 2008Return made up to 06/10/08; full list of members (4 pages)
30 October 2008Return made up to 06/10/08; full list of members (4 pages)
18 October 2007Return made up to 06/10/07; no change of members (7 pages)
18 October 2007Return made up to 06/10/07; no change of members (7 pages)
19 September 2007Full accounts made up to 30 April 2007 (13 pages)
19 September 2007Full accounts made up to 30 April 2007 (13 pages)
4 January 2007Full accounts made up to 30 April 2006 (11 pages)
4 January 2007Full accounts made up to 30 April 2006 (11 pages)
13 October 2006Return made up to 06/10/06; full list of members (7 pages)
13 October 2006Return made up to 06/10/06; full list of members (7 pages)
16 November 2005Full accounts made up to 30 April 2005 (11 pages)
16 November 2005Full accounts made up to 30 April 2005 (11 pages)
13 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2005Full accounts made up to 30 April 2004 (12 pages)
7 January 2005Full accounts made up to 30 April 2004 (12 pages)
28 October 2004Return made up to 06/10/04; full list of members (7 pages)
28 October 2004Return made up to 06/10/04; full list of members (7 pages)
10 November 2003Return made up to 06/10/03; full list of members (7 pages)
10 November 2003Return made up to 06/10/03; full list of members (7 pages)
9 November 2003Full accounts made up to 30 April 2003 (12 pages)
9 November 2003Full accounts made up to 30 April 2003 (12 pages)
6 December 2002Full accounts made up to 30 April 2002 (12 pages)
6 December 2002Full accounts made up to 30 April 2002 (12 pages)
8 October 2002Return made up to 06/10/02; full list of members (7 pages)
8 October 2002Return made up to 06/10/02; full list of members (7 pages)
13 February 2002Full accounts made up to 30 April 2001 (12 pages)
13 February 2002Full accounts made up to 30 April 2001 (12 pages)
12 October 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
30 November 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
30 November 1999New director appointed (2 pages)
3 December 1998Ad 19/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 December 1998Ad 19/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 November 1998Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
27 November 1998Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
6 October 1998Incorporation (16 pages)
6 October 1998Incorporation (16 pages)