Company NameBPO Financial Services Limited
Company StatusDissolved
Company NumberSC278664
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)
Previous NamesEight Hill Street Limited and Iresponse Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Rankin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 19 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Grange Business Centre Glebe Street
Stevenston
Ayrshire
KA20 3EJ
Scotland
Director NameMr Paul Antony Mason
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Drum Mains Park
Cumbernauld
Glasgow
G68 9LD
Scotland
Director NameMr Murray Macarthur McNicol
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(4 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 11 November 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Woodside Drive
Waterfoot
Glasgow
G76 0HD
Scotland
Secretary NameJeffrey Miller
NationalityBritish
StatusResigned
Appointed19 July 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2007)
RoleCompany Director
Correspondence Address53 Alloway Drive
Paisley
Renfrewshire
PA2 7DS
Scotland
Secretary NameFiona Mason
NationalityBritish
StatusResigned
Appointed11 December 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2010)
RoleCompany Director
Correspondence Address5 Drum Mains Park
Cumbernauld
Glasgow
G68 9LD
Scotland
Director NameNancy Alice Gervais
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 2010(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 February 2011)
RoleOffice Administrator
Country of ResidenceCanada
Correspondence Address22 Pineview Court
Pefferlaw
Ontario
L0e 1n0
Director NameGeorg Leber
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 2011(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2014)
RoleDebt Collecter
Country of ResidenceCanada
Correspondence Address22 Pineview Court
Pefferlaw
Ontario
L0e 1n0
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressThe Grange Business Centre
Glebe Street
Stevenston
Ayrshire
KA20 3EJ
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

1 at £1Georg Leber
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Application to strike the company off the register (3 pages)
3 June 2014Appointment of Mr Graham Rankin as a director on 2 June 2014 (2 pages)
3 June 2014Appointment of Mr Graham Rankin as a director on 2 June 2014 (2 pages)
3 June 2014Termination of appointment of Georg Leber as a director on 2 June 2014 (1 page)
3 June 2014Termination of appointment of Georg Leber as a director on 2 June 2014 (1 page)
15 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(3 pages)
15 February 2014Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 15 February 2014 (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 June 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
24 February 2011Appointment of Georg Leber as a director (3 pages)
24 February 2011Termination of appointment of Nancy Gervais as a director (2 pages)
7 February 2011Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland on 7 February 2011 (2 pages)
29 November 2010Termination of appointment of Paul Mason as a director (1 page)
22 November 2010Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
22 November 2010Termination of appointment of Fiona Mason as a secretary (2 pages)
22 November 2010Appointment of Nancy Alice Gervais as a director (3 pages)
12 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Fiona Mason on 18 February 2010 (1 page)
19 February 2010Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 19 February 2010 (1 page)
19 February 2010Director's details changed for Paul Antony Mason on 18 February 2010 (2 pages)
29 January 2010Full accounts made up to 31 May 2009 (9 pages)
27 March 2009Full accounts made up to 31 May 2008 (10 pages)
12 February 2009Return made up to 19/01/09; full list of members (3 pages)
8 February 2008Return made up to 19/01/08; full list of members (2 pages)
17 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
2 November 2007Full accounts made up to 31 May 2007 (10 pages)
31 January 2007Return made up to 19/01/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
9 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2006Partic of mort/charge * (3 pages)
16 January 2006Company name changed iresponse LIMITED\certificate issued on 16/01/06 (2 pages)
16 November 2005Director resigned (1 page)
28 October 2005Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
11 February 2005Company name changed eight hill street LIMITED\certificate issued on 11/02/05 (2 pages)
19 January 2005Incorporation (20 pages)