Company NameBNRI Pia Scot Gp Limited
Company StatusActive
Company NumberSC293742
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 4 months ago)
Previous NamesLothian Shelf (333) Limited and SCM Pia Scotland Gp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin John Chapman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jiten Mistry
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Campbell Ferrier
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Peter William Forrest
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 28 1 Churchill Place
London
E14 5HP
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed28 November 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Paul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 25 June 2008)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Bell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 September 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2010)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGary Carl Romain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Graham Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(2 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLouise Catherine McSweeney
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFrederick Edward Maconchy Lee
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark David Cooper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMelanie Candice Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(6 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexia Susan Bennington
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Francis Beastall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCara Schulze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2015(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 August 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren McKay
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(11 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteven Alan Tait
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francis Harwood Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Manish Temani
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed11 May 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

1 at £1Nominee Of Barclays Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£9,600
Net Worth£70,262
Cash£61,451
Current Liabilities£5,849

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
12 November 2020Full accounts made up to 31 December 2019 (25 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
18 November 2019Appointment of Mr Francis Harwood Banks as a director on 5 November 2019 (2 pages)
18 November 2019Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (19 pages)
30 November 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
3 October 2018Full accounts made up to 31 December 2017 (20 pages)
26 July 2018Termination of appointment of Darren Mckay as a director on 25 July 2018 (1 page)
26 July 2018Notification of Barclays Equity Holdings Limited as a person with significant control on 5 July 2018 (2 pages)
26 July 2018Cessation of Barclays Bank Plc as a person with significant control on 5 July 2018 (1 page)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
18 August 2017Appointment of Steven Alan Tait as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of Darren Mckay as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of Steven Alan Tait as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of Darren Mckay as a director on 10 August 2017 (2 pages)
14 August 2017Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page)
14 July 2017Full accounts made up to 31 December 2016 (20 pages)
14 July 2017Full accounts made up to 31 December 2016 (20 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
21 July 2016Appointment of Mark Francis Beastall as a director on 28 February 2014 (2 pages)
21 July 2016Appointment of Mark Francis Beastall as a director on 28 February 2014 (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (19 pages)
5 July 2016Full accounts made up to 31 December 2015 (19 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
17 November 2015Appointment of Alexia Susan Bennington as a director on 1 July 2013 (2 pages)
17 November 2015Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page)
17 November 2015Appointment of Alexia Susan Bennington as a director on 1 July 2013 (2 pages)
17 November 2015Appointment of Alexia Susan Bennington as a director on 1 July 2013 (2 pages)
17 November 2015Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page)
5 November 2015Termination of appointment of Mark David Cooper as a director on 14 August 2013 (1 page)
5 November 2015Termination of appointment of Melanie Candice Campbell as a director on 13 June 2013 (1 page)
5 November 2015Termination of appointment of Mark David Cooper as a director on 14 August 2013 (1 page)
5 November 2015Termination of appointment of Melanie Candice Campbell as a director on 13 June 2013 (1 page)
3 November 2015Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page)
3 November 2015Termination of appointment of Frederick Edward Maconchy Lee as a director on 28 October 2015 (1 page)
3 November 2015Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page)
3 November 2015Termination of appointment of Frederick Edward Maconchy Lee as a director on 28 October 2015 (1 page)
24 July 2015Appointment of Cara Schulze as a director on 15 July 2015 (2 pages)
24 July 2015Appointment of Cara Schulze as a director on 15 July 2015 (2 pages)
23 July 2015Appointment of Gavin Chapman as a director on 15 July 2015 (2 pages)
23 July 2015Appointment of Gavin Chapman as a director on 15 July 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(7 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(7 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(7 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(7 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
26 June 2013Full accounts made up to 31 December 2012 (19 pages)
26 June 2013Full accounts made up to 31 December 2012 (19 pages)
12 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-11
(1 page)
12 February 2013Company name changed scm pia scotland gp LIMITED\certificate issued on 12/02/13
  • CONNOT ‐
(3 pages)
12 February 2013Company name changed scm pia scotland gp LIMITED\certificate issued on 12/02/13
  • CONNOT ‐
(3 pages)
12 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-11
(1 page)
10 January 2013Appointment of Melanie Candice Campbell as a director (2 pages)
10 January 2013Appointment of Melanie Candice Campbell as a director (2 pages)
19 December 2012Termination of appointment of Gary Romain as a director (1 page)
19 December 2012Termination of appointment of Gary Romain as a director (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
12 October 2011Appointment of Mark David Cooper as a director (2 pages)
12 October 2011Termination of appointment of Louise Mcsweeney as a director (1 page)
12 October 2011Appointment of Mark David Cooper as a director (2 pages)
12 October 2011Termination of appointment of Louise Mcsweeney as a director (1 page)
8 July 2011Full accounts made up to 31 December 2010 (17 pages)
8 July 2011Full accounts made up to 31 December 2010 (17 pages)
7 December 2010Director's details changed for Frederick Edward Maconchy Lee on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Frederick Edward Maconchy Lee on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Frederick Edward Maconchy Lee on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Louise Catherine Mcsweeney on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Louise Catherine Mcsweeney on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Louise Catherine Mcsweeney on 1 December 2010 (2 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
11 November 2010Appointment of Louise Catherine Mcsweeney as a director (2 pages)
11 November 2010Appointment of Frederick Edward Maconchy Lee as a director (2 pages)
11 November 2010Termination of appointment of David Bell as a director (1 page)
11 November 2010Termination of appointment of David Bell as a director (1 page)
11 November 2010Appointment of Frederick Edward Maconchy Lee as a director (2 pages)
11 November 2010Appointment of Louise Catherine Mcsweeney as a director (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (16 pages)
19 July 2010Full accounts made up to 31 December 2009 (16 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
26 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 December 2008Director appointed martin graham miles (2 pages)
8 December 2008Director appointed martin graham miles (2 pages)
1 December 2008Return made up to 28/11/08; full list of members (3 pages)
1 December 2008Return made up to 28/11/08; full list of members (3 pages)
7 November 2008Appointment terminated director paul emney (1 page)
7 November 2008Appointment terminated director paul emney (1 page)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
11 July 2008Director appointed gary carl romain (3 pages)
11 July 2008Director appointed gary carl romain (3 pages)
4 July 2008Appointment terminated director andrew westenberger (1 page)
4 July 2008Appointment terminated director andrew westenberger (1 page)
4 July 2008Appointment terminated director gerald brawn (1 page)
4 July 2008Appointment terminated director gerald brawn (1 page)
2 December 2007Return made up to 28/11/07; full list of members (6 pages)
2 December 2007Return made up to 28/11/07; full list of members (6 pages)
28 November 2007New director appointed (3 pages)
28 November 2007New director appointed (3 pages)
1 October 2007Full accounts made up to 31 December 2006 (12 pages)
1 October 2007Full accounts made up to 31 December 2006 (12 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
30 November 2006Return made up to 28/11/06; full list of members (7 pages)
30 November 2006Return made up to 28/11/06; full list of members (7 pages)
3 May 2006New director appointed (5 pages)
3 May 2006New director appointed (3 pages)
3 May 2006New director appointed (3 pages)
3 May 2006New director appointed (5 pages)
9 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2005Company name changed lothian shelf (333) LIMITED\certificate issued on 07/12/05 (2 pages)
7 December 2005Company name changed lothian shelf (333) LIMITED\certificate issued on 07/12/05 (2 pages)
28 November 2005Incorporation (21 pages)
28 November 2005Incorporation (21 pages)