Ardrossan
Ayrshire
KA22 8DA
Scotland
Director Name | Mr Imran Rasul |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(13 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
Director Name | Mr Allan Scullion |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(16 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
Director Name | Mr Alasdair Calderwood Skeoch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(17 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
Director Name | Mrs Jennifer Beveridge Abel |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
Director Name | Mr Barry Thomas Brotherston |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Compliance Director |
Country of Residence | Scotland |
Correspondence Address | Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
Director Name | Mrs Jennifer Beveridge Able |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Compliance Director |
Country of Residence | Scotland |
Correspondence Address | Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
Director Name | Mr Paul Antony Mason |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland |
Secretary Name | Jeffrey Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 53 Alloway Drive Paisley Renfrewshire PA2 7DS Scotland |
Director Name | Mr Graham Rankin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Winton Circus Saltcoats Ayrshire KA21 5DA Scotland |
Secretary Name | Fiona Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2010) |
Role | Company Director |
Correspondence Address | 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland |
Director Name | Nancy Alice Gervais |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 November 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 February 2011) |
Role | Office Administrator |
Country of Residence | Canada |
Correspondence Address | 22 Pineview Court Pefferlaw Ontario L0e 1n0 |
Director Name | Georg Leber |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2017) |
Role | Debt Collector |
Country of Residence | Canada |
Correspondence Address | 22 Pineview Court Pefferlaw Ontario, Loe 1n0 Canada |
Secretary Name | Mrs Angela Drysdale |
---|---|
Status | Resigned |
Appointed | 09 March 2017(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
Director Name | Mrs Angela Drysdale |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2022) |
Role | Financial Accountant |
Country of Residence | Scotland |
Correspondence Address | Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
Director Name | Ms Danielle Marie Fraser |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2022(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 July 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
Secretary Name | Ms Danielle Marie Fraser |
---|---|
Status | Resigned |
Appointed | 21 September 2022(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 July 2023) |
Role | Company Director |
Correspondence Address | Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | bpocollections.co.uk |
---|
Registered Address | Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Ardrossan and Arran |
Address Matches | 6 other UK companies use this postal address |
35k at £1 | Georg Leber 70.00% Ordinary |
---|---|
15k at £1 | Graham Rankin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£232,160 |
Cash | £59,406 |
Current Liabilities | £770,547 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
3 July 2019 | Delivered on: 4 July 2019 Persons entitled: A Faktoring Ehf Classification: A registered charge Outstanding |
---|---|
18 December 2018 | Delivered on: 24 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 November 2007 | Delivered on: 14 December 2007 Satisfied on: 9 November 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 September 2006 | Delivered on: 20 September 2006 Satisfied on: 9 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 December 2020 | Alterations to floating charge SC2952850004 (12 pages) |
---|---|
17 July 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
4 July 2019 | Registration of charge SC2952850004, created on 3 July 2019 (26 pages) |
26 February 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
6 February 2019 | Appointment of Mr Imran Rasul as a director on 6 February 2019 (2 pages) |
24 December 2018 | Registration of charge SC2952850003, created on 18 December 2018 (5 pages) |
24 August 2018 | Termination of appointment of Georg Leber as a director on 17 January 2017 (1 page) |
16 August 2018 | Notification of Prospect Financial Europe Ehf as a person with significant control on 17 May 2018 (2 pages) |
16 August 2018 | Cessation of Graham Rankin as a person with significant control on 17 May 2018 (1 page) |
16 August 2018 | Cessation of Georg Leber as a person with significant control on 17 May 2018 (1 page) |
19 July 2018 | Appointment of Mrs Angela Drysdale as a director on 19 July 2018 (2 pages) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
1 June 2018 | Resolutions
|
1 June 2018 | Statement of capital following an allotment of shares on 17 January 2017
|
1 June 2018 | Resolutions
|
1 June 2018 | Resolutions
|
15 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mrs Angela Drysdale as a secretary on 9 March 2017 (2 pages) |
17 August 2017 | Current accounting period shortened from 30 October 2017 to 30 September 2017 (1 page) |
17 August 2017 | Current accounting period shortened from 30 October 2017 to 30 September 2017 (1 page) |
28 April 2017 | Registered office address changed from The Grange Business Centre Glebe Street Stevenston Ayrshire KA20 3EJ to Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from The Grange Business Centre Glebe Street Stevenston Ayrshire KA20 3EJ to Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA on 28 April 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 March 2017 | Secretary's details changed (1 page) |
11 March 2017 | Secretary's details changed (1 page) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
9 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 June 2013 | Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 4 June 2013 (1 page) |
11 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 June 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Appointment of Graham Rankin as a director (3 pages) |
28 February 2011 | Appointment of Graham Rankin as a director (3 pages) |
25 February 2011 | Appointment of Georg Leber as a director (3 pages) |
25 February 2011 | Termination of appointment of Nancy Gervais as a director (2 pages) |
25 February 2011 | Appointment of Georg Leber as a director (3 pages) |
25 February 2011 | Termination of appointment of Nancy Gervais as a director (2 pages) |
14 February 2011 | Registered office address changed from 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland on 14 February 2011 (2 pages) |
22 November 2010 | Termination of appointment of Paul Mason as a director (1 page) |
22 November 2010 | Termination of appointment of Paul Mason as a director (1 page) |
22 November 2010 | Termination of appointment of Fiona Mason as a secretary (2 pages) |
22 November 2010 | Appointment of Nancy Alice Gervais as a director (3 pages) |
22 November 2010 | Termination of appointment of Fiona Mason as a secretary (2 pages) |
22 November 2010 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
22 November 2010 | Appointment of Nancy Alice Gervais as a director (3 pages) |
22 November 2010 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
22 October 2010 | Resolutions
|
22 October 2010 | Solvency statement dated 24/09/10 (1 page) |
22 October 2010 | Solvency statement dated 24/09/10 (1 page) |
22 October 2010 | Statement by directors (1 page) |
22 October 2010 | Resolutions
|
22 October 2010 | Statement by directors (1 page) |
4 October 2010 | Statement of capital on 4 October 2010
|
4 October 2010 | Statement of capital on 4 October 2010
|
4 October 2010 | Statement of capital on 4 October 2010
|
5 February 2010 | Secretary's details changed for Fiona Mason on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Paul Mason on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Mason on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Mason on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Fiona Mason on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Fiona Mason on 5 February 2010 (1 page) |
29 January 2010 | Full accounts made up to 31 May 2009 (13 pages) |
29 January 2010 | Full accounts made up to 31 May 2009 (13 pages) |
22 January 2010 | Director's details changed for Paul Mason on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Paul Mason on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Termination of appointment of Graham Rankin as a director (1 page) |
7 December 2009 | Termination of appointment of Graham Rankin as a director (1 page) |
16 November 2009 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 16 November 2009 (1 page) |
27 March 2009 | Full accounts made up to 31 May 2008 (12 pages) |
27 March 2009 | Full accounts made up to 31 May 2008 (12 pages) |
28 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
8 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
26 January 2008 | Alterations to a floating charge (5 pages) |
26 January 2008 | Alterations to a floating charge (5 pages) |
26 January 2008 | Alterations to a floating charge (5 pages) |
26 January 2008 | Alterations to a floating charge (5 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 May 2007 (11 pages) |
2 November 2007 | Full accounts made up to 31 May 2007 (11 pages) |
9 March 2007 | Ad 28/02/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Nc inc already adjusted 28/02/07 (1 page) |
9 March 2007 | Nc inc already adjusted 28/02/07 (1 page) |
9 March 2007 | Ad 28/02/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
9 March 2007 | Resolutions
|
6 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
20 September 2006 | Partic of mort/charge * (3 pages) |
20 September 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
19 July 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
11 January 2006 | Incorporation (21 pages) |
11 January 2006 | Incorporation (21 pages) |