Company NameBPO Collections Limited
Company StatusActive
Company NumberSC295285
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)

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
StatusCurrent
Appointed15 February 2011(5 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleDebt Collector
Country of ResidenceUnited Kingdom
Correspondence AddressMarina Quay Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameMr Imran Rasul
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(13 years after company formation)
Appointment Duration5 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMarina Quay Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameMr Allan Scullion
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(16 years after company formation)
Appointment Duration2 years, 3 months
RoleIT Director
Country of ResidenceScotland
Correspondence AddressMarina Quay Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameMr Alasdair Calderwood Skeoch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(17 years, 3 months after company formation)
Appointment Duration12 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMarina Quay Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameMrs Jennifer Beveridge Abel
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(17 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMarina Quay Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameMr Barry Thomas Brotherston
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(17 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompliance Director
Country of ResidenceScotland
Correspondence AddressMarina Quay Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameMrs Jennifer Beveridge Able
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(17 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompliance Director
Country of ResidenceScotland
Correspondence AddressMarina Quay Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameMr Paul Antony Mason
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Drum Mains Park
Cumbernauld
Glasgow
G68 9LD
Scotland
Secretary NameJeffrey Miller
NationalityBritish
StatusResigned
Appointed19 July 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2007)
RoleCompany Director
Correspondence Address53 Alloway Drive
Paisley
Renfrewshire
PA2 7DS
Scotland
Director NameMr Graham Rankin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Winton Circus
Saltcoats
Ayrshire
KA21 5DA
Scotland
Secretary NameFiona Mason
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 11 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(4 years, 10 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(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2017)
RoleDebt Collector
Country of ResidenceCanada
Correspondence Address22 Pineview Court
Pefferlaw
Ontario, Loe 1n0
Canada
Secretary NameMrs Angela Drysdale
StatusResigned
Appointed09 March 2017(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2022)
RoleCompany Director
Correspondence AddressMarina Quay Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameMrs Angela Drysdale
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2022)
RoleFinancial Accountant
Country of ResidenceScotland
Correspondence AddressMarina Quay Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameMs Danielle Marie Fraser
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2022(16 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 July 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMarina Quay Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Secretary NameMs Danielle Marie Fraser
StatusResigned
Appointed21 September 2022(16 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 July 2023)
RoleCompany Director
Correspondence AddressMarina Quay Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitebpocollections.co.uk

Location

Registered AddressMarina Quay
Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran
Address Matches6 other UK companies use this postal address

Shareholders

35k at £1Georg Leber
70.00%
Ordinary
15k at £1Graham Rankin
30.00%
Ordinary

Financials

Year2014
Net Worth-£232,160
Cash£59,406
Current Liabilities£770,547

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 Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

3 July 2019Delivered on: 4 July 2019
Persons entitled: A Faktoring Ehf

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 24 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 November 2007Delivered 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 2006Delivered 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

Filing History

23 December 2020Alterations to floating charge SC2952850004 (12 pages)
17 July 2020Accounts for a small company made up to 30 September 2019 (9 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
4 July 2019Registration of charge SC2952850004, created on 3 July 2019 (26 pages)
26 February 2019Accounts for a small company made up to 30 September 2018 (9 pages)
19 February 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
6 February 2019Appointment of Mr Imran Rasul as a director on 6 February 2019 (2 pages)
24 December 2018Registration of charge SC2952850003, created on 18 December 2018 (5 pages)
24 August 2018Termination of appointment of Georg Leber as a director on 17 January 2017 (1 page)
16 August 2018Notification of Prospect Financial Europe Ehf as a person with significant control on 17 May 2018 (2 pages)
16 August 2018Cessation of Graham Rankin as a person with significant control on 17 May 2018 (1 page)
16 August 2018Cessation of Georg Leber as a person with significant control on 17 May 2018 (1 page)
19 July 2018Appointment of Mrs Angela Drysdale as a director on 19 July 2018 (2 pages)
2 July 2018Accounts for a small company made up to 30 September 2017 (16 pages)
1 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2018Statement of capital following an allotment of shares on 17 January 2017
  • GBP 335,000
(4 pages)
1 June 2018Resolutions
  • RES13 ‐ Application for allotment of 285,000 redeemable preference shares of £1.00 to prospect financial inc approved 17/01/2017
(1 page)
1 June 2018Resolutions
  • RES13 ‐ New class of shares created, redeemable preference shares 15/01/2017
(1 page)
15 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 February 2018Appointment of Mrs Angela Drysdale as a secretary on 9 March 2017 (2 pages)
17 August 2017Current accounting period shortened from 30 October 2017 to 30 September 2017 (1 page)
17 August 2017Current accounting period shortened from 30 October 2017 to 30 September 2017 (1 page)
28 April 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 March 2017Secretary's details changed (1 page)
11 March 2017Secretary's details changed (1 page)
17 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
9 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(4 pages)
9 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
(4 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 50,000
(4 pages)
15 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 50,000
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 June 2013Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 4 June 2013 (1 page)
11 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012First Gazette notice for compulsory strike-off (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 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 June 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
28 February 2011Appointment of Graham Rankin as a director (3 pages)
28 February 2011Appointment of Graham Rankin as a director (3 pages)
25 February 2011Appointment of Georg Leber as a director (3 pages)
25 February 2011Termination of appointment of Nancy Gervais as a director (2 pages)
25 February 2011Appointment of Georg Leber as a director (3 pages)
25 February 2011Termination of appointment of Nancy Gervais as a director (2 pages)
14 February 2011Registered office address changed from 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland on 14 February 2011 (2 pages)
22 November 2010Termination of appointment of Paul Mason as a director (1 page)
22 November 2010Termination of appointment of Paul Mason as a director (1 page)
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)
22 November 2010Termination of appointment of Fiona Mason as a secretary (2 pages)
22 November 2010Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
22 November 2010Appointment of Nancy Alice Gervais as a director (3 pages)
22 November 2010Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2010Solvency statement dated 24/09/10 (1 page)
22 October 2010Solvency statement dated 24/09/10 (1 page)
22 October 2010Statement by directors (1 page)
22 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2010Statement by directors (1 page)
4 October 2010Statement of capital on 4 October 2010
  • GBP 50,000
(6 pages)
4 October 2010Statement of capital on 4 October 2010
  • GBP 50,000
(6 pages)
4 October 2010Statement of capital on 4 October 2010
  • GBP 50,000
(6 pages)
5 February 2010Secretary's details changed for Fiona Mason on 5 February 2010 (1 page)
5 February 2010Director's details changed for Paul Mason on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Mason on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Mason on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Fiona Mason on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Fiona Mason on 5 February 2010 (1 page)
29 January 2010Full accounts made up to 31 May 2009 (13 pages)
29 January 2010Full accounts made up to 31 May 2009 (13 pages)
22 January 2010Director's details changed for Paul Mason on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Paul Mason on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
7 December 2009Termination of appointment of Graham Rankin as a director (1 page)
7 December 2009Termination of appointment of Graham Rankin as a director (1 page)
16 November 2009Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 16 November 2009 (1 page)
16 November 2009Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 16 November 2009 (1 page)
27 March 2009Full accounts made up to 31 May 2008 (12 pages)
27 March 2009Full accounts made up to 31 May 2008 (12 pages)
28 January 2009Return made up to 11/01/09; full list of members (3 pages)
28 January 2009Return made up to 11/01/09; full list of members (3 pages)
8 February 2008Return made up to 11/01/08; full list of members (2 pages)
8 February 2008Return made up to 11/01/08; full list of members (2 pages)
26 January 2008Alterations to a floating charge (5 pages)
26 January 2008Alterations to a floating charge (5 pages)
26 January 2008Alterations to a floating charge (5 pages)
26 January 2008Alterations to a floating charge (5 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
2 November 2007Full accounts made up to 31 May 2007 (11 pages)
2 November 2007Full accounts made up to 31 May 2007 (11 pages)
9 March 2007Ad 28/02/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Nc inc already adjusted 28/02/07 (1 page)
9 March 2007Nc inc already adjusted 28/02/07 (1 page)
9 March 2007Ad 28/02/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2007Return made up to 11/01/07; full list of members (6 pages)
6 February 2007Return made up to 11/01/07; full list of members (6 pages)
20 September 2006Partic of mort/charge * (3 pages)
20 September 2006Partic of mort/charge * (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
19 July 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
19 July 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
15 May 2006Registered office changed on 15/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
15 May 2006Registered office changed on 15/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
11 January 2006Incorporation (21 pages)
11 January 2006Incorporation (21 pages)