Company NameMy Bpos Limited
Company StatusActive
Company NumberSC373257
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lesley Taylor-Philip
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Secretary NameMr Robert Kevin Watson
StatusCurrent
Appointed02 July 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMrs Julie Lang
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMiss Lesley Taylor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52e Cleveden Drive
Glasgow
G12 0NU
Scotland
Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52e Cleveden Drive
Glasgow
G12 0NU
Scotland
Secretary NameMr Neil McKechnie
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMs Suzanne Miller
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Derek Owen Ferguson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1st Floor
33 Bothwell Street
Glasgow
G2 6NL
Scotland

Contact

Websitewww.mybpos.net/
Telephone0141 2705118
Telephone regionGlasgow

Location

Registered Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1Compello Staffing Group LTD
95.00%
Ordinary A
5 at £1Compello Staffing Group LTD
5.00%
Ordinary B

Financials

Year2014
Turnover£5,221,379
Gross Profit£1,243,936
Net Worth£430,768
Cash£710
Current Liabilities£1,218,033

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

18 November 2016Delivered on: 22 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 22 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 July 2012Delivered on: 25 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 June 2012Delivered on: 20 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 March 2010Delivered on: 17 March 2010
Satisfied on: 1 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

27 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
27 February 2023Accounts for a small company made up to 31 May 2022 (13 pages)
12 January 2023Notification of John Hailstone as a person with significant control on 9 December 2022 (2 pages)
9 December 2022Cessation of Lesley Taylor-Philip as a person with significant control on 9 December 2022 (1 page)
9 December 2022Appointment of Mrs Julie Lang as a director on 1 September 2022 (2 pages)
7 December 2022Director's details changed for Mrs Lesley Taylor-Philip on 31 August 2022 (2 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
24 February 2022Accounts for a small company made up to 31 May 2021 (13 pages)
18 February 2021Confirmation statement made on 17 February 2021 with updates (3 pages)
21 January 2021Registered office address changed from 1st Floor 33 Bothwell Street Glasgow G2 6NL to 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT on 21 January 2021 (1 page)
23 December 2020Full accounts made up to 31 May 2020 (22 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
28 February 2020Full accounts made up to 31 May 2019 (21 pages)
12 July 2019Satisfaction of charge 2 in full (1 page)
12 July 2019Satisfaction of charge 3 in full (1 page)
11 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 31 May 2018 (24 pages)
28 November 2018Appointment of Mr John Clifford Hailstone as a director on 20 November 2018 (2 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (23 pages)
16 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
7 April 2017Full accounts made up to 31 May 2016 (24 pages)
7 April 2017Full accounts made up to 31 May 2016 (24 pages)
22 November 2016Registration of charge SC3732570004, created on 18 November 2016 (14 pages)
22 November 2016Registration of charge SC3732570005, created on 18 November 2016 (13 pages)
22 November 2016Registration of charge SC3732570005, created on 18 November 2016 (13 pages)
22 November 2016Registration of charge SC3732570004, created on 18 November 2016 (14 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
9 May 2016Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages)
7 March 2016Full accounts made up to 31 May 2015 (18 pages)
7 March 2016Full accounts made up to 31 May 2015 (18 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
2 March 2015Full accounts made up to 31 May 2014 (18 pages)
2 March 2015Full accounts made up to 31 May 2014 (18 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
9 May 2014Termination of appointment of Derek Ferguson as a director (1 page)
9 May 2014Termination of appointment of Derek Ferguson as a director (1 page)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (6 pages)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (6 pages)
4 March 2014Full accounts made up to 31 May 2013 (19 pages)
4 March 2014Full accounts made up to 31 May 2013 (19 pages)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary (1 page)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary (1 page)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary (1 page)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary (1 page)
2 July 2013Termination of appointment of Neil Mckechnie as a secretary (1 page)
2 July 2013Termination of appointment of Neil Mckechnie as a secretary (1 page)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
1 March 2013Full accounts made up to 31 May 2012 (18 pages)
1 March 2013Full accounts made up to 31 May 2012 (18 pages)
9 August 2012Termination of appointment of John Hailstone as a director (1 page)
9 August 2012Termination of appointment of John Hailstone as a director (1 page)
1 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 July 2012Alterations to floating charge 3 (7 pages)
26 July 2012Alterations to floating charge 3 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 July 2012Alterations to floating charge 2 (5 pages)
24 July 2012Alterations to floating charge 2 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 June 2012Appointment of Miss Lesley Taylor as a director (2 pages)
11 June 2012Appointment of Miss Lesley Taylor as a director (2 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
21 November 2011Full accounts made up to 31 May 2011 (16 pages)
21 November 2011Full accounts made up to 31 May 2011 (16 pages)
6 October 2011Appointment of Mr John Hailstone as a director (2 pages)
6 October 2011Appointment of Mr John Hailstone as a director (2 pages)
25 March 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
25 March 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
26 November 2010Appointment of Mr Derek Owen Ferguson as a director (2 pages)
26 November 2010Appointment of Mr Derek Owen Ferguson as a director (2 pages)
23 November 2010Termination of appointment of John Hailstone as a director (1 page)
23 November 2010Termination of appointment of Lesley Taylor as a director (1 page)
23 November 2010Termination of appointment of Lesley Taylor as a director (1 page)
23 November 2010Termination of appointment of John Hailstone as a director (1 page)
27 October 2010Termination of appointment of Suzanne Miller as a director (1 page)
27 October 2010Termination of appointment of Suzanne Miller as a director (1 page)
4 August 2010Director's details changed for Ms Suzanne Miller on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Ms Suzanne Miller on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Ms Suzanne Miller on 4 August 2010 (2 pages)
8 July 2010Particulars of variation of rights attached to shares (4 pages)
8 July 2010Particulars of variation of rights attached to shares (4 pages)
5 July 2010Change of share class name or designation (2 pages)
5 July 2010Change of share class name or designation (2 pages)
5 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(8 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(8 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2010Appointment of Ms Suzanne Miller as a director (2 pages)
18 May 2010Appointment of Ms Suzanne Miller as a director (2 pages)
18 March 2010Consolidation of shares on 12 March 2010 (5 pages)
18 March 2010Consolidation of shares on 12 March 2010 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 1
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 1
(2 pages)
18 February 2010Incorporation (23 pages)
18 February 2010Incorporation (23 pages)