Company NameMs Scientific Services Llp
Company StatusActive
Company NumberSO302137
CategoryLimited Liability Partnership
Incorporation Date20 November 2008(15 years, 4 months ago)
Previous NameBillmark Llp

Directors

LLP Designated Member NameMr Mark Andrew Semple
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Cedar Wynd
The Fairways Torbothie
Shotts
Lanarkshire
ML7 5NJ
Scotland
LLP Member NameProficio Limited (Corporation)
StatusCurrent
Appointed20 November 2008(same day as company formation)
Correspondence Address52 Crossgates
Bellshill
Lanarkshire
ML4 2EE
Scotland
LLP Designated Member NameWilliam McNaught
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Braemar Grove
Dunblane
Perthshire
FK15 9EF
Scotland
LLP Designated Member NameMrs Nicola Jane Semple
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(10 years after company formation)
Appointment Duration2 days (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Crossgates
Bellshill
ML4 2EE
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£147,904
Cash£53,715
Current Liabilities£50,547

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

19 February 2009Delivered on: 21 February 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 13 main street, callander PTH16406.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
23 November 2020Registered office address changed from Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 November 2020 (1 page)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 August 2020Company name changed billmark LLP\certificate issued on 26/08/20 (4 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
22 November 2018Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF on 22 November 2018 (1 page)
22 November 2018Termination of appointment of Nicola Jane Semple as a member on 22 November 2018 (1 page)
22 November 2018Appointment of Mrs Nicola Jane Semple as a member on 20 November 2018 (2 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Cessation of William Mcnaught as a person with significant control on 9 January 2017 (1 page)
29 November 2017Cessation of William Mcnaught as a person with significant control on 9 January 2017 (1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 January 2017Termination of appointment of William Mcnaught as a member on 9 January 2017 (2 pages)
20 January 2017Termination of appointment of William Mcnaught as a member on 9 January 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
4 March 2016Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
4 March 2016Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
20 November 2015Annual return made up to 20 November 2015 (4 pages)
20 November 2015Annual return made up to 20 November 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 November 2014Annual return made up to 20 November 2014 (4 pages)
20 November 2014Annual return made up to 20 November 2014 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 November 2013Annual return made up to 20 November 2013 (4 pages)
20 November 2013Annual return made up to 20 November 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 November 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 20 November 2012 (1 page)
20 November 2012Annual return made up to 20 November 2012 (4 pages)
20 November 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 20 November 2012 (1 page)
20 November 2012Annual return made up to 20 November 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 April 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow East Dunbartonshire G61 3RB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow East Dunbartonshire G61 3RB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow East Dunbartonshire G61 3RB on 4 April 2012 (1 page)
30 November 2011Annual return made up to 20 November 2011 (4 pages)
30 November 2011Annual return made up to 20 November 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 January 2011Member's details changed for Proficio Limited on 20 November 2010 (2 pages)
11 January 2011Member's details changed for Mark Andrew Semple on 20 November 2010 (2 pages)
11 January 2011Annual return made up to 20 November 2010 (4 pages)
11 January 2011Annual return made up to 20 November 2010 (4 pages)
11 January 2011Member's details changed for Proficio Limited on 20 November 2010 (2 pages)
11 January 2011Member's details changed for Mark Andrew Semple on 20 November 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 April 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (3 pages)
15 April 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (3 pages)
17 December 2009Annual return made up to 20 November 2009 (8 pages)
17 December 2009Annual return made up to 20 November 2009 (8 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 December 2008Registered office changed on 01/12/2008 from 52 crossgates bellshill lanarkshire ML4 2EE (1 page)
1 December 2008Registered office changed on 01/12/2008 from 52 crossgates bellshill lanarkshire ML4 2EE (1 page)
20 November 2008Incorporation document\certificate of incorporation (4 pages)
20 November 2008Incorporation document\certificate of incorporation (4 pages)