BILL GOSLING OUTSOURCING LIMITED
Overview
| Company Name | BILL GOSLING OUTSOURCING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00984439 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BILL GOSLING OUTSOURCING LIMITED?
- Activities of collection agencies (82911) / Administrative and support service activities
Where is BILL GOSLING OUTSOURCING LIMITED located?
| Registered Office Address | Adamson House Towers Business Park Didsbury M20 2YY Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BILL GOSLING OUTSOURCING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED INTERNATIONAL CREDIT (UK) LIMITED | Feb 17, 1993 | Feb 17, 1993 |
| ALLIED COLLECTION AGENCIES (U.K) LIMITED | Jul 13, 1970 | Jul 13, 1970 |
What are the latest accounts for BILL GOSLING OUTSOURCING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BILL GOSLING OUTSOURCING LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for BILL GOSLING OUTSOURCING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Bill Gosling Outsourcing Corp as a person with significant control on Jan 13, 2026 | 2 pages | PSC05 | ||||||||||
Director's details changed for Martin Roseweir on Jan 28, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Kenneth Johnston on Jan 28, 2026 | 2 pages | CH01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Certificate of change of name Company name changed allied international credit (uk) LIMITED\certificate issued on 16/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Registered office address changed from , Adamson House 2nd Floor, Towers Business Park, Didsbury, Manchester, M20 2YY to Adamson House Towers Business Park Didsbury Manchester M20 2YY on Jul 13, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 009844390008, created on Aug 27, 2021 | 41 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Bill Gosling Outsourcing Holding Corporation as a person with significant control on Dec 14, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Bill Gosling Outsourcing Corp as a person with significant control on Dec 14, 2020 | 2 pages | PSC02 | ||||||||||
Director's details changed for David Rae on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David Rae on Jan 01, 2021 | 1 pages | CH03 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Registration of charge 009844390007, created on Dec 11, 2020 | 43 pages | MR01 | ||||||||||
Who are the officers of BILL GOSLING OUTSOURCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAE, David | Secretary | Towers Business Park Didsbury M20 2YY Manchester Adamson House England | Canadian | 99874080001 | ||||||
| JOHNSTON, Kenneth | Director | Towers Business Park Didsbury M20 2YY Manchester Adamson House England | Canada | British | 97903720003 | |||||
| RAE, David | Director | Towers Business Park Didsbury M20 2YY Manchester Adamson House England | Canada | Canadian | 99874080002 | |||||
| ROSEWEIR, Martin | Director | Towers Business Park Didsbury M20 2YY Manchester Adamson House England | Scotland | British | 178652660001 | |||||
| BROWN, James Sherry | Secretary | Flat 0/3 104 Mavisbank Gardens Plot 10 Qe3 Building G51 1HR Glasgow | British | 107781600001 | ||||||
| MACDONALD, Iain Kenneth | Secretary | Flat 1-2 11 Tassie Street G41 3BQ Glasgow | British | 99496330001 | ||||||
| ACCHIONE, Daniel Anthony | Director | 8 Carrying Place Trail Box 614 King City Ontario FOREIGN Canada | Canadian | 20916050001 | ||||||
| BICKERTON, Peter William | Director | 23 Wilton Crescent SW1X 8SA London | British | 28401570001 | ||||||
| BOULANGER, Andrew William | Director | 42 Forest Grove Ontario Whitby L1r 2a6 Canada | Canadian | 66264040001 | ||||||
| BOWYER, Christopher St John | Director | 9 Bramling Avenue GU46 6NX Yateley Hampshire | British | 73757260001 | ||||||
| BROWN, Alexis | Director | 3/L 52 Appin Road G31 3PE Dennistoun Glasgow | Scottish | 59748910001 | ||||||
| BROWN, James Sherry | Director | Flat 0/3 104 Mavisbank Gardens Plot 10 Qe3 Building G51 1HR Glasgow | Scotland | British | 107781600001 | |||||
| GALLAGHER, David Raymond | Director | 659 St Johns Side Road L4G 3G8 Aurora Ontario Canada | Canada | Canadian | 37472050002 | |||||
| HAINSWORTH, David John | Director | 154 Harpenden Road AL3 6BZ St. Albans Hertfordshire | British | 77376420001 | ||||||
| LUPTON, John Paul | Director | 7 Kenton Avenue Nuthall NG16 1PX Nottingham Nottinghamshire | British | 86853600001 | ||||||
| MCCAUSLAND, Thomas James | Director | 62 Country Club Drive King City L7B 1M4 Ontario Canada Canada | Canada | Canadian | 41580840005 | |||||
| MCFADZEAN, Gordon Barry, The Honourable | Director | 108 Butlers Wharf Building 36 Shad Thames SE1 2YE London | British | 38715400002 | ||||||
| PAUL, John | Director | Calderside Farm Calderside Road Auchentibber Blantyre G72 0TN Glasgow Scotland | British | 61734670001 |
Who are the persons with significant control of BILL GOSLING OUTSOURCING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bill Gosling Outsourcing Corp | Dec 14, 2020 | 55 Mulcaster Street Barrie Suite 600 Ontario Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bill Gosling Outsourcing Holding Corporation | Oct 01, 2016 | 16635 Yonge Street Suite 26 Newmarket Bill Gosling Outsourcing Ontario Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0