BUSINESS PARTNERSHIP LIMITED
Overview
| Company Name | BUSINESS PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC094490 |
| Jurisdiction | Scotland |
| 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 BUSINESS PARTNERSHIP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BUSINESS PARTNERSHIP LIMITED located?
| Registered Office Address | The Fisherrow Centre , South Street EH21 6AT Musselburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUSINESS PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MET PARTNERSHIP LTD | Nov 13, 2007 | Nov 13, 2007 |
| MIDLOTHIAN ENTERPRISE TRUST LIMITED | Jun 18, 1993 | Jun 18, 1993 |
| MIDLOTHIAN CAMPAIGN LIMITED | Jul 26, 1985 | Jul 26, 1985 |
What are the latest accounts for BUSINESS PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BUSINESS PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for BUSINESS PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Hercules House Eskmills Station Road Musselburgh EH21 7PB Scotland to The Fisherrow Centre , South Street Musselburgh EH21 6AT on Oct 07, 2025 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Moulsdale House 24 Milton Road East Edinburgh EH15 2PP to Hercules House Eskmills Station Road Musselburgh EH21 7PB on Sep 11, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian Logan Young as a director on Aug 14, 2024 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs. Renata Osowska as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Witney as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr. George Archibald as a director on Feb 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Raghid Mouawad as a secretary on Feb 03, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fiona Forrest- Anderson as a director on Jan 26, 2023 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Appointment of Mr Richard Witney as a director on Mar 04, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Fiona Forrest- Anderson on Mar 08, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hazel Eileen Scobbie as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John De Winter Shaw as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hazel Eileen Scobbie as a secretary on Feb 14, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Forbes Hogg as a director on Feb 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Fiona Forrest- Anderson as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of BUSINESS PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOUAWAD, Raghid, Mr. | Secretary | Flat 2 EH15 3EJ Edinburgh 211 Duddingston Park South Scotland | 305134660001 | |||||||
| ARCHIBALD, George | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 305135680001 | |||||
| BARBOUR, Keith Mcdonald, Mr. | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 869270002 | |||||
| HOGG, David Forbes | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 172738460001 | |||||
| MILLER, Catriona Margaret Binnie | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 195934530001 | |||||
| OSOWSKA, Renata, Mrs. | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 319818960001 | |||||
| RITCHIE, Karen Joy | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 292971770001 | |||||
| WITNEY, Richard | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 222118620002 | |||||
| BROWN, Dennis Henry | Secretary | 5 Greenlaw Grove Milton Bridge EH26 0RF Penicuik Midlothian | British | 490280001 | ||||||
| BURNETT, Colin Neil | Secretary | 24 Milton Road East EH15 2PP Edinburgh Moulsdale House United Kingdom | British | 146282970001 | ||||||
| JOHNSTONE YOUNG, Mary Brunton | Secretary | 24 Milton Road East EH15 2PP Edinburgh Moulsdale House United Kingdom | 175354260001 | |||||||
| KING, Marion Agnes | Secretary | 27 Vinefields Pencaitland EH34 5HD Tranent East Lothian | British | 1235700001 | ||||||
| PRETTY, Michael John | Secretary | 63 Slateford Road EH11 1PR Edinburgh Midlothian | British | 60660002 | ||||||
| SCOBBIE, Hazel Eileen | Secretary | 24 Milton Road East EH15 2PP Edinburgh Moulsdale House | 189907520001 | |||||||
| ALLAN, John Walter | Director | 3 Mauricewood Bank EH26 0BS Penicuik Midlothian Scotland | Scotland | British | 27172690001 | |||||
| ANDERSON, Isabel Jean | Director | 33 Buckstone Avenue EH10 6QL Edinburgh Midlothian | British | 490340001 | ||||||
| ARCHIBALD, George | Director | Farriers Cottage 8 Kevock Road EH18 1HT Lasswade Midlothian | Scotland | British | 68049730001 | |||||
| BARNES, Timothy James Kentish | Director | Elginhaugh EH22 3NH Dalkeith | United Kingdom | British | 234180004 | |||||
| BOWMAN, Thomas Edward | Director | 3 Camptown Holdings Drem EH39 5BA North Berwick East Lothian | British | 46027330001 | ||||||
| BOYES, Peter Campbell, Councillor | Director | 55a Easthouses Road Easthouses EH22 4EB Dalkeith Midlothian | British | 64557590001 | ||||||
| BRIDGES, David | Director | House Of Narrowgates TD6 0AX St Boswells | British | 398760001 | ||||||
| BROWN, Dennis Henry | Director | 5 Greenlaw Grove Milton Bridge EH26 0RF Penicuik Midlothian | British | 490280001 | ||||||
| BROWNLIE, John Mckittrick | Director | Frostineb Blackshiels EH37 5TB Pathhead Midlothian | British | 73220001 | ||||||
| BRYANT, Jim | Director | 24 Milton Road East EH15 2PP Edinburgh Moulsdale House United Kingdom | United Kingdom | British | 176430230001 | |||||
| BURNETT, Colin Neil | Director | 1 Longformacus Road EH16 6SD Edinburgh | Scotland | British | 43320070001 | |||||
| BURNS, John Derek | Director | 109 Woodfield Avenue EH13 0QR Edinburgh Lothian | British | 50808050001 | ||||||
| CLARKE, John | Director | Craig Lea 53 Keir Street Bridge Of Allan FK9 4QP Stirling Scotland | British | 49077290002 | ||||||
| DALRYMPLE, Anne Elizabeth | Director | Kirkurd House Blyth Bridge EH46 7AH West Linton Peeblesshire | British | 490350001 | ||||||
| DARLING, James | Director | 15 Abbotsford Terrace TD6 9AD Darnick Roxburghshire | Scotland | British | 119570490001 | |||||
| DUNSMUIR, Jim | Director | 13 Barleyknowe Terrace EH23 4EY Gorebridge Midlothian | British | 80810580001 | ||||||
| FISHER, Harry Ward | Director | The Fountain, 5 Hawthorn Gardens EH20 9ED Loanhead Midlothian | Scotland | British | 82593950001 | |||||
| FORBES, Graeme David | Director | Wester Riggs Broomieknowe EH18 1LN Lasswade Midlothian | British | 114080001 | ||||||
| FORREST- ANDERSON, Fiona | Director | 24 Milton Road East EH15 2PP Edinburgh Moulsdale House | Scotland | British | 292971890002 | |||||
| FREW, Bruce Hamilton | Director | Forth Holme EH32 0NN Longniddry East Lothian | Scotland | British | 490290001 | |||||
| GOW, James Alexander | Director | 54 Glassel Park Road EH32 0PA Longniddry East Lothian | British | 780830001 |
What are the latest statements on persons with significant control for BUSINESS PARTNERSHIP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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