BUSINESS PARTNERSHIP LIMITED

BUSINESS PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBUSINESS PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC094490
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BUSINESS PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MET PARTNERSHIP LTDNov 13, 2007Nov 13, 2007
    MIDLOTHIAN ENTERPRISE TRUST LIMITEDJun 18, 1993Jun 18, 1993
    MIDLOTHIAN CAMPAIGN LIMITEDJul 26, 1985Jul 26, 1985

    What are the latest accounts for BUSINESS PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BUSINESS PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for BUSINESS PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Unaudited abridged accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Ian Logan Young as a director on Aug 14, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs. Renata Osowska as a director on Feb 15, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Witney as a director on Feb 10, 2023

    1 pagesTM01

    Appointment of Mr. George Archibald as a director on Feb 03, 2023

    2 pagesAP01

    Appointment of Mr. Raghid Mouawad as a secretary on Feb 03, 2023

    2 pagesAP03

    Termination of appointment of Fiona Forrest- Anderson as a director on Jan 26, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2022

    9 pagesAA

    Appointment of Mr Richard Witney as a director on Mar 04, 2022

    2 pagesAP01

    Director's details changed for Ms Fiona Forrest- Anderson on Mar 08, 2022

    2 pagesCH01

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Hazel Eileen Scobbie as a director on Feb 14, 2022

    1 pagesTM01

    Termination of appointment of John De Winter Shaw as a director on Feb 14, 2022

    1 pagesTM01

    Termination of appointment of Hazel Eileen Scobbie as a secretary on Feb 14, 2022

    1 pagesTM02

    Appointment of Mr David Forbes Hogg as a director on Feb 23, 2022

    2 pagesAP01

    Appointment of Ms Fiona Forrest- Anderson as a director on Feb 14, 2022

    2 pagesAP01

    Who are the officers of BUSINESS PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUAWAD, Raghid, Mr.
    Flat 2
    EH15 3EJ Edinburgh
    211 Duddingston Park South
    Scotland
    Secretary
    Flat 2
    EH15 3EJ Edinburgh
    211 Duddingston Park South
    Scotland
    305134660001
    ARCHIBALD, George
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish305135680001
    BARBOUR, Keith Mcdonald, Mr.
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish869270002
    HOGG, David Forbes
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish172738460001
    MILLER, Catriona Margaret Binnie
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish195934530001
    OSOWSKA, Renata, Mrs.
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish319818960001
    RITCHIE, Karen Joy
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish292971770001
    WITNEY, Richard
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish222118620002
    BROWN, Dennis Henry
    5 Greenlaw Grove
    Milton Bridge
    EH26 0RF Penicuik
    Midlothian
    Secretary
    5 Greenlaw Grove
    Milton Bridge
    EH26 0RF Penicuik
    Midlothian
    British490280001
    BURNETT, Colin Neil
    24 Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    United Kingdom
    Secretary
    24 Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    United Kingdom
    British146282970001
    JOHNSTONE YOUNG, Mary Brunton
    24 Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    United Kingdom
    Secretary
    24 Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    United Kingdom
    175354260001
    KING, Marion Agnes
    27 Vinefields
    Pencaitland
    EH34 5HD Tranent
    East Lothian
    Secretary
    27 Vinefields
    Pencaitland
    EH34 5HD Tranent
    East Lothian
    British1235700001
    PRETTY, Michael John
    63 Slateford Road
    EH11 1PR Edinburgh
    Midlothian
    Secretary
    63 Slateford Road
    EH11 1PR Edinburgh
    Midlothian
    British60660002
    SCOBBIE, Hazel Eileen
    24 Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    Secretary
    24 Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    189907520001
    ALLAN, John Walter
    3 Mauricewood Bank
    EH26 0BS Penicuik
    Midlothian
    Scotland
    Director
    3 Mauricewood Bank
    EH26 0BS Penicuik
    Midlothian
    Scotland
    ScotlandBritish27172690001
    ANDERSON, Isabel Jean
    33 Buckstone Avenue
    EH10 6QL Edinburgh
    Midlothian
    Director
    33 Buckstone Avenue
    EH10 6QL Edinburgh
    Midlothian
    British490340001
    ARCHIBALD, George
    Farriers Cottage
    8 Kevock Road
    EH18 1HT Lasswade
    Midlothian
    Director
    Farriers Cottage
    8 Kevock Road
    EH18 1HT Lasswade
    Midlothian
    ScotlandBritish68049730001
    BARNES, Timothy James Kentish
    Elginhaugh
    EH22 3NH Dalkeith
    Director
    Elginhaugh
    EH22 3NH Dalkeith
    United KingdomBritish234180004
    BOWMAN, Thomas Edward
    3 Camptown Holdings
    Drem
    EH39 5BA North Berwick
    East Lothian
    Director
    3 Camptown Holdings
    Drem
    EH39 5BA North Berwick
    East Lothian
    British46027330001
    BOYES, Peter Campbell, Councillor
    55a Easthouses Road
    Easthouses
    EH22 4EB Dalkeith
    Midlothian
    Director
    55a Easthouses Road
    Easthouses
    EH22 4EB Dalkeith
    Midlothian
    British64557590001
    BRIDGES, David
    House Of Narrowgates
    TD6 0AX St Boswells
    Director
    House Of Narrowgates
    TD6 0AX St Boswells
    British398760001
    BROWN, Dennis Henry
    5 Greenlaw Grove
    Milton Bridge
    EH26 0RF Penicuik
    Midlothian
    Director
    5 Greenlaw Grove
    Milton Bridge
    EH26 0RF Penicuik
    Midlothian
    British490280001
    BROWNLIE, John Mckittrick
    Frostineb
    Blackshiels
    EH37 5TB Pathhead
    Midlothian
    Director
    Frostineb
    Blackshiels
    EH37 5TB Pathhead
    Midlothian
    British73220001
    BRYANT, Jim
    24 Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    United Kingdom
    Director
    24 Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    United Kingdom
    United KingdomBritish176430230001
    BURNETT, Colin Neil
    1 Longformacus Road
    EH16 6SD Edinburgh
    Director
    1 Longformacus Road
    EH16 6SD Edinburgh
    ScotlandBritish43320070001
    BURNS, John Derek
    109 Woodfield Avenue
    EH13 0QR Edinburgh
    Lothian
    Director
    109 Woodfield Avenue
    EH13 0QR Edinburgh
    Lothian
    British50808050001
    CLARKE, John
    Craig Lea 53 Keir Street
    Bridge Of Allan
    FK9 4QP Stirling
    Scotland
    Director
    Craig Lea 53 Keir Street
    Bridge Of Allan
    FK9 4QP Stirling
    Scotland
    British49077290002
    DALRYMPLE, Anne Elizabeth
    Kirkurd House
    Blyth Bridge
    EH46 7AH West Linton
    Peeblesshire
    Director
    Kirkurd House
    Blyth Bridge
    EH46 7AH West Linton
    Peeblesshire
    British490350001
    DARLING, James
    15 Abbotsford Terrace
    TD6 9AD Darnick
    Roxburghshire
    Director
    15 Abbotsford Terrace
    TD6 9AD Darnick
    Roxburghshire
    ScotlandBritish119570490001
    DUNSMUIR, Jim
    13 Barleyknowe Terrace
    EH23 4EY Gorebridge
    Midlothian
    Director
    13 Barleyknowe Terrace
    EH23 4EY Gorebridge
    Midlothian
    British80810580001
    FISHER, Harry Ward
    The Fountain, 5 Hawthorn Gardens
    EH20 9ED Loanhead
    Midlothian
    Director
    The Fountain, 5 Hawthorn Gardens
    EH20 9ED Loanhead
    Midlothian
    ScotlandBritish82593950001
    FORBES, Graeme David
    Wester Riggs
    Broomieknowe
    EH18 1LN Lasswade
    Midlothian
    Director
    Wester Riggs
    Broomieknowe
    EH18 1LN Lasswade
    Midlothian
    British114080001
    FORREST- ANDERSON, Fiona
    24 Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    Director
    24 Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    ScotlandBritish292971890002
    FREW, Bruce Hamilton
    Forth Holme
    EH32 0NN Longniddry
    East Lothian
    Director
    Forth Holme
    EH32 0NN Longniddry
    East Lothian
    ScotlandBritish490290001
    GOW, James Alexander
    54 Glassel Park Road
    EH32 0PA Longniddry
    East Lothian
    Director
    54 Glassel Park Road
    EH32 0PA Longniddry
    East Lothian
    British780830001

    What are the latest statements on persons with significant control for BUSINESS PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 13, 2017The 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