BEMIS (SCOTLAND)

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

    Company NameBEMIS (SCOTLAND)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC200547
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BEMIS (SCOTLAND)?

    • Cultural education (85520) / Education
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BEMIS (SCOTLAND) located?

    Registered Office Address
    Suite 5/2 Merchant House
    30 George Square
    G2 1EG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BEMIS (SCOTLAND)?

    Previous Company Names
    Company NameFromUntil
    BLACK & ETHNIC MINORITY INFRASTRUCTURE SCOTLAND LIMITEDOct 05, 1999Oct 05, 1999

    What are the latest accounts for BEMIS (SCOTLAND)?

    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 BEMIS (SCOTLAND)?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for BEMIS (SCOTLAND)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ephraim Joseph Borowski as a director on Sep 25, 2025

    1 pagesTM01

    Termination of appointment of Margaret Tifuh Lance as a director on Feb 20, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    29 pagesAA

    Accounts for a small company made up to Mar 31, 2024

    31 pagesAA

    Appointment of Ms Micheline Hadassah Brannan as a director on Jul 09, 2024

    2 pagesAP01

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Meriem Timizar as a secretary on Jul 09, 2024

    2 pagesAP03

    Appointment of Mr Ahmed Chukri Mourad as a director on Jul 09, 2024

    2 pagesAP01

    Termination of appointment of Sammy Abdul Wahab Alakil as a director on Jul 09, 2024

    1 pagesTM01

    Termination of appointment of Huda Alarishi as a director on Apr 04, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Susan Siegel as a director on Dec 08, 2021

    2 pagesAP01

    Appointment of Ms Meriem Timizar as a director on Dec 08, 2021

    2 pagesAP01

    Termination of appointment of Kim Vivien Jolly as a director on Dec 08, 2021

    1 pagesTM01

    Termination of appointment of Micheline Hadassah Brannan as a director on Dec 12, 2021

    1 pagesTM01

    Registered office address changed from Mezzanine 70 Hutcheson Street Glasgow G1 1SH Scotland to Suite 5/2 Merchant House 30 George Square Glasgow G2 1EG on Oct 14, 2022

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Director's details changed for Micheline Hadassah Brannan on Oct 22, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Who are the officers of BEMIS (SCOTLAND)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIMIZAR, Meriem
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    Secretary
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    328328150001
    HADASSAH BRANNAN, Micheline
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    Director
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    United KingdomBritish134170970002
    LANG, Janos
    Clarkston Road
    G44 3DN Glasgow
    192
    Scotland
    Director
    Clarkston Road
    G44 3DN Glasgow
    192
    Scotland
    ScotlandHungarian240058970001
    MOURAD, Ahmed Chukri
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    Director
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    ScotlandBritish328299510001
    SIEGEL, Susan Diamond
    Fenwick Road
    Giffnock
    G46 6UE Glasgow
    222
    Scotland
    Director
    Fenwick Road
    Giffnock
    G46 6UE Glasgow
    222
    Scotland
    ScotlandBritish249256270001
    SINGH, Rajnish
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    Director
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    ScotlandBritish114006650002
    SINGH, Trishna Devi
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    Director
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    ScotlandBritish217517520001
    TIMIZAR, Meriem
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    Director
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    ScotlandBritish301214400001
    BRANNAN, Micheline Hadassah
    Rattray Grove
    EH10 5TL Edinburgh
    31/1
    Scotland
    Secretary
    Rattray Grove
    EH10 5TL Edinburgh
    31/1
    Scotland
    161968190001
    GROSSMAN, Elwira
    University Of Glasgow
    Bute Gardens
    G12 8RS Glasgow
    Hetherington Buildings
    Scotland
    Secretary
    University Of Glasgow
    Bute Gardens
    G12 8RS Glasgow
    Hetherington Buildings
    Scotland
    252551080001
    HUSSAIN, Halima Islam
    55 Howth Drive
    G13 1RF Glasgow
    Secretary
    55 Howth Drive
    G13 1RF Glasgow
    British108391460001
    HUSSAIN, Sajid, Dr
    20 Logan Avenue
    Crookfur
    G77 6LZ Glasgow
    East Renfrewshire
    Secretary
    20 Logan Avenue
    Crookfur
    G77 6LZ Glasgow
    East Renfrewshire
    British76797580001
    MACLEOD, Colin Neil
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    Nominee Secretary
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    British900016920001
    MIYASSAR, Adnan Mujbil
    32 Dunvegan Avenue
    KY2 5TG Kirkcaldy
    Fife
    Secretary
    32 Dunvegan Avenue
    KY2 5TG Kirkcaldy
    Fife
    British94865660001
    THOMAS, Fariha Janet
    11r,92 Albert Avenue
    G42 8RD Glasgow
    Secretary
    11r,92 Albert Avenue
    G42 8RD Glasgow
    British84599760001
    AHMED, Akm Zasheem Liddin
    Flat 02, 43 Balgraybank Street
    G21 4XG Glasgow
    Director
    Flat 02, 43 Balgraybank Street
    G21 4XG Glasgow
    Bangladeshi76797170001
    AHMED, Rizwan
    117 Ayr Road
    Newton Mearns
    G77 6RF Glasgow
    Strathclyde
    Director
    117 Ayr Road
    Newton Mearns
    G77 6RF Glasgow
    Strathclyde
    ScotlandBritish34492630002
    ALAKIL, Sammy Abdul Wahab
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    Director
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    ScotlandBritish252027110002
    ALARISHI, Huda
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    Director
    Merchant House
    30 George Square
    G2 1EG Glasgow
    Suite 5/2
    Scotland
    United KingdomBritish180030850001
    ALI, Akhtar
    19 Kelhead Place
    Penilee
    G52 4AB Glasgow
    Director
    19 Kelhead Place
    Penilee
    G52 4AB Glasgow
    British88233160001
    ALSAMAAN, Saddica Bibi
    Altariq
    53 Whitehouse Park
    KW1 4NX Wick
    Caithness
    Director
    Altariq
    53 Whitehouse Park
    KW1 4NX Wick
    Caithness
    British76702340001
    BEHESERESHT, Firooz, Bsc (Hon) Mrics
    Apt 421, 95 Morrison Street
    G5 8BS Glasgow
    Lanarkshire
    Director
    Apt 421, 95 Morrison Street
    G5 8BS Glasgow
    Lanarkshire
    British121806090001
    BEHSERESHT, Firooz
    95 Morrison Street
    G5 8BS Glasgow
    Flat 421
    Scotland
    Director
    95 Morrison Street
    G5 8BS Glasgow
    Flat 421
    Scotland
    ScotlandBritish157908330001
    BOROWSKI, Ephraim Joseph
    19 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    Director
    19 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    United KingdomBritish1128240002
    BOYLE, Daniel
    c/o Govanhill Community Centre
    Daisy Street
    G42 8AL Glasgow
    6-8
    Scotland
    Director
    c/o Govanhill Community Centre
    Daisy Street
    G42 8AL Glasgow
    6-8
    Scotland
    United KingdomBritish161968430001
    CHOWDHARY, Surjit Singh
    Berkeley Street
    G3 7HY Glasgow
    138
    United Kingdom
    Director
    Berkeley Street
    G3 7HY Glasgow
    138
    United Kingdom
    United KingdomBritish164886540001
    CROALL, Gerard
    Doune Park Way
    ML5 4EQ Coatbridge
    52
    Lanarkshire
    United Kingdom
    Director
    Doune Park Way
    ML5 4EQ Coatbridge
    52
    Lanarkshire
    United Kingdom
    United KingdomBritish185391840001
    CROALL, Gerard
    Doune Park Way
    ML5 4EQ Coatbridge
    52
    Lanarkshire
    Scotland
    Director
    Doune Park Way
    ML5 4EQ Coatbridge
    52
    Lanarkshire
    Scotland
    United KingdomBritish185391840001
    ENGLISH, James
    2 Victoria Park
    KA7 2TR Ayr
    The Coach House
    Ayrshire
    Scotland
    Director
    2 Victoria Park
    KA7 2TR Ayr
    The Coach House
    Ayrshire
    Scotland
    ScotlandBritish157921300001
    FOTEDAR, Monika, Dr
    248 Kingsbridge Drive
    Rutherglen
    G73 2BL Glasgow
    Lanarkshire
    Director
    248 Kingsbridge Drive
    Rutherglen
    G73 2BL Glasgow
    Lanarkshire
    ScotlandIndian127817320001
    GILES, Nina Mai Fung
    69 Niddrie Marischal Grove
    Craigmillar
    EH16 4LD Edinburgh
    Director
    69 Niddrie Marischal Grove
    Craigmillar
    EH16 4LD Edinburgh
    ScotlandBritish96864390001
    GROSSMAN, Elwira
    University Of Glasgow
    Bute Gardens
    G12 8RS Glasgow
    Hetherington Buildings
    Scotland
    Director
    University Of Glasgow
    Bute Gardens
    G12 8RS Glasgow
    Hetherington Buildings
    Scotland
    ScotlandBritish192308990001
    HADASSAH BRANNAN, Micheline
    3 Braidholm Crescent
    Giffnock
    G46 6HH Glasgow
    Flat 0/2
    Scotland
    Director
    3 Braidholm Crescent
    Giffnock
    G46 6HH Glasgow
    Flat 0/2
    Scotland
    United KingdomBritish134170970002
    HECHT, Walter
    Braehead House
    20 Braehead Road, Thorntonhall
    G74 5AQ Glasgow
    Lanarkshire
    Director
    Braehead House
    20 Braehead Road, Thorntonhall
    G74 5AQ Glasgow
    Lanarkshire
    ScotlandBritish94332950001
    HENDRY, Mary
    Burnbank Road
    ML3 9AQ Hamilton
    40/56
    Director
    Burnbank Road
    ML3 9AQ Hamilton
    40/56
    ScotlandBritish134170880001

    What are the latest statements on persons with significant control for BEMIS (SCOTLAND)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 05, 2016The 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