BPI GENERAL PARTNER LIMITED

BPI GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBPI GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC390441
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BPI GENERAL PARTNER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BPI GENERAL PARTNER LIMITED located?

    Registered Office Address
    Studio 5013 Mile End Mill Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BPI GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5627) LIMITEDDec 16, 2010Dec 16, 2010

    What are the latest accounts for BPI GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BPI GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for BPI GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mark William Miles on Aug 21, 2025

    2 pagesCH01

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Damien Clayton as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Jason Kent Greene as a director on May 12, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

    Director's details changed for Mr Sander Zwarthof on Feb 11, 2025

    2 pagesCH01

    Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025

    1 pagesCH03

    Change of details for British Polythene Industries Limited as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Director's details changed for Mr Jason Kent Greene on Jan 19, 2025

    2 pagesCH01

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Change of details for British Polythene Industries Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Registered office address changed from 96 Port Glasgow Road Greenock PA15 2UL to Studio 5013 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS on Aug 27, 2024

    1 pagesAD01

    Termination of appointment of British Polythene Limited as a director on Jul 19, 2024

    1 pagesTM01

    Termination of appointment of Alan Harris as a director on May 03, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Appointment of Mr Sander Zwarthof as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Dec 15, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for British Polythene Limited on Jul 01, 2019

    1 pagesCH02

    Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on Apr 29, 2020

    1 pagesTM01

    Who are the officers of BPI GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Deborah
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Secretary
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    260771620001
    CLAYTON, Damien John
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    Director
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    United KingdomBritish253988940001
    GREEN, Andrew Samuel, Dr
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    Director
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    United KingdomBritish168740920001
    MILES, Mark William
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    Director
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    United StatesAmerican205171710002
    ZWARTHOF, Sander
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    Director
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    NetherlandsDutch321384720001
    BROOKSBANK, Raymond Bernard
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Uk
    Secretary
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Uk
    British157701760001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    222319100001
    KANE, Hilary Anne
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries
    Renfrewshire
    Scotland
    Secretary
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries
    Renfrewshire
    Scotland
    171788980001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    156409030001
    DOORENBOSCH, Franciscus Lodewijk Paulus
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    NetherlandsDutch220272610008
    DUTHIE, David George
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Uk
    Director
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Uk
    ScotlandBritish131295330001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    EnglandBritish140922230001
    GREENE, Jason Kent
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    Director
    Abbey Mill Business Centre
    12 Seedhill Road
    PA1 1JS Paisley
    Studio 5013 Mile End Mill
    United Kingdom
    United StatesAmerican189185450002
    HARRIS, Alan
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Director
    Port Glasgow Road
    PA15 2UL Greenock
    96
    ScotlandBritish249672880001
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    EnglandBritish261794500001
    TRUESDALE, Christine
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    United KingdomBritish134350040001
    VERVAAT, Petrus Rudolf Maria
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    NetherlandsDutch214496160001
    BRITISH POLYTHENE LIMITED
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Identification TypeUK Limited Company
    Registration Number00350729
    41401970003
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of BPI GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Polythene Industries Limited
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Apr 06, 2016
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number00108191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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