BPI LIMITED PARTNER LIMITED
Overview
Company Name | BPI LIMITED PARTNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC390442 |
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 BPI LIMITED PARTNER LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is BPI LIMITED 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 Address | No |
What were the previous names of BPI LIMITED PARTNER LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5628) LIMITED | Dec 16, 2010 | Dec 16, 2010 |
What are the latest accounts for BPI LIMITED PARTNER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BPI LIMITED PARTNER LIMITED?
Last Confirmation Statement Made Up To | Dec 15, 2025 |
---|---|
Next Confirmation Statement Due | Dec 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2024 |
Overdue | No |
What are the latest filings for BPI LIMITED PARTNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Damien Clayton as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Kent Greene as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Sep 30, 2024 | 108 pages | AA | ||||||||||
Director's details changed for Mr Sander Zwarthof on Feb 11, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025 | 1 pages | CH03 | ||||||||||
Change of details for British Polythene Industries Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Jason Kent Greene on Jan 19, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for British Polythene Industries Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of British Polythene Limited as a director on Jul 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Harris as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sander Zwarthof as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 77 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 77 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 03, 2021
| 3 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for British Polythene Limited on Aug 20, 2021 | 1 pages | CH02 | ||||||||||
Director's details changed for British Poluthene Limited on Aug 20, 2021 | 1 pages | CH02 | ||||||||||
Who are the officers of BPI LIMITED PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMILTON, Deborah | Secretary | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | 260771640001 | |||||||||||||||
CLAYTON, Damien | Director | Tower Road North BS30 8XP Warmley 83 Bristol United Kingdom | United Kingdom | British | Director | 253988940001 | ||||||||||||
GREEN, Andrew Samuel, Dr | Director | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Studio 5013 Mile End Mill United Kingdom | United Kingdom | British | Director | 168740920001 | ||||||||||||
MILES, Mark William | Director | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Studio 5013 Mile End Mill United Kingdom | United States | American | Director | 205171710001 | ||||||||||||
ZWARTHOF, Sander | Director | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Studio 5013 Mile End Mill United Kingdom | Netherlands | Dutch | Director | 321384670001 | ||||||||||||
BROOKSBANK, Raymond Bernard | Secretary | Port Glasgow Road PA15 2UL Greenock 96 Uk | British | 157697590001 | ||||||||||||||
GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House England | 222320290001 | |||||||||||||||
KANE, Hilary Anne | Secretary | Port Glasgow Road PA15 2UL Greenock 96 | 171787460001 | |||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 156409390001 | ||||||||||||||
DOORENBOSCH, Franciscus Lodewijk Paulus | Director | Crown Way NN10 6FB Rushden Sapphire House England | Netherlands | Dutch | Director | 220272610008 | ||||||||||||
DUTHIE, David George | Director | Port Glasgow Road PA15 2UL Greenock 96 | Scotland | British | Finance Director | 131295330001 | ||||||||||||
GILES, Nicholas David Martin | Director | Crown Way NN10 6FB Rushden Sapphire House England | England | British | Company Secretary | 140922230001 | ||||||||||||
GREENE, Jason Kent | Director | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Studio 5013 Mile End Mill United Kingdom | United States | American | Director | 189185450002 | ||||||||||||
HARRIS, Alan | Director | Port Glasgow Road PA15 2UL Greenock 96 | Scotland | British | Director | 249672880001 | ||||||||||||
HARRIS, David William | Director | Port Glasgow Road PA15 2UL Greenock 96 Uk | Scotland | British | Company Director | 227366700001 | ||||||||||||
KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House England | England | British | Director | 261794500001 | ||||||||||||
TRUESDALE, Christine | Director | St. Vincent Street G2 5NJ Glasgow 151 Scotland | United Kingdom | British | Legal Executive | 134350040001 | ||||||||||||
VERVAAT, Petrus Rudolf Maria | Director | Crown Way NN10 6FB Rushden Sapphire House England | Netherlands | Dutch | Director | 214496910001 | ||||||||||||
BRITISH POLYTHENE LIMITED | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England |
| 41401970003 | ||||||||||||||
VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 64555080001 | ||||||||||||||
VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 64555070001 |
Who are the persons with significant control of BPI LIMITED PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
British Polythene Industries Limited | Apr 06, 2016 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | No | ||||||||||
| |||||||||||||
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