About

Registered Number: SC086146
Date of Incorporation: 09/01/1984 (40 years and 4 months ago)
Company Status: Active
Registered Address: Medius, 60 Pacific Quay, Glasgow, G51 1DZ

 

Established in 1984, Bip Solutions Ltd are based in Glasgow, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Brown, David Dow, Steed, Grahame, Jardine, Etta Deeprose, Burges, Leslie Richard Rhys, Eaton, Duncan, Ferguson, Colin William, Gillespie, Peter, Macdonald, David, Dr, Smith, Scott Allan, Stewart, Alan Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Dow 29 April 2019 - 1
STEED, Grahame 05 January 2017 - 1
BURGES, Leslie Richard Rhys N/A 26 August 2004 1
EATON, Duncan 01 October 2006 14 August 2009 1
FERGUSON, Colin William 26 August 2004 14 November 2008 1
GILLESPIE, Peter 05 January 2017 27 July 2017 1
MACDONALD, David, Dr 05 January 2017 02 July 2019 1
SMITH, Scott Allan 22 November 2007 17 August 2018 1
STEWART, Alan Geoffrey 01 August 2009 13 May 2019 1
Secretary Name Appointed Resigned Total Appointments
JARDINE, Etta Deeprose N/A 01 November 1993 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 16 January 2020
TM01 - Termination of appointment of director 02 July 2019
TM01 - Termination of appointment of director 20 May 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 29 January 2019
TM01 - Termination of appointment of director 17 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 17 January 2018
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
MR01 - N/A 29 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 09 February 2016
RESOLUTIONS - N/A 02 October 2015
SH08 - Notice of name or other designation of class of shares 02 October 2015
CC04 - Statement of companies objects 02 October 2015
RESOLUTIONS - N/A 02 September 2015
RESOLUTIONS - N/A 02 September 2015
RESOLUTIONS - N/A 02 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 12 January 2012
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AP03 - Appointment of secretary 08 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 21 October 2009
AP01 - Appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
363s - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 04 January 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
419a(Scot) - N/A 17 January 2004
CERTNM - Change of name certificate 06 January 2004
AA - Annual Accounts 09 November 2003
363s - Annual Return 22 October 2003
419a(Scot) - N/A 20 February 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 22 November 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 11 October 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 26 September 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 04 July 1999
AA - Annual Accounts 10 December 1998
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 1998
363s - Annual Return 13 November 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 22 September 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 22 July 1994
288 - N/A 07 December 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 05 August 1992
363a - Annual Return 03 October 1991
AA - Annual Accounts 03 October 1991
363 - Annual Return 05 August 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
363 - Annual Return 23 October 1989
AA - Annual Accounts 17 August 1989
RESOLUTIONS - N/A 14 February 1989
RESOLUTIONS - N/A 14 February 1989
MISC - Miscellaneous document 14 February 1989
MISC - Miscellaneous document 14 February 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
410(Scot) - N/A 09 May 1988
410(Scot) - N/A 30 October 1987
287 - Change in situation or address of Registered Office 27 October 1987
410(Scot) - N/A 12 October 1987
363 - Annual Return 11 September 1987
AA - Annual Accounts 11 September 1987
RESOLUTIONS - N/A 20 August 1987
MEM/ARTS - N/A 20 August 1987
363 - Annual Return 29 August 1986
AA - Annual Accounts 13 August 1986
CERTNM - Change of name certificate 22 February 1984
NEWINC - New incorporation documents 09 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2016 Outstanding

N/A

Standard security 26 April 1988 Fully Satisfied

N/A

Standard security 15 October 1987 Fully Satisfied

N/A

Bond & floating charge 07 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.