About

Registered Number: SC390441
Date of Incorporation: 16/12/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 96 Port Glasgow Road, Greenock, PA15 2UL

 

Bpi General Partner Ltd was registered on 16 December 2010 and has its registered office in Greenock, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Hamilton, Deborah, British Polythene Limited, Brooksbank, Raymond Bernard, Giles, Nicholas David Martin, Kane, Hilary Anne, Maclay Murray & Spens Llp, Vervaat, Petrus Rudolf Maria. We don't currently know the number of employees at Bpi General Partner Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITISH POLYTHENE LIMITED 03 February 2011 - 1
VERVAAT, Petrus Rudolf Maria 16 September 2016 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Deborah 10 July 2019 - 1
BROOKSBANK, Raymond Bernard 03 February 2011 31 August 2012 1
GILES, Nicholas David Martin 31 December 2016 10 July 2019 1
KANE, Hilary Anne 01 September 2012 31 December 2016 1
MACLAY MURRAY & SPENS LLP 16 December 2010 03 February 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 May 2020
AA01 - Change of accounting reference date 03 February 2020
CS01 - N/A 16 December 2019
TM02 - Termination of appointment of secretary 23 July 2019
AP03 - Appointment of secretary 23 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
AA - Annual Accounts 08 July 2019
TM01 - Termination of appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 02 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 19 December 2017
AA01 - Change of accounting reference date 14 February 2017
AP03 - Appointment of secretary 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
CS01 - N/A 19 December 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 11 September 2012
AP03 - Appointment of secretary 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AR01 - Annual Return 22 December 2011
RESOLUTIONS - N/A 10 March 2011
CERTNM - Change of name certificate 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
AP01 - Appointment of director 11 February 2011
AP02 - Appointment of corporate director 11 February 2011
AP03 - Appointment of secretary 11 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AD01 - Change of registered office address 11 February 2011
TM01 - Termination of appointment of director 01 February 2011
NEWINC - New incorporation documents 16 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.