About

Registered Number: SC324910
Date of Incorporation: 05/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 20 Heriot Ave, Kilbirnie, Ayrshire, KA25 7HZ

 

Bsps Scottish Branch Ltd was established in 2007, it has a status of "Active". The companies directors are listed as Smillie, Elaine, Bankier, Alexander, Coltart, Joyce, Hill, Kenneth Jack, Macgregor, Fraser, Mowat, Karen Lesley, Outram, Helen, Page, Peter, Scobbie, Carrie, Tierney, Rebecca Frances, Weir, Shona Margaret, Keron, Sheila, Tennent, Victoria Rachel, Bishop, June, Bowie, Andrew John, Brash, Thomas, Dolan, Jill Margaret, Elliot, Jenny Mary, Harvie, Gillian, Hibberd, David Stewart, Hodgson, Andrea, Jarvis, Lauren Jennifer, Johnstone, Fiona Anne, Mcleod, Craig, Nicoll, Mary Barbara, Tinson, Linda Jane Aird in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKIER, Alexander 10 March 2008 - 1
COLTART, Joyce 05 June 2007 - 1
HILL, Kenneth Jack 26 January 2015 - 1
MACGREGOR, Fraser 04 November 2012 - 1
MOWAT, Karen Lesley 06 November 2016 - 1
OUTRAM, Helen 09 November 2008 - 1
PAGE, Peter 26 January 2015 - 1
SCOBBIE, Carrie 03 November 2019 - 1
TIERNEY, Rebecca Frances 03 November 2019 - 1
WEIR, Shona Margaret 14 November 2010 - 1
BISHOP, June 23 February 2009 08 November 2009 1
BOWIE, Andrew John 10 March 2008 03 November 2012 1
BRASH, Thomas 06 November 2017 16 September 2019 1
DOLAN, Jill Margaret 06 November 2016 11 February 2019 1
ELLIOT, Jenny Mary 06 November 2016 05 November 2017 1
HARVIE, Gillian 10 March 2008 06 November 2016 1
HIBBERD, David Stewart 09 November 2008 07 November 2011 1
HODGSON, Andrea 04 November 2012 19 June 2017 1
JARVIS, Lauren Jennifer 26 January 2015 20 September 2015 1
JOHNSTONE, Fiona Anne 10 March 2008 03 November 2012 1
MCLEOD, Craig 26 January 2015 01 August 2015 1
NICOLL, Mary Barbara 10 March 2008 08 November 2009 1
TINSON, Linda Jane Aird 10 March 2008 23 September 2013 1
Secretary Name Appointed Resigned Total Appointments
SMILLIE, Elaine 01 January 2017 - 1
KERON, Sheila 05 June 2007 09 December 2008 1
TENNENT, Victoria Rachel 04 May 2013 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 04 November 2019
TM01 - Termination of appointment of director 30 October 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 23 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 19 June 2017
AP03 - Appointment of secretary 01 March 2017
TM02 - Termination of appointment of secretary 06 January 2017
AA - Annual Accounts 23 November 2016
AP01 - Appointment of director 21 November 2016
AD01 - Change of registered office address 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 24 August 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 17 February 2015
AP01 - Appointment of director 12 February 2015
AA - Annual Accounts 10 December 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 01 July 2014
CH03 - Change of particulars for secretary 09 June 2014
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 21 November 2013
TM01 - Termination of appointment of director 06 November 2013
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 25 June 2013
AD01 - Change of registered office address 25 June 2013
AD01 - Change of registered office address 23 May 2013
AP03 - Appointment of secretary 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 12 November 2012
AP01 - Appointment of director 12 November 2012
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 09 June 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM01 - Termination of appointment of director 24 December 2009
AP01 - Appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AA - Annual Accounts 28 November 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
363a - Annual Return 24 June 2008
225 - Change of Accounting Reference Date 26 September 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.