Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BPO COLLECTIONS LIMITED
Company Information for

BPO COLLECTIONS LIMITED

MARINA QUAY, DOCK ROAD, ARDROSSAN, AYRSHIRE, KA22 8DA,
Company Registration Number
SC295285
Private Limited Company
Active

Company Overview

About Bpo Collections Ltd
BPO COLLECTIONS LIMITED was founded on 2006-01-11 and has its registered office in Ardrossan. The organisation's status is listed as "Active". Bpo Collections Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BPO COLLECTIONS LIMITED
 
Legal Registered Office
MARINA QUAY
DOCK ROAD
ARDROSSAN
AYRSHIRE
KA22 8DA
Other companies in KA20
 
Filing Information
Company Number SC295285
Company ID Number SC295285
Date formed 2006-01-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 22:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPO COLLECTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BPO COLLECTIONS LIMITED
The following companies were found which have the same name as BPO COLLECTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BPO Collections Canada Inc. #450, 11150 Jasper Avenue NW Edmonton Alberta T5K 0C7 Active Company formed on the 2020-09-21

Company Officers of BPO COLLECTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DRYSDALE
Company Secretary 2017-03-09
ANGELA DRYSDALE
Director 2018-07-19
GEORG LEBER
Director 2011-02-15
GRAHAM RANKIN
Director 2011-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
NANCY ALICE GERVAIS
Director 2010-11-10 2011-02-15
PAUL ANTONY MASON
Director 2006-01-16 2010-11-22
FIONA MASON
Company Secretary 2007-12-11 2010-11-10
GRAHAM RANKIN
Director 2007-11-28 2009-06-26
JEFFREY MILLER
Company Secretary 2006-07-19 2007-12-11
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2006-01-11 2006-07-19
LYCIDAS NOMINEES LIMITED
Nominated Director 2006-01-11 2006-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM RANKIN BRIDGE TO HOME OWNERSHIP (UK) LTD Director 2017-07-25 CURRENT 2017-07-25 Active
GRAHAM RANKIN EP FINANCIAL LTD Director 2017-06-16 CURRENT 2017-06-16 Active
GRAHAM RANKIN BPO FINANCIAL SERVICES LIMITED Director 2014-06-02 CURRENT 2005-01-19 Dissolved 2014-12-19

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Collections Agent - Experienced OnlyStevenstonCollections Agent - Experienced Only. The role of Collections Agent is enjoyable & challenging, where you will be expected to meet your targets daily....2016-07-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Director's details changed for Mrs Jennifer Beveridge Able on 2023-12-08
2023-12-08Director's details changed for Mrs Jennifer Beveridge Abel on 2023-12-08
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2952850003
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE SC2952850005
2023-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2952850004
2023-09-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-06Change of details for Everyday People Financial Inc. as a person with significant control on 2022-10-25
2023-09-06CESSATION OF EVERYDAY PEOPLE INVESTMENTS INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-09-06Notification of Everyday People Revenue Cycle Management as a person with significant control on 2023-07-25
2023-07-20APPOINTMENT TERMINATED, DIRECTOR DANIELLE MARIE FRASER
2023-07-20Termination of appointment of Danielle Marie Fraser on 2023-07-12
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-09-23AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-09-21AP01DIRECTOR APPOINTED MS DANIELLE MARIE FRASER
2022-09-21AP03Appointment of Ms Danielle Marie Fraser as company secretary on 2022-09-21
2022-09-21TM02Termination of appointment of Angela Drysdale on 2022-09-21
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DRYSDALE
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA DRYSDALE on 2022-04-05
2022-04-05CH01Director's details changed for Mr Graham Rankin on 2022-04-05
2022-02-02DIRECTOR APPOINTED MR ALLAN SCULLION
2022-02-02AP01DIRECTOR APPOINTED MR ALLAN SCULLION
2022-01-18CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-03-26PSC02Notification of Eam Real Estate Holdings Inc. as a person with significant control on 2018-10-01
2021-03-26PSC07CESSATION OF PROSPECT FINANCIAL EUROPE EHF AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23466(Scot)Alter floating charge SC2952850004
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2952850004
2019-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-02-06AP01DIRECTOR APPOINTED MR IMRAN RASUL
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2952850003
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORG LEBER
2018-08-16PSC02Notification of Prospect Financial Europe Ehf as a person with significant control on 2018-05-17
2018-08-16PSC07CESSATION OF GEORG LEBER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19AP01DIRECTOR APPOINTED MRS ANGELA DRYSDALE
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 335000
2018-06-01SH0117/01/17 STATEMENT OF CAPITAL GBP 335000
2018-06-01RES13APPLICATION FOR ALLOTMENT OF 285,000 REDEEMABLE PREFERENCE SHARES OF £1.00 TO PROSPECT FINANCIAL INC APPROVED 17/01/2017
2018-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-01RES13NEW CLASS OF SHARES CREATED, REDEEMABLE PREFERENCE SHARES 15/01/2017
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-02-15AP03Appointment of Mrs Angela Drysdale as company secretary on 2017-03-09
2017-08-17AA01Current accounting period shortened from 30/10/17 TO 30/09/17
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM The Grange Business Centre Glebe Street Stevenston Ayrshire KA20 3EJ
2017-03-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-11CH03Secretary's details changed
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29AA01Previous accounting period shortened from 31/10/15 TO 30/10/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-09AR0111/01/16 ANNUAL RETURN FULL LIST
2015-06-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-16AR0111/01/15 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-15LATEST SOC15/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-15AR0111/01/14 ANNUAL RETURN FULL LIST
2013-08-02AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 199 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW G64 2LS
2013-02-11AR0111/01/13 FULL LIST
2012-11-03DISS40DISS40 (DISS40(SOAD))
2012-11-02GAZ1FIRST GAZETTE
2012-10-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-13AR0111/01/12 FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-03AR0111/01/11 FULL LIST
2011-02-28AP01DIRECTOR APPOINTED GRAHAM RANKIN
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NANCY GERVAIS
2011-02-25AP01DIRECTOR APPOINTED GEORG LEBER
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 5 DRUM MAINS PARK CUMBERNAULD GLASGOW G68 9LD SCOTLAND
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2010-11-22AA01PREVEXT FROM 31/05/2010 TO 31/10/2010
2010-11-22AP01DIRECTOR APPOINTED NANCY ALICE GERVAIS
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY FIONA MASON
2010-11-10MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-11-10MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-10-22RES06REDUCE ISSUED CAPITAL 24/09/2010
2010-10-22SH20STATEMENT BY DIRECTORS
2010-10-22CAP-SSSOLVENCY STATEMENT DATED 24/09/10
2010-10-04SH1904/10/10 STATEMENT OF CAPITAL GBP 50000
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA MASON / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASON / 05/02/2010
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-22AR0111/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASON / 22/01/2010
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANKIN
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM C/O MCCLURE NAISMITH, NOVA HOUSE 3 PONTON STREET EDINBURGH EH3 9QQ
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-28363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-02-08363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2008-01-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-16288bSECRETARY RESIGNED
2007-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-03-09RES04£ NC 100/150000 28/02
2007-03-09123NC INC ALREADY ADJUSTED 28/02/07
2007-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-0988(2)RAD 28/02/07--------- £ SI 149999@1=149999 £ IC 1/150000
2007-02-06363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-09-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-19225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 49 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 3NH
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288bDIRECTOR RESIGNED
2006-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BPO COLLECTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-02
Fines / Sanctions
No fines or sanctions have been issued against BPO COLLECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-11-28 Satisfied RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2006-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPO COLLECTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BPO COLLECTIONS LIMITED registering or being granted any patents
Domain Names

BPO COLLECTIONS LIMITED owns 3 domain names.

b-p-o.co.uk   bpoweb.co.uk   bpocollections.co.uk  

Trademarks
We have not found any records of BPO COLLECTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BPO COLLECTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £2,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Glasgow City Council collection agency services 2012/03/13 GBP 8,000,000

Framework agreement for:

Outgoings
Business Rates/Property Tax
No properties were found where BPO COLLECTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBPO COLLECTIONS LIMITEDEvent Date2012-11-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPO COLLECTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BPO COLLECTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.