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

BSPS SCOTTISH BRANCH LIMITED

20 CAMBUS AVENUE, LARBERT, FK5 4WP,
Company Registration Number
SC324910
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bsps Scottish Branch Ltd
BSPS SCOTTISH BRANCH LIMITED was founded on 2007-06-05 and has its registered office in Larbert. The organisation's status is listed as "Active". Bsps Scottish Branch Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BSPS SCOTTISH BRANCH LIMITED
 
Legal Registered Office
20 CAMBUS AVENUE
LARBERT
FK5 4WP
Other companies in KA6
 
Filing Information
Company Number SC324910
Company ID Number SC324910
Date formed 2007-06-05
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 20:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSPS SCOTTISH BRANCH 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.

Company Officers of BSPS SCOTTISH BRANCH LIMITED

Current Directors
Officer Role Date Appointed
ELAINE SMILLIE
Company Secretary 2017-01-01
ALEXANDER BANKIER
Director 2008-03-10
THOMAS BRASH
Director 2017-11-06
JOYCE COLTART
Director 2007-06-05
JILL MARGARET DOLAN
Director 2016-11-06
KENNETH JACK HILL
Director 2015-01-26
FRASER MACGREGOR
Director 2012-11-04
KAREN LESLEY MOWAT
Director 2016-11-06
MANDIE O'DONNELL
Director 2015-11-10
HELEN OUTRAM
Director 2008-11-09
PETER PAGE
Director 2015-01-26
KELDA ANN STEWART
Director 2017-11-06
SHONA MARGARET WEIR
Director 2010-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY MARY ELLIOT
Director 2016-11-06 2017-11-05
MARGARET ANN SMITH
Director 2013-11-10 2017-11-05
ANDREA HODGSON
Director 2012-11-04 2017-06-19
VICTORIA RACHEL TENNENT
Company Secretary 2013-05-04 2016-12-31
GILLIAN HARVIE
Director 2008-03-10 2016-11-06
LAUREN JENNIFER JARVIS
Director 2015-01-26 2015-09-20
CRAIG MCLEOD
Director 2015-01-26 2015-08-01
MOREAN ELIZABETH HAMILTON
Director 2009-03-30 2014-11-08
KAREN SLIGHT
Director 2008-03-10 2014-10-13
INGRID VIRGINIA OSBORNE
Director 2012-02-20 2014-09-02
FIONA ANNE JOHNSTONE
Director 2013-01-29 2013-11-10
LINDA JANE AIRD TINSON
Director 2008-03-10 2013-09-23
KATHERINE LAURA PEDEN
Company Secretary 2008-12-09 2013-05-03
FIONA HELEN LONGLEY
Director 2009-11-08 2012-12-04
ANDREW JOHN BOWIE
Director 2008-03-10 2012-11-03
FIONA ANNE JOHNSTONE
Director 2008-03-10 2012-11-03
DAVID STEWART HIBBERD
Director 2008-11-09 2011-11-07
JUNE BISHOP
Director 2009-02-23 2009-11-08
MARY BARBARA NICOLL
Director 2008-03-10 2009-11-08
SHEILA KERON
Company Secretary 2007-06-05 2008-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN THORPE AIREDALE VOLUNTARY DRUG AND ALCOHOL AGENCY LIMITED Company Secretary 2017-10-07 CURRENT 1997-09-03 Active
THOMAS BRASH M2KLB LTD. Director 2010-02-16 CURRENT 2010-02-16 Dissolved 2017-05-02
KELDA ANN STEWART FANS FARMING LTD Director 2010-04-20 CURRENT 2010-04-20 Liquidation

More director information

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
2023-06-23APPOINTMENT TERMINATED, DIRECTOR KENNETH JACK HILL
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CHARLIE COUSENS
2022-06-06Director's details changed for Peter Page on 2022-05-31
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CH01Director's details changed for Peter Page on 2022-05-31
2021-12-27Appointment of Mrs Carly Sneddon as company secretary on 2021-12-27
2021-12-27DIRECTOR APPOINTED MS SALLY-ANNE RICHARDSON
2021-12-27DIRECTOR APPOINTED MRS KIM WILSON
2021-12-27Termination of appointment of Elaine Smillie on 2021-12-27
2021-12-27DIRECTOR APPOINTED MR CHARLIE COUSENS
2021-12-27REGISTERED OFFICE CHANGED ON 27/12/21 FROM 20 Heriot Ave Kilbirnie Ayrshire KA25 7HZ
2021-12-27AP03Appointment of Mrs Carly Sneddon as company secretary on 2021-12-27
2021-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/21 FROM 20 Heriot Ave Kilbirnie Ayrshire KA25 7HZ
2021-12-27AP01DIRECTOR APPOINTED MS SALLY-ANNE RICHARDSON
2021-12-27TM02Termination of appointment of Elaine Smillie on 2021-12-27
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-07-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FRANCES TIERNEY
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KELDA ANN STEWART
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-11-20AP01DIRECTOR APPOINTED MRS MARGARET BRYCE WHITEFORD
2019-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MANDIE O'DONNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRASH
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET DOLAN
2018-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNY ELLIOT
2017-11-14AP01DIRECTOR APPOINTED MR THOMAS BRASH
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH
2017-11-14AP01DIRECTOR APPOINTED MRS KELDA ANN STEWART
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA HODGSON
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-01AP03Appointment of Elaine Smillie as company secretary on 2017-01-01
2017-01-06TM02Termination of appointment of Victoria Rachel Tennent on 2016-12-31
2016-11-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21AP01DIRECTOR APPOINTED KAREN LESLEY MOWAT
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM Craiglea Lodge Mossblown Ayr KA6 5AZ
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARVIE
2016-11-21AP01DIRECTOR APPOINTED JILL MARGARET DOLAN
2016-11-21AP01DIRECTOR APPOINTED JENNY MARY ELLIOT
2016-06-20AR0105/06/16 NO MEMBER LIST
2016-06-20AR0105/06/16 NO MEMBER LIST
2016-03-22AP01DIRECTOR APPOINTED MANDIE O'DONNELL
2015-12-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN JENNIFER JARVIS
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCLEOD
2015-07-01AR0105/06/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED PETER PAGE
2015-03-05AP01DIRECTOR APPOINTED LAUREN JENNIFER JARVIS
2015-02-17AP01DIRECTOR APPOINTED KENNETH JACK HILL
2015-02-12AP01DIRECTOR APPOINTED CRAIG MCLEOD
2014-12-10AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MOREAN HAMILTON
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SLIGHT
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR INGRID OSBORNE
2014-07-01AR0105/06/14 NO MEMBER LIST
2014-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA RACHEL HARVIE / 22/05/2014
2013-11-27AP01DIRECTOR APPOINTED MARGARET ANN SMITH
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JOHNSTONE
2013-11-21AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TINSON
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM MEADOWCROFT MIDDLETON MILNATHORT KINROSS KY13 0SD SCOTLAND
2013-06-25AR0105/06/13 NO MEMBER LIST
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM CRAIGLEA LODGE MOSSBLOWN AYR AYRSHIRE KA6 5AZ
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM MEADOWCROFT MIDDLETON MILNATHORT KINROSS KY13 0SD SCOTLAND
2013-05-23AP03SECRETARY APPOINTED VICTORIA RACHEL HARVIE
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE PEDEN
2013-02-06AP01DIRECTOR APPOINTED FIONA ANNE JOHNSTONE
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LONGLEY
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2012-11-12AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-12AP01DIRECTOR APPOINTED FRASER MACGREGOR
2012-11-12AP01DIRECTOR APPOINTED ANDREA HODGSON
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JOHNSTONE
2012-06-22AR0105/06/12 NO MEMBER LIST
2012-03-01AP01DIRECTOR APPOINTED INGRID VIRGINIA OSBORNE
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIBBERD
2011-11-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-09AR0105/06/11 NO MEMBER LIST
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM MEADOWCROFT MIDDLETON MILNATHORT PERTH & KINROSS KY13 0JD
2011-01-28AP01DIRECTOR APPOINTED SHONA MARGARET WEIR
2010-11-15AA30/09/10 TOTAL EXEMPTION FULL
2010-06-16AR0105/06/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE AIRD TINSON / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SLIGHT / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN OUTRAM / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE JOHNSTONE / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART HIBBERD / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HARVIE / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MOREAN ELIZABETH HAMILTON / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE COLTART / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOWIE / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BANKIER / 01/10/2009
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JUNE BISHOP
2009-12-24AP01DIRECTOR APPOINTED FIONA HELEN LONGLEY
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY NICOLL
2009-11-28AA30/09/09 TOTAL EXEMPTION FULL
2009-08-27288aDIRECTOR APPOINTED HELEN OUTRAM
2009-06-25363aANNUAL RETURN MADE UP TO 05/06/09
2009-04-09288aDIRECTOR APPOINTED JUNE BISHOP
2009-04-09288aDIRECTOR APPOINTED MOREAN ELIZABETH HAMILTON
2009-04-09288aDIRECTOR APPOINTED DAVID STEWART HIBBERD
2009-01-22288aSECRETARY APPOINTED KATHERINE LAURA PEDEN
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM MAREFIELD OF CRAIGS MADDERTY CRIEFF PERTHSHIRE PH7 3PJ
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY SHEILA KERON
2008-12-03AA30/09/08 TOTAL EXEMPTION FULL
2008-11-14288cSECRETARY'S CHANGE OF PARTICULARS / SHEILA KERON / 01/11/2008
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM CRAIGMAILAN COTTAGE ST DAVIDS, MADDERTY CRIEFF PERTHSHIRE PH7 3PJ
2008-08-01288aDIRECTOR APPOINTED KAREN SLIGHT
2008-07-28288aDIRECTOR APPOINTED FIONA ANNE JOHNSTONE
2008-07-28288aDIRECTOR APPOINTED MARY BARBARA NICOLL
2008-07-28288aDIRECTOR APPOINTED ALEXANDER BANKIER
2008-07-28288aDIRECTOR APPOINTED ANDREW JOHN BOWIE
2008-07-28288aDIRECTOR APPOINTED GILLIAN HARVIE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BSPS SCOTTISH BRANCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BSPS SCOTTISH BRANCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BSPS SCOTTISH BRANCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BSPS SCOTTISH BRANCH LIMITED

Intangible Assets
Patents
We have not found any records of BSPS SCOTTISH BRANCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSPS SCOTTISH BRANCH LIMITED
Trademarks
We have not found any records of BSPS SCOTTISH BRANCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSPS SCOTTISH BRANCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BSPS SCOTTISH BRANCH LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BSPS SCOTTISH BRANCH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSPS SCOTTISH BRANCH 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 BSPS SCOTTISH BRANCH 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.