Advanced company searchLink opens in new window

BPO COLLECTIONS LIMITED

Company number SC295285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2018 PSC07 Cessation of Graham Rankin as a person with significant control on 17 May 2018
16 Aug 2018 PSC07 Cessation of Georg Leber as a person with significant control on 17 May 2018
19 Jul 2018 AP01 Appointment of Mrs Angela Drysdale as a director on 19 July 2018
02 Jul 2018 AA Accounts for a small company made up to 30 September 2017
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 335,000
01 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Application for allotment of 285,000 redeemable preference shares of £1.00 to prospect financial inc approved 17/01/2017
01 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares created, redeemable preference shares 15/01/2017
15 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
15 Feb 2018 AP03 Appointment of Mrs Angela Drysdale as a secretary on 9 March 2017
17 Aug 2017 AA01 Current accounting period shortened from 30 October 2017 to 30 September 2017
28 Apr 2017 AD01 Registered office address changed from The Grange Business Centre Glebe Street Stevenston Ayrshire KA20 3EJ to Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA on 28 April 2017
27 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Mar 2017 CH03 Secretary's details changed
17 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
09 Mar 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
26 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 50,000
02 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Jun 2013 AD01 Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 4 June 2013
11 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders