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)
07 Dec 2009 TM01 Termination of appointment of Graham Rankin as a director
16 Nov 2009 AD01 Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 16 November 2009
27 Mar 2009 AA Full accounts made up to 31 May 2008
28 Jan 2009 363a Return made up to 11/01/09; full list of members
08 Feb 2008 363a Return made up to 11/01/08; full list of members
26 Jan 2008 466(Scot) Alterations to a floating charge
26 Jan 2008 466(Scot) Alterations to a floating charge
17 Jan 2008 288a New secretary appointed
16 Jan 2008 288b Secretary resigned
14 Dec 2007 410(Scot) Partic of mort/charge *
10 Dec 2007 288a New director appointed
02 Nov 2007 AA Full accounts made up to 31 May 2007
09 Mar 2007 88(2)R Ad 28/02/07--------- £ si 149999@1=149999 £ ic 1/150000
09 Mar 2007 123 Nc inc already adjusted 28/02/07
09 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Feb 2007 363s Return made up to 11/01/07; full list of members
20 Sep 2006 410(Scot) Partic of mort/charge *
21 Jul 2006 288b Secretary resigned
21 Jul 2006 288a New secretary appointed
19 Jul 2006 225 Accounting reference date extended from 31/01/07 to 31/05/07
15 May 2006 287 Registered office changed on 15/05/06 from: 49 queen street edinburgh midlothian EH2 3NH
15 Mar 2006 288a New director appointed
15 Mar 2006 288b Director resigned
11 Jan 2006 NEWINC Incorporation