BAPO LIMITED

Register to unlock more data on OkredoRegister

BAPO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC270569

Incorporation date

12/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon29/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon04/06/2025
Appointment of Miss Sophie Hill as a director on 2025-06-04
dot icon04/06/2025
Notification of Sophie Hill as a person with significant control on 2025-06-04
dot icon31/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2025
Appointment of Mrs Pamela Marie Coulton as a director on 2025-05-21
dot icon30/05/2025
Notification of Pamela Marie Coulton as a person with significant control on 2025-05-21
dot icon29/05/2025
Termination of appointment of Paul Thomas Charlton as a director on 2025-05-29
dot icon29/05/2025
Cessation of Paul Thomas Charlton as a person with significant control on 2025-05-29
dot icon28/05/2025
Appointment of Mr Christopher Patrick Rowley as a director on 2025-05-21
dot icon28/05/2025
Notification of Christopher Patrick Rowley as a person with significant control on 2025-05-21
dot icon28/05/2025
Termination of appointment of Gemma May Cassidy as a director on 2025-05-21
dot icon28/05/2025
Cessation of Gemma May Cassidy as a person with significant control on 2025-05-21
dot icon24/02/2025
Termination of appointment of Peter Martin Iliff as a director on 2025-02-24
dot icon24/02/2025
Cessation of Peter Martin Iliff as a person with significant control on 2025-02-24
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon22/05/2024
Termination of appointment of Ian Adam as a secretary on 2024-05-22
dot icon29/04/2024
Appointment of Mr Ian Adam as a secretary on 2024-04-29
dot icon18/04/2024
Appointment of Dr Nicola Louise Eddison as a director on 2024-04-17
dot icon18/04/2024
Appointment of Mrs Gemma May Cassidy as a director on 2024-04-16
dot icon18/04/2024
Notification of Nicola Louise Eddison as a person with significant control on 2024-04-17
dot icon18/04/2024
Notification of Gemma May Cassidy as a person with significant control on 2024-04-16
dot icon02/04/2024
Termination of appointment of Ian Adam as a director on 2024-03-29
dot icon02/04/2024
Cessation of Ian Adam as a person with significant control on 2024-03-29
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon31/05/2023
Cessation of Nigel Herbert Jones as a person with significant control on 2023-01-29
dot icon31/05/2023
Termination of appointment of Nigel Herbert Jones as a director on 2023-01-29
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/12/2022
Registered office address changed from Unit 3011 Mile End Mill, Abbey Mill Business Centre Seedhill Road Paisley PA1 1JS Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2022-12-23
dot icon26/09/2022
Notification of Paul Thomas Charlton as a person with significant control on 2022-09-10
dot icon26/09/2022
Appointment of Mr Paul Thomas Charlton as a director on 2022-09-10
dot icon17/08/2022
Cessation of Lynne Rowley as a person with significant control on 2022-08-17
dot icon17/08/2022
Termination of appointment of Lynne Rowley as a director on 2022-08-17
dot icon26/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon09/03/2021
Notification of Peter Martin Iliff as a person with significant control on 2021-02-24
dot icon09/03/2021
Appointment of Mr Peter Martin Iliff as a director on 2021-02-24
dot icon28/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/02/2021
Registered office address changed from Unit 3011 Unit 3011 Mile End Mill, Abbey Mill Business Centr Seedhill Road Paisley PA1 1JS Scotland to Unit 3011 Mile End Mill, Abbey Mill Business Centre Seedhill Road Paisley PA1 1JS on 2021-02-15
dot icon15/02/2021
Registered office address changed from Mile End Mill Unit 3010, Mile End Mill, Abbeymill Business Centre, Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom to Unit 3011 Unit 3011 Mile End Mill, Abbey Mill Business Centr Seedhill Road Paisley PA1 1JS on 2021-02-15
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/09/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon21/06/2018
Registered office address changed from Sir James Clark Building Abbeymill Business Centre Paisley Renfrewshire PA1 1TJ to Mile End Mill Unit 3010, Mile End Mill, Abbeymill Business Centre, Seedhill Road Paisley Renfrewshire PA1 1JS on 2018-06-21
dot icon12/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon14/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon20/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon07/04/2015
Appointment of Mrs Lynne Rowley as a director on 2015-03-20
dot icon07/04/2015
Termination of appointment of Jonathan Bull as a director on 2015-03-20
dot icon28/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/04/2014
Appointment of Mr Jonathan Bull as a director
dot icon15/04/2014
Appointment of Mr Ian Adam as a director
dot icon19/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon22/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon21/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Peter Honeycombe as a director
dot icon14/09/2010
Appointment of Mr Peter David Honeycombe as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon12/07/2010
Director's details changed for Nigel Herbert Jones on 2010-07-12
dot icon12/07/2010
Director's details changed for Nigel Herbert Jones on 2010-07-12
dot icon06/07/2010
Termination of appointment of Stephen Mottram as a director
dot icon06/07/2010
Termination of appointment of Stephen Mottram as a secretary
dot icon16/03/2010
Termination of appointment of Lynne Rowley as a director
dot icon29/07/2009
Return made up to 12/07/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/10/2008
Return made up to 12/07/08; no change of members
dot icon12/09/2008
Registered office changed on 12/09/2008 from sir james clark building abbey mill business centre paisley PA1 1JS
dot icon16/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon31/03/2008
Secretary appointed stephen mottram
dot icon31/03/2008
Appointment terminated director and secretary sophie hill
dot icon08/10/2007
Return made up to 12/07/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon30/03/2007
New secretary appointed;new director appointed
dot icon30/03/2007
Director resigned
dot icon30/03/2007
Secretary resigned;director resigned
dot icon28/07/2006
Return made up to 12/07/06; full list of members
dot icon20/07/2006
Director resigned
dot icon19/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon08/11/2005
Director's particulars changed
dot icon17/10/2005
Secretary's particulars changed
dot icon27/07/2005
Return made up to 12/07/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon15/06/2005
New secretary appointed;new director appointed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon19/01/2005
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon06/09/2004
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon21/07/2004
Ad 20/07/04-20/07/04 £ si 13@1=13 £ ic 1/14
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon21/07/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Secretary resigned
dot icon12/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-26.95 % *

* during past year

Cash in Bank

£202,927.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
114.47K
-
0.00
277.80K
-
2022
3
192.93K
-
0.00
202.93K
-
2022
3
192.93K
-
0.00
202.93K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

192.93K £Ascended68.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.93K £Descended-26.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/07/2004 - 14/07/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
12/07/2004 - 14/07/2004
41295
Mr Nigel Herbert Jones
Director
02/04/2005 - 29/01/2023
-
Mr Christopher Patrick Rowley
Director
20/07/2004 - 11/06/2005
-
Mckenna, Janet Scott
Director
20/07/2004 - 11/06/2005
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAPO LIMITED

BAPO LIMITED is an(a) Active company incorporated on 12/07/2004 with the registered office located at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAPO LIMITED?

toggle

BAPO LIMITED is currently Active. It was registered on 12/07/2004 .

Where is BAPO LIMITED located?

toggle

BAPO LIMITED is registered at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does BAPO LIMITED do?

toggle

BAPO LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does BAPO LIMITED have?

toggle

BAPO LIMITED had 3 employees in 2022.

What is the latest filing for BAPO LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-12 with no updates.