BEMIS (SCOTLAND)

Register to unlock more data on OkredoRegister

BEMIS (SCOTLAND)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200547

Incorporation date

05/10/1999

Size

Small

Contacts

Registered address

Registered address

Suite 5/2 Merchant House, 30 George Square, Glasgow G2 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1999)
dot icon09/04/2026
Memorandum and Articles of Association
dot icon23/03/2026
Statement of company's objects
dot icon23/03/2026
Appointment of Mrs Jaswant Kaur Panesar as a director on 2026-02-12
dot icon17/03/2026
Termination of appointment of Trishna Devi Singh as a director on 2026-02-12
dot icon06/11/2025
Termination of appointment of Ephraim Joseph Borowski as a director on 2025-09-25
dot icon06/11/2025
Termination of appointment of Margaret Tifuh Lance as a director on 2025-02-20
dot icon06/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon04/09/2025
Accounts for a small company made up to 2025-03-31
dot icon09/01/2025
Accounts for a small company made up to 2024-03-31
dot icon24/10/2024
Appointment of Ms Micheline Hadassah Brannan as a director on 2024-07-09
dot icon17/10/2024
Appointment of Mrs Meriem Timizar as a secretary on 2024-07-09
dot icon17/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon16/10/2024
Termination of appointment of Huda Alarishi as a director on 2023-04-04
dot icon16/10/2024
Termination of appointment of Sammy Abdul Wahab Alakil as a director on 2024-07-09
dot icon16/10/2024
Appointment of Mr Ahmed Chukri Mourad as a director on 2024-07-09
dot icon07/02/2024
Accounts for a small company made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon06/04/2023
Accounts for a small company made up to 2022-03-31
dot icon17/10/2022
Appointment of Ms Meriem Timizar as a director on 2021-12-08
dot icon17/10/2022
Appointment of Dr Susan Siegel as a director on 2021-12-08
dot icon17/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon14/10/2022
Registered office address changed from Mezzanine 70 Hutcheson Street Glasgow G1 1SH Scotland to Suite 5/2 Merchant House 30 George Square Glasgow G2 1EG on 2022-10-14
dot icon14/10/2022
Termination of appointment of Micheline Hadassah Brannan as a director on 2021-12-12
dot icon14/10/2022
Termination of appointment of Kim Vivien Jolly as a director on 2021-12-08
dot icon01/08/2022
Auditor's resignation
dot icon04/04/2022
Accounts for a small company made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon22/10/2021
Director's details changed for Micheline Hadassah Brannan on 2021-10-22
dot icon30/09/2021
Full accounts made up to 2020-03-31
dot icon18/08/2021
Termination of appointment of Elwira Grossman as a secretary on 2021-08-16
dot icon17/08/2021
Termination of appointment of Elwira Grossman as a director on 2021-08-16
dot icon23/04/2021
Termination of appointment of Satwant Singh Multani as a director on 2021-04-16
dot icon16/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon16/11/2020
Appointment of Miss Kim Vivien Jolly as a director on 2020-08-18
dot icon16/11/2020
Appointment of Mr Sammy Abdul Wahab Alakil as a director on 2020-08-18
dot icon16/11/2020
Appointment of Mrs Trishna Singh Obe as a director on 2020-08-18
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon04/11/2019
Director's details changed for Micheline Hadassah Brannan on 2019-10-24
dot icon04/11/2019
Registered office address changed from Centrum House, 4th Floor Queen Street Glasgow G1 3DX Scotland to Mezzanine 70 Hutcheson Street Glasgow G1 1SH on 2019-11-04
dot icon18/09/2019
Appointment of Mr Rajnish Singh as a director on 2019-01-30
dot icon18/09/2019
Termination of appointment of Philip Kivuva Muinde as a director on 2019-01-30
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon15/11/2018
Director's details changed for Micheline Hadassah Brannan on 2017-12-01
dot icon15/11/2018
Appointment of Ms Elwira Grossman as a secretary on 2018-02-23
dot icon15/11/2018
Termination of appointment of Micheline Hadassah Brannan as a secretary on 2018-02-23
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon13/11/2017
Appointment of Mr Janos Lang as a director on 2017-02-23
dot icon13/11/2017
Termination of appointment of Mahdi Alexander Saki as a director on 2017-07-11
dot icon13/11/2017
Termination of appointment of Cherif Merrouche as a director on 2016-10-17
dot icon13/11/2017
Termination of appointment of Haydar Kupeli as a director on 2017-02-23
dot icon13/11/2017
Termination of appointment of Zakiya Ibrahim as a director on 2017-02-23
dot icon20/03/2017
Registered office address changed from Centrum House 5th Floor 38 Queen Street Glasgow G1 3DX to Centrum House, 4th Floor Queen Street Glasgow G1 3DX on 2017-03-20
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-10-05 no member list
dot icon01/12/2015
Appointment of Miss Zakiya Ibrahim as a director on 2014-06-18
dot icon01/12/2015
Director's details changed for Dr Philip Kivuva Muinde on 2015-06-01
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-05 no member list
dot icon03/11/2014
Appointment of Mr Haydar Kupeli as a director on 2014-06-18
dot icon03/11/2014
Termination of appointment of Daniel Boyle as a director on 2014-06-18
dot icon03/11/2014
Appointment of Ms Elwira Grossman as a director on 2014-06-18
dot icon03/11/2014
Appointment of Mr Mahdi Alexander Saki as a director on 2014-06-18
dot icon03/11/2014
Termination of appointment of Surjit Singh Chowdhary as a director on 2014-06-18
dot icon03/11/2014
Termination of appointment of Firooz Behseresht as a director on 2014-06-18
dot icon10/04/2014
Appointment of Mr Cherif Merrouche as a director
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon25/10/2013
Secretary's details changed for Mrs Micheline Hadassah Brannan on 2013-10-04
dot icon25/10/2013
Registered office address changed from 31/1 Rattray Grove Edinburgh EH10 5TL on 2013-10-25
dot icon25/10/2013
Annual return made up to 2013-10-05 no member list
dot icon25/10/2013
Termination of appointment of Margaret Lance as a director
dot icon25/10/2013
Registered office address changed from Centrum House 5Th Floor 38 Queen Street Glasgow G1 3DX United Kingdom on 2013-10-25
dot icon23/07/2013
Termination of appointment of Gerard Croall as a director
dot icon23/07/2013
Appointment of Ms Margaret Tifuh Lance as a director
dot icon23/07/2013
Appointment of Ms Huda Alarishi as a director
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon10/12/2012
Certificate of change of name
dot icon10/12/2012
Resolutions
dot icon01/11/2012
Annual return made up to 2012-10-05 no member list
dot icon01/11/2012
Director's details changed for Mr Daniel Boyle on 2012-10-16
dot icon01/11/2012
Registered office address changed from Martin Aitken & Co Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2012-11-01
dot icon01/11/2012
Appointment of Mr Gerard Croall as a director
dot icon01/11/2012
Director's details changed for Micheline Hadassah Brannan on 2012-10-05
dot icon01/11/2012
Appointment of Mrs Margaret Tifuh Lance as a director
dot icon01/11/2012
Termination of appointment of Cherif Merrouche as a director
dot icon01/11/2012
Termination of appointment of Christine Stirling as a director
dot icon01/11/2012
Director's details changed for Ephraim Joseph Borowski on 2012-10-05
dot icon01/11/2012
Termination of appointment of James English as a director
dot icon05/09/2012
Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow Strathclyde G2 3EH on 2012-09-05
dot icon23/03/2012
Full accounts made up to 2011-03-31
dot icon02/12/2011
Termination of appointment of Fariha Thomas as a director
dot icon02/12/2011
Annual return made up to 2011-10-05 no member list
dot icon28/11/2011
Appointment of Surjit Singh Chowdhary as a director
dot icon28/11/2011
Termination of appointment of Manal Ibrahim as a director
dot icon29/07/2011
Appointment of Mr Daniel Boyle as a director
dot icon29/07/2011
Appointment of Mr Cherif Merrouche as a director
dot icon29/07/2011
Appointment of Mrs Micheline Hadassah Brannan as a secretary
dot icon29/07/2011
Termination of appointment of Mohammad Khan as a director
dot icon29/07/2011
Termination of appointment of Shehla Ihsan as a director
dot icon29/07/2011
Termination of appointment of Fariha Thomas as a secretary
dot icon26/05/2011
Termination of appointment of Monika Fotedar as a director
dot icon21/02/2011
Appointment of Mr James English as a director
dot icon18/02/2011
Appointment of Mrs Christine Stirling as a director
dot icon18/02/2011
Appointment of Mr Firooz Behseresht as a director
dot icon10/02/2011
Termination of appointment of Mary Hendry as a director
dot icon14/01/2011
Full accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-05 no member list
dot icon29/10/2010
Termination of appointment of Aziza Khand as a director
dot icon07/10/2010
Termination of appointment of Gerard Croall as a director
dot icon05/05/2010
Appointment of Miss Manal Ibrahim as a director
dot icon05/05/2010
Appointment of Mr Gerard Croall as a director
dot icon17/02/2010
Full accounts made up to 2009-03-31
dot icon27/01/2010
Termination of appointment of Mohammed Islam as a director
dot icon25/11/2009
Annual return made up to 2009-10-05 no member list
dot icon16/06/2009
Director appointed dr monika fotedar
dot icon16/06/2009
Director appointed satwant singh multani
dot icon16/03/2009
Full accounts made up to 2008-03-31
dot icon02/03/2009
Secretary appointed fariha janet thomas
dot icon02/03/2009
Appointment terminate, secretary halima hussain logged form
dot icon04/02/2009
Annual return made up to 05/10/08
dot icon27/10/2008
Director appointed mohammed aminul islam
dot icon24/10/2008
Director appointed micheline hadassah brannan
dot icon24/10/2008
Director appointed mary hendry
dot icon29/09/2008
Appointment terminated secretary halima hussain
dot icon29/02/2008
Appointment terminated director firooz beheseresht
dot icon21/02/2008
Full accounts made up to 2007-03-31
dot icon12/02/2008
Annual return made up to 05/10/07
dot icon29/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon09/03/2007
Full accounts made up to 2006-03-31
dot icon27/02/2007
Annual return made up to 05/10/06
dot icon30/06/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon10/11/2005
Annual return made up to 05/10/05
dot icon21/10/2005
New secretary appointed
dot icon20/01/2005
New director appointed
dot icon12/01/2005
Annual return made up to 05/10/04
dot icon12/01/2005
Secretary resigned;director resigned
dot icon12/01/2005
Director resigned
dot icon09/11/2004
Accounts for a small company made up to 2004-03-31
dot icon09/02/2004
Director resigned
dot icon29/01/2004
Annual return made up to 05/10/03
dot icon24/01/2004
Full accounts made up to 2003-03-31
dot icon06/01/2004
New secretary appointed
dot icon10/04/2003
New director appointed
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon03/02/2003
New director appointed
dot icon03/02/2003
Annual return made up to 05/10/02
dot icon27/09/2002
New director appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: c/o scro, 18-19 claremont crescent, edinburgh, EH7 4QD
dot icon23/09/2002
Partial exemption accounts made up to 2001-10-31
dot icon23/09/2002
Partial exemption accounts made up to 2000-10-31
dot icon03/09/2002
Accounting reference date shortened from 31/10/02 to 31/03/02
dot icon15/03/2002
Annual return made up to 05/10/01
dot icon07/12/2001
Director resigned
dot icon08/08/2001
Registered office changed on 08/08/01 from: c/o dallas mcmillan, shaftesbury house, 5 waterloo street, glasgow strathclyde G2 6AY
dot icon10/07/2001
Resolutions
dot icon06/07/2001
New secretary appointed;new director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon24/01/2001
Registered office changed on 24/01/01 from: c/o dallas mcmillan, shaftesbury house, waterloo street, glasgow G2 6AY
dot icon03/11/2000
Annual return made up to 05/10/00
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon05/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ihsan, Shehla Sameen, Dr
Director
23/03/2001 - 08/06/2011
13
Singh, Trishna Devi
Director
18/08/2020 - 12/02/2026
5
Ahmed, Rizwan
Director
24/02/2003 - 23/03/2006
12
Khand, Aziza
Director
23/03/2001 - 26/01/2010
2
Singh, Rajnish
Director
30/01/2019 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEMIS (SCOTLAND)

BEMIS (SCOTLAND) is an(a) Active company incorporated on 05/10/1999 with the registered office located at Suite 5/2 Merchant House, 30 George Square, Glasgow G2 1EG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEMIS (SCOTLAND)?

toggle

BEMIS (SCOTLAND) is currently Active. It was registered on 05/10/1999 .

Where is BEMIS (SCOTLAND) located?

toggle

BEMIS (SCOTLAND) is registered at Suite 5/2 Merchant House, 30 George Square, Glasgow G2 1EG.

What does BEMIS (SCOTLAND) do?

toggle

BEMIS (SCOTLAND) operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BEMIS (SCOTLAND)?

toggle

The latest filing was on 09/04/2026: Memorandum and Articles of Association.