BII SCOTS GP LIMITED

Register to unlock more data on OkredoRegister

BII SCOTS GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC379812

Incorporation date

07/06/2010

Size

Full

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon01/12/2025
Director's details changed for Mr Colin Hugh Buckley on 2025-11-28
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon20/12/2023
Director's details changed for Mr Colin Hugh Buckley on 2023-12-14
dot icon07/08/2023
Termination of appointment of Jane Earl as a director on 2023-07-27
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon12/07/2022
Certificate of change of name
dot icon17/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon16/06/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Change of details for Cdc Group Plc as a person with significant control on 2022-03-29
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon02/10/2020
Appointment of Carolyn Sims as a director on 2020-10-02
dot icon16/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon15/10/2019
Auditor's resignation
dot icon23/09/2019
Appointment of Mr Colin Hugh Buckley as a director on 2019-09-10
dot icon23/09/2019
Termination of appointment of Clive Robert Mactavish as a director on 2019-09-09
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon12/12/2018
Termination of appointment of John Paul Diess as a director on 2018-11-30
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Appointment of Miss Jane Earl as a director on 2017-06-19
dot icon19/06/2017
Termination of appointment of Diana Georgina Noble as a director on 2017-06-18
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon09/05/2016
Director's details changed for Mr Clive Robert Mactavish on 2016-04-28
dot icon09/05/2016
Termination of appointment of Nicola Hazel Morse as a director on 2016-04-27
dot icon09/05/2016
Appointment of Mr Clive Robert Mactavish as a director on 2016-04-28
dot icon20/07/2015
Appointment of Mr John Paul Diess as a director on 2015-07-14
dot icon17/07/2015
Appointment of Ms Nicola Hazel Morse as a director on 2015-07-14
dot icon17/07/2015
Termination of appointment of Godfrey Vaughan Davies as a director on 2015-07-14
dot icon01/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon01/07/2015
Director's details changed for Mr Godfrey Vaughan Davies on 2013-06-07
dot icon10/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon11/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/09/2012
Appointment of Mrs Diana Georgina Noble as a director
dot icon29/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon17/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/09/2011
Termination of appointment of Richard Laing as a director
dot icon28/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon06/09/2010
Termination of appointment of Gary Gray as a director
dot icon07/06/2010
Appointment of Mr Godfrey Vaughan Davies as a director
dot icon07/06/2010
Appointment of Richard George Laing as a director
dot icon07/06/2010
Termination of appointment of Burness (Directors) Limited as a director
dot icon07/06/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon07/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, Diana Georgina
Director
31/08/2012 - 18/06/2017
11
BURNESS PAULL (DIRECTORS) LIMITED
Corporate Director
07/06/2010 - 07/06/2010
231
Earl, Jane
Director
19/06/2017 - 27/07/2023
68
Laing, Richard George
Director
07/06/2010 - 30/06/2011
32
Diess, John Paul
Director
14/07/2015 - 30/11/2018
8

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

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 BII SCOTS GP LIMITED

BII SCOTS GP LIMITED is an(a) Active company incorporated on 07/06/2010 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 2 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 BII SCOTS GP LIMITED?

toggle

BII SCOTS GP LIMITED is currently Active. It was registered on 07/06/2010 .

Where is BII SCOTS GP LIMITED located?

toggle

BII SCOTS GP LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does BII SCOTS GP LIMITED do?

toggle

BII SCOTS GP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BII SCOTS GP LIMITED?

toggle

The latest filing was on 01/12/2025: Director's details changed for Mr Colin Hugh Buckley on 2025-11-28.