BIP SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BIP SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC086146

Incorporation date

09/01/1984

Size

Full

Contacts

Registered address

Registered address

Medius, 60 Pacific Quay, Glasgow G51 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1984)
dot icon31/03/2026
Termination of appointment of Linda Margaret Andrews as a director on 2026-03-31
dot icon24/02/2026
Termination of appointment of Linda Margaret Andrews as a secretary on 2026-02-24
dot icon24/02/2026
Appointment of Mrs Lesley Mcdonald as a secretary on 2026-02-24
dot icon16/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon14/01/2026
Full accounts made up to 2025-04-30
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon28/01/2025
Full accounts made up to 2024-04-30
dot icon19/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon09/06/2023
Satisfaction of charge SC0861460005 in full
dot icon23/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon10/02/2023
Registration of charge SC0861460006, created on 2023-02-06
dot icon31/01/2023
Full accounts made up to 2022-04-30
dot icon23/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon23/12/2021
Full accounts made up to 2021-04-30
dot icon17/05/2021
Termination of appointment of David Dow Brown as a director on 2021-05-14
dot icon26/04/2021
Full accounts made up to 2020-04-30
dot icon22/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon21/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon16/01/2020
Full accounts made up to 2019-04-30
dot icon02/07/2019
Termination of appointment of David Macdonald as a director on 2019-07-02
dot icon20/05/2019
Termination of appointment of Alan Geoffrey Stewart as a director on 2019-05-13
dot icon29/04/2019
Appointment of Mr David Dow Brown as a director on 2019-04-29
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon29/01/2019
Full accounts made up to 2018-04-30
dot icon17/08/2018
Termination of appointment of Scott Allan Smith as a director on 2018-08-17
dot icon19/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon17/01/2018
Full accounts made up to 2017-04-30
dot icon27/07/2017
Termination of appointment of Peter Gillespie as a director on 2017-07-27
dot icon22/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon08/02/2017
Full accounts made up to 2016-04-30
dot icon05/01/2017
Appointment of Mr Grahame Steed as a director on 2017-01-05
dot icon05/01/2017
Appointment of Dr David Macdonald as a director on 2017-01-05
dot icon05/01/2017
Appointment of Mr Peter Gillespie as a director on 2017-01-05
dot icon29/09/2016
Registration of charge SC0861460005, created on 2016-09-28
dot icon25/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon02/10/2015
Change of share class name or designation
dot icon02/10/2015
Statement of company's objects
dot icon02/10/2015
Resolutions
dot icon02/09/2015
Resolutions
dot icon02/09/2015
Resolutions
dot icon02/09/2015
Resolutions
dot icon09/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-04-30
dot icon28/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon10/10/2013
Full accounts made up to 2013-04-30
dot icon19/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon21/01/2013
Full accounts made up to 2012-04-30
dot icon21/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon12/01/2012
Full accounts made up to 2011-04-30
dot icon08/08/2011
Appointment of Mrs Linda Andrews as a director
dot icon08/08/2011
Termination of appointment of Paul Ferguson as a director
dot icon08/08/2011
Termination of appointment of Paul Ferguson as a secretary
dot icon08/08/2011
Appointment of Mrs Linda Andrews as a secretary
dot icon17/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon17/12/2010
Full accounts made up to 2010-04-30
dot icon16/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/02/2010
Director's details changed for Scott Allan Smith on 2010-02-11
dot icon11/02/2010
Secretary's details changed for Mr Paul Ferguson on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr James Mcphillimy on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Paul Ferguson on 2010-02-11
dot icon11/02/2010
Director's details changed for Alan Geoffrey Stewart on 2010-02-11
dot icon11/02/2010
Director's details changed for Ronald Llewellyn Burges on 2010-02-11
dot icon11/02/2010
Director's details changed for Simon Burges on 2010-02-11
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon21/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon20/10/2009
Appointment of Mr James Mcphillimy as a director
dot icon02/09/2009
Director appointed alan geoffrey stewart
dot icon02/09/2009
Appointment terminated director norman rose
dot icon02/09/2009
Appointment terminated director duncan eaton
dot icon30/07/2009
Appointment terminated director colin ferguson
dot icon03/07/2009
Registered office changed on 03/07/2009 from park house 300 glasgow road, shawfield glasgow G73 1SQ
dot icon01/12/2008
Secretary appointed mr paul robert ferguson
dot icon01/12/2008
Director appointed mr paul robert ferguson
dot icon01/12/2008
Appointment terminated secretary colin ferguson
dot icon18/11/2008
Full accounts made up to 2008-04-30
dot icon29/09/2008
Return made up to 26/09/08; full list of members
dot icon20/11/2007
New director appointed
dot icon03/10/2007
Return made up to 26/09/07; no change of members
dot icon25/09/2007
New director appointed
dot icon19/09/2007
Full accounts made up to 2007-04-30
dot icon04/01/2007
Full accounts made up to 2006-04-30
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon04/10/2006
Return made up to 26/09/06; full list of members
dot icon16/11/2005
Full accounts made up to 2005-04-30
dot icon13/10/2005
Return made up to 26/09/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-04-30
dot icon28/10/2004
Return made up to 26/09/04; full list of members
dot icon26/08/2004
New secretary appointed;new director appointed
dot icon26/08/2004
Secretary resigned;director resigned
dot icon17/01/2004
Dec mort/charge *
dot icon06/01/2004
Certificate of change of name
dot icon09/11/2003
Full accounts made up to 2003-04-30
dot icon22/10/2003
Return made up to 26/09/03; full list of members
dot icon20/02/2003
Dec mort/charge *
dot icon06/12/2002
Full accounts made up to 2002-04-30
dot icon22/11/2002
Return made up to 26/09/02; full list of members
dot icon13/02/2002
Full accounts made up to 2001-04-30
dot icon11/10/2001
Return made up to 26/09/01; full list of members
dot icon03/10/2000
Return made up to 26/09/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-04-30
dot icon26/09/2000
Registered office changed on 26/09/00 from: 15 woodlands terrace glasgow G3 6DF
dot icon24/09/1999
Return made up to 26/09/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1999-04-30
dot icon10/12/1998
Accounts for a small company made up to 1998-04-30
dot icon27/11/1998
Declaration of assistance for shares acquisition
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Resolutions
dot icon13/11/1998
Return made up to 26/09/98; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1997-04-30
dot icon22/09/1997
Return made up to 26/09/97; full list of members
dot icon07/10/1996
Return made up to 26/09/96; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1996-04-30
dot icon29/09/1995
Return made up to 26/09/95; no change of members
dot icon22/09/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 26/09/94; full list of members
dot icon22/07/1994
Accounts for a small company made up to 1994-04-30
dot icon07/12/1993
Secretary resigned;new secretary appointed
dot icon24/09/1993
Return made up to 26/09/93; full list of members
dot icon05/07/1993
Accounts for a small company made up to 1993-04-30
dot icon22/09/1992
Return made up to 26/09/92; no change of members
dot icon05/08/1992
Accounts for a small company made up to 1992-04-30
dot icon03/10/1991
Return made up to 26/09/91; no change of members
dot icon03/10/1991
Accounts for a small company made up to 1991-04-30
dot icon05/08/1991
Return made up to 30/07/91; full list of members
dot icon28/09/1990
Accounts for a small company made up to 1990-04-30
dot icon28/09/1990
Return made up to 30/07/90; full list of members
dot icon23/10/1989
Return made up to 09/06/89; full list of members
dot icon17/08/1989
Accounts for a small company made up to 1989-04-30
dot icon14/02/1989
Miscellaneous
dot icon14/02/1989
Miscellaneous
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon18/10/1988
Accounts for a small company made up to 1988-04-30
dot icon18/10/1988
Return made up to 05/08/88; full list of members
dot icon09/05/1988
Partic of mort/charge 4651
dot icon30/10/1987
Partic of mort/charge 9998
dot icon27/10/1987
Registered office changed on 27/10/87 from: burnfield avenue thornliebank glasgow G46 7TL
dot icon12/10/1987
Partic of mort/charge 9411
dot icon11/09/1987
Return made up to 26/06/87; full list of members
dot icon11/09/1987
Accounts for a small company made up to 1987-04-30
dot icon20/08/1987
Memorandum and Articles of Association
dot icon20/08/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Return made up to 05/08/86; full list of members
dot icon13/08/1986
Accounts for a small company made up to 1986-04-30
dot icon22/02/1984
Certificate of change of name
dot icon09/01/1984
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

164
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,644,928.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
164
7.03M
-
0.00
5.64M
-
2021
164
7.03M
-
0.00
5.64M
-

Employees

2021

Employees

164 Ascended- *

Net Assets(GBP)

7.03M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.64M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Robert Ferguson
Director
14/11/2008 - 08/08/2011
5
Mcphillimy, James
Director
14/08/2009 - Present
52
Gillespie, Peter
Director
05/01/2017 - 27/07/2017
4
Macdonald, David, Dr
Director
05/01/2017 - 02/07/2019
-
Burges, Simon
Director
01/10/2006 - Present
5

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 BIP SOLUTIONS LIMITED

BIP SOLUTIONS LIMITED is an(a) Active company incorporated on 09/01/1984 with the registered office located at Medius, 60 Pacific Quay, Glasgow G51 1DZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 164 according to last financial statements.

Frequently Asked Questions

What is the current status of BIP SOLUTIONS LIMITED?

toggle

BIP SOLUTIONS LIMITED is currently Active. It was registered on 09/01/1984 .

Where is BIP SOLUTIONS LIMITED located?

toggle

BIP SOLUTIONS LIMITED is registered at Medius, 60 Pacific Quay, Glasgow G51 1DZ.

What does BIP SOLUTIONS LIMITED do?

toggle

BIP SOLUTIONS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does BIP SOLUTIONS LIMITED have?

toggle

BIP SOLUTIONS LIMITED had 164 employees in 2021.

What is the latest filing for BIP SOLUTIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Linda Margaret Andrews as a director on 2026-03-31.