BNRI PIA SCOT GP LIMITED

Register to unlock more data on OkredoRegister

BNRI PIA SCOT GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC293742

Incorporation date

28/11/2005

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 28/11/2005)
dot icon04/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon10/10/2025
Full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon31/10/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Termination of appointment of Manish Temani as a director on 2022-09-15
dot icon20/09/2022
Appointment of Peter William Forrest as a director on 2022-09-15
dot icon08/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Appointment of Mr Manish Temani as a director on 2021-05-11
dot icon22/06/2021
Termination of appointment of Francis Harwood Banks as a director on 2021-05-06
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon12/11/2020
Full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon18/11/2019
Appointment of Mr Francis Harwood Banks as a director on 2019-11-05
dot icon18/11/2019
Termination of appointment of Steven Alan Tait as a director on 2019-11-04
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Termination of appointment of Darren Mckay as a director on 2018-07-25
dot icon26/07/2018
Cessation of Barclays Bank Plc as a person with significant control on 2018-07-05
dot icon26/07/2018
Notification of Barclays Equity Holdings Limited as a person with significant control on 2018-07-05
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon18/08/2017
Appointment of Steven Alan Tait as a director on 2017-08-10
dot icon18/08/2017
Appointment of Mr Jiten Mistry as a director on 2017-08-10
dot icon18/08/2017
Appointment of Darren Mckay as a director on 2017-08-10
dot icon18/08/2017
Appointment of James Campbell Ferrier as a director on 2017-08-10
dot icon14/08/2017
Termination of appointment of Cara Schulze as a director on 2017-08-10
dot icon14/08/2017
Termination of appointment of Mark Francis Beastall as a director on 2017-08-10
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon21/07/2016
Appointment of Mark Francis Beastall as a director on 2014-02-28
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon17/11/2015
Termination of appointment of Alexia Susan Bennington as a director on 2015-07-30
dot icon17/11/2015
Appointment of Alexia Susan Bennington as a director on 2013-07-01
dot icon05/11/2015
Termination of appointment of Melanie Candice Campbell as a director on 2013-06-13
dot icon05/11/2015
Termination of appointment of Mark David Cooper as a director on 2013-08-14
dot icon03/11/2015
Termination of appointment of Martin Graham Miles as a director on 2015-10-28
dot icon03/11/2015
Termination of appointment of Frederick Edward Maconchy Lee as a director on 2015-10-28
dot icon24/07/2015
Appointment of Cara Schulze as a director on 2015-07-15
dot icon23/07/2015
Appointment of Gavin Chapman as a director on 2015-07-15
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Certificate of change of name
dot icon12/02/2013
Resolutions
dot icon10/01/2013
Appointment of Melanie Candice Campbell as a director
dot icon19/12/2012
Termination of appointment of Gary Romain as a director
dot icon04/12/2012
Secretary's details changed for Burness Llp on 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon12/10/2011
Appointment of Mark David Cooper as a director
dot icon12/10/2011
Termination of appointment of Louise Mcsweeney as a director
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Director's details changed for Frederick Edward Maconchy Lee on 2010-12-01
dot icon06/12/2010
Director's details changed for Louise Catherine Mcsweeney on 2010-12-01
dot icon29/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon11/11/2010
Appointment of Frederick Edward Maconchy Lee as a director
dot icon11/11/2010
Termination of appointment of David Bell as a director
dot icon11/11/2010
Appointment of Louise Catherine Mcsweeney as a director
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon08/12/2008
Director appointed martin graham miles
dot icon01/12/2008
Return made up to 28/11/08; full list of members
dot icon07/11/2008
Appointment terminated director paul emney
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Director appointed gary carl romain
dot icon04/07/2008
Appointment terminated director gerald brawn
dot icon04/07/2008
Appointment terminated director andrew westenberger
dot icon02/12/2007
Return made up to 28/11/07; full list of members
dot icon28/11/2007
New director appointed
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon11/09/2007
New director appointed
dot icon30/11/2006
Return made up to 28/11/06; full list of members
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon09/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon09/12/2005
Director resigned
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon07/12/2005
Certificate of change of name
dot icon28/11/2005
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
28/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, Peter William
Director
15/09/2022 - Present
14
Ferrier, James Campbell
Director
10/08/2017 - Present
34
Chapman, Gavin John
Director
15/07/2015 - Present
18
Mistry, Jiten
Director
10/08/2017 - Present
14

Persons with Significant Control

0

No PSC data available.

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 BNRI PIA SCOT GP LIMITED

BNRI PIA SCOT GP LIMITED is an(a) Active company incorporated on 28/11/2005 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 4 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 BNRI PIA SCOT GP LIMITED?

toggle

BNRI PIA SCOT GP LIMITED is currently Active. It was registered on 28/11/2005 .

Where is BNRI PIA SCOT GP LIMITED located?

toggle

BNRI PIA SCOT GP LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does BNRI PIA SCOT GP LIMITED do?

toggle

BNRI PIA SCOT GP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BNRI PIA SCOT GP LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-28 with no updates.