BSPS SCOTTISH BRANCH LIMITED

Register to unlock more data on OkredoRegister

BSPS SCOTTISH BRANCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC324910

Incorporation date

05/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire KA1 1HACopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2007)
dot icon18/12/2025
Micro company accounts made up to 2025-09-30
dot icon26/11/2025
Termination of appointment of Victoria Taylor as a director on 2025-10-11
dot icon27/06/2025
Termination of appointment of Peter Page as a director on 2025-06-02
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon11/12/2024
Director's details changed for Victoria Taylor on 2023-11-05
dot icon03/12/2024
Appointment of Mrs Kelda Ann Stewart as a director on 2024-10-27
dot icon03/12/2024
Appointment of Mr Gavin Stuart Reilly as a secretary on 2024-10-27
dot icon04/11/2024
Micro company accounts made up to 2024-09-30
dot icon23/10/2024
Appointment of Mrs Lisa Ann Ogilvie as a director on 2023-11-05
dot icon22/10/2024
Appointment of Iona Bruce as a director on 2023-11-05
dot icon22/10/2024
Appointment of Victoria Taylor as a director on 2023-11-05
dot icon17/09/2024
Director's details changed
dot icon17/09/2024
Director's details changed
dot icon16/09/2024
Registered office address changed from The Santuary North Doll Moss Road Falkirk FK2 8RX Scotland to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2024-09-16
dot icon16/09/2024
Director's details changed for Helen Outram on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr Fraser Macgregor on 2024-09-16
dot icon16/09/2024
Director's details changed for Karen Lesley Mowat on 2024-09-16
dot icon16/09/2024
Director's details changed for Mrs Margaret Bryce Whiteford on 2024-09-16
dot icon16/09/2024
Director's details changed for Mrs Kim Wilson on 2024-09-16
dot icon16/09/2024
Director's details changed for Ms Sally-Anne Richardson on 2024-09-16
dot icon16/09/2024
Director's details changed for Peter Page on 2024-09-16
dot icon26/08/2024
Termination of appointment of Carly Sneddon as a secretary on 2024-08-23
dot icon26/08/2024
Registered office address changed from 20 Cambus Avenue Larbert FK5 4WP Scotland to The Santuary North Doll Moss Road Falkirk FK2 8RX on 2024-08-26
dot icon26/08/2024
Termination of appointment of Joyce Coltart as a director on 2023-11-05
dot icon26/08/2024
Termination of appointment of Alexander Bankier as a director on 2023-11-05
dot icon26/08/2024
Termination of appointment of Shona Margaret Weir as a director on 2023-11-05
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon16/08/2024
Confirmation statement made on 2024-06-01 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-09-30
dot icon23/06/2023
Termination of appointment of Kenneth Jack Hill as a director on 2023-03-27
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon24/02/2023
Termination of appointment of Charlie Cousens as a director on 2023-01-31
dot icon01/12/2022
Micro company accounts made up to 2022-09-30
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon06/06/2022
Director's details changed for Peter Page on 2022-05-31
dot icon27/12/2021
Appointment of Mrs Carly Sneddon as a secretary on 2021-12-27
dot icon27/12/2021
Registered office address changed from 20 Heriot Ave Kilbirnie Ayrshire KA25 7HZ to 20 Cambus Avenue Larbert FK5 4WP on 2021-12-27
dot icon27/12/2021
Appointment of Mr Charlie Cousens as a director on 2021-12-14
dot icon27/12/2021
Termination of appointment of Elaine Smillie as a secretary on 2021-12-27
dot icon27/12/2021
Appointment of Mrs Kim Wilson as a director on 2021-12-14
dot icon27/12/2021
Appointment of Ms Sally-Anne Richardson as a director on 2021-12-14
dot icon07/12/2021
Micro company accounts made up to 2021-09-30
dot icon03/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon03/07/2021
Termination of appointment of Carrie Scobbie as a director on 2021-04-27
dot icon03/07/2021
Termination of appointment of Rebecca Frances Tierney as a director on 2021-04-19
dot icon12/11/2020
Termination of appointment of Kelda Ann Stewart as a director on 2020-11-08
dot icon03/11/2020
Micro company accounts made up to 2020-09-30
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon20/11/2019
Appointment of Miss Rebecca Frances Tierney as a director on 2019-11-03
dot icon20/11/2019
Appointment of Mrs Carrie Scobbie as a director on 2019-11-03
dot icon20/11/2019
Appointment of Mrs Margaret Bryce Whiteford as a director on 2019-11-03
dot icon04/11/2019
Micro company accounts made up to 2019-09-30
dot icon30/10/2019
Termination of appointment of Mandie O'donnell as a director on 2019-10-30
dot icon27/09/2019
Termination of appointment of Thomas Brash as a director on 2019-09-16
dot icon24/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon23/02/2019
Termination of appointment of Jill Margaret Dolan as a director on 2019-02-11
dot icon13/11/2018
Micro company accounts made up to 2018-09-30
dot icon11/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-09-30
dot icon14/11/2017
Termination of appointment of Jenny Mary Elliot as a director on 2017-11-05
dot icon14/11/2017
Appointment of Mr Thomas Brash as a director on 2017-11-06
dot icon14/11/2017
Appointment of Mrs Kelda Ann Stewart as a director on 2017-11-06
dot icon14/11/2017
Termination of appointment of Margaret Ann Smith as a director on 2017-11-05
dot icon19/06/2017
Termination of appointment of Andrea Hodgson as a director on 2017-06-19
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon01/03/2017
Appointment of Elaine Smillie as a secretary on 2017-01-01
dot icon06/01/2017
Termination of appointment of Victoria Rachel Tennent as a secretary on 2016-12-31
dot icon23/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Appointment of Karen Lesley Mowat as a director on 2016-11-06
dot icon21/11/2016
Registered office address changed from Craiglea Lodge Mossblown Ayr KA6 5AZ to 20 Heriot Ave Kilbirnie Ayrshire KA25 7HZ on 2016-11-21
dot icon21/11/2016
Termination of appointment of Gillian Harvie as a director on 2016-11-06
dot icon21/11/2016
Appointment of Jill Margaret Dolan as a director on 2016-11-06
dot icon21/11/2016
Appointment of Jenny Mary Elliot as a director on 2016-11-06
dot icon20/06/2016
Annual return made up to 2016-06-05 no member list
dot icon22/03/2016
Appointment of Mandie O'donnell as a director on 2015-11-10
dot icon09/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Termination of appointment of Lauren Jennifer Jarvis as a director on 2015-09-20
dot icon24/08/2015
Termination of appointment of Craig Mcleod as a director on 2015-08-01
dot icon01/07/2015
Annual return made up to 2015-06-05 no member list
dot icon11/03/2015
Appointment of Peter Page as a director on 2015-01-26
dot icon05/03/2015
Appointment of Lauren Jennifer Jarvis as a director on 2015-01-26
dot icon17/02/2015
Appointment of Kenneth Jack Hill as a director on 2015-01-26
dot icon12/02/2015
Appointment of Craig Mcleod as a director on 2015-01-26
dot icon10/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon13/11/2014
Termination of appointment of Morean Elizabeth Hamilton as a director on 2014-11-08
dot icon07/11/2014
Termination of appointment of Karen Slight as a director on 2014-10-13
dot icon10/09/2014
Termination of appointment of Ingrid Virginia Osborne as a director on 2014-09-02
dot icon01/07/2014
Annual return made up to 2014-06-05 no member list
dot icon09/06/2014
Secretary's details changed for Victoria Rachel Harvie on 2014-05-22
dot icon27/11/2013
Appointment of Margaret Ann Smith as a director
dot icon21/11/2013
Termination of appointment of Fiona Johnstone as a director
dot icon21/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon06/11/2013
Termination of appointment of Linda Tinson as a director
dot icon16/10/2013
Registered office address changed from Meadowcroft Middleton Milnathort Kinross KY13 0SD Scotland on 2013-10-16
dot icon25/06/2013
Annual return made up to 2013-06-05 no member list
dot icon25/06/2013
Registered office address changed from Craiglea Lodge Mossblown Ayr Ayrshire KA6 5AZ on 2013-06-25
dot icon23/05/2013
Registered office address changed from Meadowcroft Middleton Milnathort Kinross KY13 0SD Scotland on 2013-05-23
dot icon23/05/2013
Appointment of Victoria Rachel Harvie as a secretary
dot icon23/05/2013
Termination of appointment of Katherine Peden as a secretary
dot icon06/02/2013
Appointment of Fiona Anne Johnstone as a director
dot icon10/01/2013
Termination of appointment of Fiona Longley as a director
dot icon19/11/2012
Termination of appointment of Andrew Bowie as a director
dot icon12/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon12/11/2012
Appointment of Fraser Macgregor as a director
dot icon12/11/2012
Appointment of Andrea Hodgson as a director
dot icon12/11/2012
Termination of appointment of Fiona Johnstone as a director
dot icon22/06/2012
Annual return made up to 2012-06-05 no member list
dot icon01/03/2012
Appointment of Ingrid Virginia Osborne as a director
dot icon07/12/2011
Termination of appointment of David Hibberd as a director
dot icon23/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon09/06/2011
Annual return made up to 2011-06-05 no member list
dot icon09/06/2011
Registered office address changed from Meadowcroft Middleton Milnathort Perth & Kinross KY13 0JD on 2011-06-09
dot icon28/01/2011
Appointment of Shona Margaret Weir as a director
dot icon15/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon16/06/2010
Annual return made up to 2010-06-05 no member list
dot icon16/06/2010
Director's details changed for Helen Outram on 2009-10-01
dot icon16/06/2010
Director's details changed for Karen Slight on 2009-10-01
dot icon16/06/2010
Director's details changed for Linda Jane Aird Tinson on 2009-10-01
dot icon16/06/2010
Director's details changed for Fiona Anne Johnstone on 2009-10-01
dot icon16/06/2010
Director's details changed for Gillian Harvie on 2009-10-01
dot icon16/06/2010
Director's details changed for David Stewart Hibberd on 2009-10-01
dot icon16/06/2010
Director's details changed for Morean Elizabeth Hamilton on 2009-10-01
dot icon16/06/2010
Director's details changed for Alexander Bankier on 2009-10-01
dot icon16/06/2010
Director's details changed for Andrew John Bowie on 2009-10-01
dot icon16/06/2010
Director's details changed for Joyce Coltart on 2009-10-01
dot icon24/12/2009
Termination of appointment of June Bishop as a director
dot icon24/12/2009
Appointment of Fiona Helen Longley as a director
dot icon24/12/2009
Termination of appointment of Mary Nicoll as a director
dot icon28/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon27/08/2009
Director appointed helen outram
dot icon25/06/2009
Annual return made up to 05/06/09
dot icon09/04/2009
Director appointed june bishop
dot icon09/04/2009
Director appointed morean elizabeth hamilton
dot icon09/04/2009
Director appointed david stewart hibberd
dot icon22/01/2009
Secretary appointed katherine laura peden
dot icon22/01/2009
Registered office changed on 22/01/2009 from marefield of craigs madderty crieff perthshire PH7 3PJ
dot icon22/01/2009
Appointment terminated secretary sheila keron
dot icon03/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon14/11/2008
Secretary's change of particulars / sheila keron / 01/11/2008
dot icon14/11/2008
Registered office changed on 14/11/2008 from craigmailan cottage st davids, madderty crieff perthshire PH7 3PJ
dot icon01/08/2008
Director appointed karen slight
dot icon28/07/2008
Director appointed fiona anne johnstone
dot icon28/07/2008
Director appointed mary barbara nicoll
dot icon28/07/2008
Director appointed alexander bankier
dot icon28/07/2008
Director appointed andrew john bowie
dot icon28/07/2008
Director appointed gillian harvie
dot icon28/07/2008
Director appointed linda jane aird tinson
dot icon24/06/2008
Annual return made up to 05/06/08
dot icon26/09/2007
Accounting reference date extended from 30/06/08 to 30/09/08
dot icon05/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
21.36K
-
0.00
-
-
2022
13
24.37K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Fraser
Director
04/11/2012 - Present
24
Wilson, Kim
Director
14/12/2021 - Present
-
Ogilvie, Lisa Ann
Director
05/11/2023 - Present
2
Stewart, Kelda Ann
Director
06/11/2017 - 08/11/2020
3
Stewart, Kelda Ann
Director
27/10/2024 - Present
3

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 BSPS SCOTTISH BRANCH LIMITED

BSPS SCOTTISH BRANCH LIMITED is an(a) Active company incorporated on 05/06/2007 with the registered office located at C/O Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire KA1 1HA. There are currently 10 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 BSPS SCOTTISH BRANCH LIMITED?

toggle

BSPS SCOTTISH BRANCH LIMITED is currently Active. It was registered on 05/06/2007 .

Where is BSPS SCOTTISH BRANCH LIMITED located?

toggle

BSPS SCOTTISH BRANCH LIMITED is registered at C/O Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire KA1 1HA.

What does BSPS SCOTTISH BRANCH LIMITED do?

toggle

BSPS SCOTTISH BRANCH LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BSPS SCOTTISH BRANCH LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-09-30.