Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > B.P.I.B. LIMITED
Company Information for

B.P.I.B. LIMITED

C/O Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL,
Company Registration Number
SC044871
Private Limited Company
Active

Company Overview

About B.p.i.b. Ltd
B.P.I.B. LIMITED was founded on 1967-08-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". B.p.i.b. Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B.P.I.B. LIMITED
 
Legal Registered Office
C/O Horizon Ca
20-23 Woodside Place
Glasgow
G3 7QL
Other companies in AB11
 
Filing Information
Company Number SC044871
Company ID Number SC044871
Date formed 1967-08-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2025-02-28
Latest return 2025-01-26
Return next due 2026-02-09
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-26 10:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.P.I.B. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.P.I.B. LIMITED

Current Directors
Officer Role Date Appointed
ALTA TALBOT
Company Secretary 1989-02-21
EDWARD DAVID TALBOT
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALTA TALBOT
Director 2014-02-21 2017-04-21
WILLIAM ISRAEL TALBOT
Director 1989-02-21 2014-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD DAVID TALBOT R.W.G. SECURITIES LIMITED Director 2015-09-09 CURRENT 1964-07-01 Active
EDWARD DAVID TALBOT PALMAIRE DEVELOPMENTS LIMITED Director 2002-09-09 CURRENT 1982-04-23 Active
EDWARD DAVID TALBOT CROWNHILL DEVELOPMENTS LIMITED Director 1997-04-08 CURRENT 1972-05-25 Dissolved 2016-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-26CONFIRMATION STATEMENT MADE ON 26/01/25, WITH NO UPDATES
2024-09-04REGISTERED OFFICE CHANGED ON 04/09/24 FROM 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL
2024-01-31CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-11-09MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-09MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-01-27Change of details for Mrs Marilyn Mildren Benson as a person with significant control on 2022-01-26
2022-01-27CESSATION OF MARILYN MILDRED BENSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-27PSC07CESSATION OF MARILYN MILDRED BENSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27PSC04Change of details for Mrs Marilyn Mildren Benson as a person with significant control on 2022-01-26
2022-01-26Change of details for Mrs Marilyn Mildren Benson as a person with significant control on 2022-01-25
2022-01-26PSC04Change of details for Mrs Marilyn Mildren Benson as a person with significant control on 2022-01-25
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-03-05PSC04Change of details for Mr Edward David Talbot as a person with significant control on 2021-02-01
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-08-12TM02Termination of appointment of Alta Talbot on 2020-04-13
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALTA TALBOT on 2017-08-22
2018-04-02PSC07CESSATION OF ALTA TALBOT AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALTA TALBOT
2017-04-20AP01DIRECTOR APPOINTED MR EDWARD DAVID TALBOT
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-11-23AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0104/03/16 ANNUAL RETURN FULL LIST
2015-11-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0104/03/15 ANNUAL RETURN FULL LIST
2014-11-20AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TALBOT
2014-03-21AP01DIRECTOR APPOINTED MRS ALTA TALBOT
2013-10-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0104/03/13 ANNUAL RETURN FULL LIST
2012-11-27AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0104/03/12 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0104/03/11 ANNUAL RETURN FULL LIST
2010-11-26AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0104/03/10 ANNUAL RETURN FULL LIST
2009-12-22AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-25AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-02363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-06363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-13363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-04-14363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-07363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-04363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-16363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-21363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-29363sRETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-18363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-02-28AAFULL ACCOUNTS MADE UP TO 28/02/96
1997-02-19363sRETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS
1996-03-08363sRETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS
1996-03-08287REGISTERED OFFICE CHANGED ON 08/03/96 FROM: 180 WEST REGENT STREET GLASGOW G2 4RW
1995-11-27AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-07-27363sRETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS
1994-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-03-08363sRETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS
1993-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-04-01363sRETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS
1992-12-30287REGISTERED OFFICE CHANGED ON 30/12/92 FROM: 95 BOTHWELL STREET GLASGOW G2 7NA
1992-12-30AAFULL ACCOUNTS MADE UP TO 28/02/92
1992-03-26AAFULL ACCOUNTS MADE UP TO 28/02/91
1992-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/92
1992-03-23363sRETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS
1991-03-27363aRETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS
1991-03-27AAFULL ACCOUNTS MADE UP TO 28/02/90
1990-02-13363RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS
1990-02-13AAFULL ACCOUNTS MADE UP TO 28/02/89
1989-02-24363RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS
1989-02-24AAFULL ACCOUNTS MADE UP TO 28/02/88
1989-02-08CERTNMCOMPANY NAME CHANGED BUSINESS AND PROFESSIONAL INSURA NCE BROKERS LIMITED CERTIFICATE ISSUED ON 09/02/89
1988-05-16363RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS
1988-05-16AAFULL ACCOUNTS MADE UP TO 28/02/87
1988-01-13225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to B.P.I.B. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.P.I.B. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1974-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1972-08-16 Outstanding ALLIANCE BUILDING SOC. ALLIANCE HOUSE HOVE
Creditors
Creditors Due Within One Year 2013-02-28 £ 66,215
Creditors Due Within One Year 2012-02-29 £ 67,942

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.P.I.B. LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 172,732
Current Assets 2012-02-29 £ 183,247
Debtors 2013-02-28 £ 171,881
Debtors 2012-02-29 £ 182,322
Shareholder Funds 2013-02-28 £ 106,587
Shareholder Funds 2012-02-29 £ 115,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.P.I.B. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.P.I.B. LIMITED
Trademarks
We have not found any records of B.P.I.B. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.P.I.B. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as B.P.I.B. LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where B.P.I.B. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.P.I.B. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.P.I.B. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.