BIP SOLUTIONS LIMITED
GLASGOW BUSINESS INFORMATION PUBLICATIONS LIMITED

Hellopages » Glasgow City » Glasgow City » G51 1DZ

Company number SC086146
Status Active
Incorporation Date 9 January 1984
Company Type Private Limited Company
Address MEDIUS, 60 PACIFIC QUAY, GLASGOW, G51 1DZ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 30 April 2016; Appointment of Mr Grahame Steed as a director on 5 January 2017. The most likely internet sites of BIP SOLUTIONS LIMITED are www.bipsolutions.co.uk, and www.bip-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Bip Solutions Limited is a Private Limited Company. The company registration number is SC086146. Bip Solutions Limited has been working since 09 January 1984. The present status of the company is Active. The registered address of Bip Solutions Limited is Medius 60 Pacific Quay Glasgow G51 1dz. . ANDREWS, Linda is a Secretary of the company. ANDREWS, Linda is a Director of the company. BURGES, Ronald Llewellyn is a Director of the company. BURGES, Simon is a Director of the company. GILLESPIE, Peter is a Director of the company. MACDONALD, David, Dr is a Director of the company. MCPHILLIMY, James is a Director of the company. SMITH, Scott Allan is a Director of the company. STEED, Grahame is a Director of the company. STEWART, Alan Geoffrey is a Director of the company. Secretary BURGES, Leslie Richard Rhys has been resigned. Secretary FERGUSON, Colin William has been resigned. Secretary FERGUSON, Paul has been resigned. Secretary JARDINE, Etta Deeprose has been resigned. Director BURGES, Leslie Richard Rhys has been resigned. Director EATON, Duncan has been resigned. Director FERGUSON, Colin William has been resigned. Director FERGUSON, Paul has been resigned. Director ROSE, Norman Hunter has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
ANDREWS, Linda
Appointed Date: 08 August 2011

Director
ANDREWS, Linda
Appointed Date: 08 August 2011
58 years old

Director

Director
BURGES, Simon
Appointed Date: 01 October 2006
49 years old

Director
GILLESPIE, Peter
Appointed Date: 05 January 2017
59 years old

Director
MACDONALD, David, Dr
Appointed Date: 05 January 2017
59 years old

Director
MCPHILLIMY, James
Appointed Date: 14 August 2009
61 years old

Director
SMITH, Scott Allan
Appointed Date: 22 November 2007
56 years old

Director
STEED, Grahame
Appointed Date: 05 January 2017
57 years old

Director
STEWART, Alan Geoffrey
Appointed Date: 01 August 2009
69 years old

Resigned Directors

Secretary
BURGES, Leslie Richard Rhys
Resigned: 26 August 2004
Appointed Date: 01 November 1993

Secretary
FERGUSON, Colin William
Resigned: 14 November 2008
Appointed Date: 26 August 2004

Secretary
FERGUSON, Paul
Resigned: 08 August 2011
Appointed Date: 14 November 2008

Secretary
JARDINE, Etta Deeprose
Resigned: 01 November 1993

Director
BURGES, Leslie Richard Rhys
Resigned: 26 August 2004
82 years old

Director
EATON, Duncan
Resigned: 14 August 2009
Appointed Date: 01 October 2006
79 years old

Director
FERGUSON, Colin William
Resigned: 14 November 2008
Appointed Date: 26 August 2004
73 years old

Director
FERGUSON, Paul
Resigned: 08 August 2011
Appointed Date: 14 November 2008
69 years old

Director
ROSE, Norman Hunter
Resigned: 14 August 2009
Appointed Date: 01 August 2007
76 years old

Persons With Significant Control

Bip Holdings Limited
Notified on: 25 September 2016
Nature of control: Ownership of shares – 75% or more

BIP SOLUTIONS LIMITED Events

22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
08 Feb 2017
Full accounts made up to 30 April 2016
05 Jan 2017
Appointment of Mr Grahame Steed as a director on 5 January 2017
05 Jan 2017
Appointment of Dr David Macdonald as a director on 5 January 2017
05 Jan 2017
Appointment of Mr Peter Gillespie as a director on 5 January 2017
...
... and 110 more events
20 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Aug 1986
Return made up to 05/08/86; full list of members

13 Aug 1986
Accounts for a small company made up to 30 April 1986

22 Feb 1984
Company name changed\certificate issued on 22/02/84
09 Jan 1984
Incorporation

BIP SOLUTIONS LIMITED Charges

28 September 2016
Charge code SC08 6146 0005
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
26 April 1988
Standard security
Delivered: 9 May 1988
Status: Satisfied on 17 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property, 15 woodlands terrace, glasgow G2 to df.
15 October 1987
Standard security
Delivered: 30 October 1987
Status: Satisfied on 9 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: House 15 woodlands terrace glasgow.
7 October 1987
Bond & floating charge
Delivered: 12 October 1987
Status: Satisfied on 20 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…