BPO COLLECTIONS LIMITED
ARDROSSAN

Hellopages » North Ayrshire » North Ayrshire » KA22 8DA

Company number SC295285
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address MARINA QUAY, DOCK ROAD, ARDROSSAN, AYRSHIRE, SCOTLAND, KA22 8DA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from The Grange Business Centre Glebe Street Stevenston Ayrshire KA20 3EJ to Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA on 28 April 2017; Total exemption small company accounts made up to 31 October 2016; Secretary's details changed for {officer_name}. The most likely internet sites of BPO COLLECTIONS LIMITED are www.bpocollections.co.uk, and www.bpo-collections.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and nine months. The distance to to West Kilbride Rail Station is 4.1 miles; to Irvine Rail Station is 5.9 miles; to Dalry Rail Station is 6.2 miles; to Glengarnock Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpo Collections Limited is a Private Limited Company. The company registration number is SC295285. Bpo Collections Limited has been working since 11 January 2006. The present status of the company is Active. The registered address of Bpo Collections Limited is Marina Quay Dock Road Ardrossan Ayrshire Scotland Ka22 8da. The company`s financial liabilities are £79.75k. It is £-201.62k against last year. The cash in hand is £135.29k. It is £56.38k against last year. And the total assets are £525.88k, which is £119.31k against last year. LEBER, Georg is a Director of the company. RANKIN, Graham is a Director of the company. Secretary MASON, Fiona has been resigned. Secretary MILLER, Jeffrey has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director GERVAIS, Nancy Alice has been resigned. Director MASON, Paul Antony has been resigned. Director RANKIN, Graham has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


bpo collections Key Finiance

LIABILITIES £79.75k
-72%
CASH £135.29k
+71%
TOTAL ASSETS £525.88k
+29%
All Financial Figures

Current Directors

Director
LEBER, Georg
Appointed Date: 15 February 2011
68 years old

Director
RANKIN, Graham
Appointed Date: 15 February 2011
54 years old

Resigned Directors

Secretary
MASON, Fiona
Resigned: 10 November 2010
Appointed Date: 11 December 2007

Secretary
MILLER, Jeffrey
Resigned: 11 December 2007
Appointed Date: 19 July 2006

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 19 July 2006
Appointed Date: 11 January 2006

Director
GERVAIS, Nancy Alice
Resigned: 15 February 2011
Appointed Date: 10 November 2010
68 years old

Director
MASON, Paul Antony
Resigned: 22 November 2010
Appointed Date: 16 January 2006
55 years old

Director
RANKIN, Graham
Resigned: 26 June 2009
Appointed Date: 28 November 2007
54 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 16 January 2006
Appointed Date: 11 January 2006

Persons With Significant Control

Mr Georg Leber
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Graham Rankin
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BPO COLLECTIONS LIMITED Events

28 Apr 2017
Registered office address changed from The Grange Business Centre Glebe Street Stevenston Ayrshire KA20 3EJ to Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA on 28 April 2017
27 Mar 2017
Total exemption small company accounts made up to 31 October 2016
11 Mar 2017
Secretary's details changed for {officer_name}
17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 54 more events
19 Jul 2006
Accounting reference date extended from 31/01/07 to 31/05/07
15 May 2006
Registered office changed on 15/05/06 from: 49 queen street edinburgh midlothian EH2 3NH
15 Mar 2006
New director appointed
15 Mar 2006
Director resigned
11 Jan 2006
Incorporation

BPO COLLECTIONS LIMITED Charges

28 November 2007
Floating charge
Delivered: 14 December 2007
Status: Satisfied on 9 November 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
14 September 2006
Bond & floating charge
Delivered: 20 September 2006
Status: Satisfied on 9 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…