Background WavePink WaveYellow Wave

BNRI PIA SCOT GP LIMITED (SC293742)

BNRI PIA SCOT GP LIMITED (SC293742) is an active UK company. incorporated on 28 November 2005. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BNRI PIA SCOT GP LIMITED has been registered for 20 years. Current directors include CHAPMAN, Gavin John, FERRIER, James Campbell, FORREST, Peter William and 1 others.

Company Number
SC293742
Status
active
Type
ltd
Incorporated
28 November 2005
Age
20 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPMAN, Gavin John, FERRIER, James Campbell, FORREST, Peter William, MISTRY, Jiten
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNRI PIA SCOT GP LIMITED

BNRI PIA SCOT GP LIMITED is an active company incorporated on 28 November 2005 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BNRI PIA SCOT GP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC293742

LTD Company

Age

20 Years

Incorporated 28 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

SCM PIA SCOTLAND GP LIMITED
From: 7 December 2005To: 12 February 2013
LOTHIAN SHELF (333) LIMITED
From: 28 November 2005To: 7 December 2005
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

31 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BURNESS PAULL LLP

Active
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 28 Nov 2005

CHAPMAN, Gavin John

Active
Churchill Place, LondonE14 5HP
Born June 1970
Director
Appointed 15 Jul 2015

FERRIER, James Campbell

Active
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 10 Aug 2017

FORREST, Peter William

Active
1 Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 15 Sept 2022

MISTRY, Jiten

Active
Churchill Place, LondonE14 5HP
Born November 1982
Director
Appointed 10 Aug 2017

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 05 Nov 2019
Resigned 06 May 2021

BEASTALL, Mark Francis

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 28 Feb 2014
Resigned 10 Aug 2017

BELL, David

Resigned
Churchill Place, LondonE14 5HP
Born July 1973
Director
Appointed 24 Sept 2007
Resigned 17 Sept 2010

BENNINGTON, Alexia Susan

Resigned
Churchill Place, LondonE14 5HP
Born June 1974
Director
Appointed 01 Jul 2013
Resigned 30 Jul 2015

BRAWN, Gerald Mark Frederick

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1962
Director
Appointed 07 Dec 2005
Resigned 13 Jun 2008

CAMPBELL, Melanie Candice

Resigned
Churchill Place, LondonE14 5HP
Born May 1974
Director
Appointed 31 Oct 2012
Resigned 13 Jun 2013

COOPER, Mark David

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 26 Sept 2011
Resigned 14 Aug 2013

EMNEY, Paul

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 07 Dec 2005
Resigned 14 Oct 2008

LEE, Frederick Edward Maconchy

Resigned
Churchill Place, LondonE14 5HP
Born January 1977
Director
Appointed 17 Sept 2010
Resigned 28 Oct 2015

MCKAY, Darren

Resigned
Churchill Place, LondonE14 5HP
Born February 1977
Director
Appointed 10 Aug 2017
Resigned 25 Jul 2018

MCSWEENEY, Louise Catherine

Resigned
Churchill Place, LondonE14 5HP
Born October 1973
Director
Appointed 17 Sept 2010
Resigned 26 Sept 2011

MILES, Martin Graham

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1972
Director
Appointed 20 Oct 2008
Resigned 28 Oct 2015

ROMAIN, Gary Carl

Resigned
Churchill Place, LondonE14 5HP
Born February 1974
Director
Appointed 13 Jun 2008
Resigned 15 Oct 2012

SCHULZE, Cara

Resigned
Churchill Place, LondonE14 5HP
Born December 1967
Director
Appointed 15 Jul 2015
Resigned 10 Aug 2017

TAIT, Steven Alan

Resigned
Churchill Place, LondonE14 5HP
Born October 1978
Director
Appointed 10 Aug 2017
Resigned 04 Nov 2019

TEMANI, Manish

Resigned
Churchill Place, LondonE14 5HP
Born June 1985
Director
Appointed 11 May 2021
Resigned 15 Sept 2022

WESTENBERGER, Andrew Thomas Karl

Resigned
Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 22 Jun 2007
Resigned 25 Jun 2008

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 28 Nov 2005
Resigned 07 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
LondonE14 5NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 December 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
2 December 2007
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
225Change of Accounting Reference Date
Legacy
9 December 2005
288bResignation of Director or Secretary
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2005
NEWINCIncorporation