Background WavePink WaveYellow Wave

BPO COLLECTIONS LIMITED (Sc295285)

BPO COLLECTIONS LIMITED (SC295285) is an active UK company. incorporated on 11 January 2006. with registered office in Ardrossan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BPO COLLECTIONS LIMITED has been registered for 20 years.

Company Number
SC295285
Status
active
Type
ltd
Incorporated
11 January 2006
Age
20 years
Address
Marina Quay, Ardrossan, KA22 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPO COLLECTIONS LIMITED

BPO COLLECTIONS LIMITED is an active company incorporated on 11 January 2006 with the registered office located in Ardrossan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BPO COLLECTIONS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

SC295285

LTD Company

Age

20 Years

Incorporated 11 January 2006

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 1 July 2025 (10 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Marina Quay Dock Road Ardrossan, KA22 8DA,

Previous Addresses

, the Grange Business Centre, Glebe Street, Stevenston, Ayrshire, KA20 3EJ
From: 4 June 2013To: 28 April 2017
, 199 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2LS
From: 14 February 2011To: 4 June 2013
, 5 Drum Mains Park, Cumbernauld, Glasgow, G68 9LD, Scotland
From: 16 November 2009To: 14 February 2011
, C/O Mcclure Naismith, Nova House, 3 Ponton Street, Edinburgh, EH3 9QQ
From: 11 January 2006To: 16 November 2009
Timeline

31 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Dec 09
Capital Update
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
May 18
Director Joined
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Loan Secured
Dec 18
Director Joined
Feb 19
Loan Secured
Jul 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 23
Owner Exit
Sept 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 24
Loan Secured
Nov 24
2
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Resolution
14 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Memorandum Articles
22 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
9 October 2024
AAMDAAMD
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Alter Floating Charge With Number
23 December 2020
466(Scot)466(Scot)
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Resolution
1 June 2018
RESOLUTIONSResolutions
Resolution
1 June 2018
RESOLUTIONSResolutions
Resolution
1 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Change Person Secretary Company
11 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Gazette Filings Brought Up To Date
3 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 November 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Legacy
10 November 2010
MG03sMG03s
Legacy
10 November 2010
MG03sMG03s
Resolution
22 October 2010
RESOLUTIONSResolutions
Legacy
22 October 2010
SH20SH20
Legacy
22 October 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
4 October 2010
SH19Statement of Capital
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
8 February 2008
363aAnnual Return
Mortgage Alter Floating Charge
26 January 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge
26 January 2008
466(Scot)466(Scot)
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
410(Scot)410(Scot)
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 March 2007
88(2)R88(2)R
Legacy
9 March 2007
123Notice of Increase in Nominal Capital
Resolution
9 March 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
20 September 2006
410(Scot)410(Scot)
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
225Change of Accounting Reference Date
Legacy
15 May 2006
287Change of Registered Office
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Incorporation Company
11 January 2006
NEWINCIncorporation