Bapo Limited GLASGOW


Founded in 2004, Bapo, classified under reg no. SC270569 is an active company. Currently registered at Clyde Offices 2nd Floor G2 1BP, Glasgow the company has been in the business for 20 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 4 directors in the the firm, namely Nicola E., Gemma C. and Paul C. and others. In addition one secretary - Ian A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bapo Limited Address / Contact

Office Address Clyde Offices 2nd Floor
Office Address2 48 West George Street
Town Glasgow
Post code G2 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC270569
Date of Incorporation Mon, 12th Jul 2004
Industry Activities of professional membership organizations
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Ian A.

Position: Secretary

Appointed: 29 April 2024

Nicola E.

Position: Director

Appointed: 17 April 2024

Gemma C.

Position: Director

Appointed: 16 April 2024

Paul C.

Position: Director

Appointed: 10 September 2022

Peter I.

Position: Director

Appointed: 24 February 2021

Lynne R.

Position: Director

Appointed: 20 March 2015

Resigned: 17 August 2022

Ian A.

Position: Director

Appointed: 01 April 2014

Resigned: 29 March 2024

Jonathan B.

Position: Director

Appointed: 01 April 2014

Resigned: 20 March 2015

Peter H.

Position: Director

Appointed: 14 September 2010

Resigned: 01 May 2011

Stephen M.

Position: Secretary

Appointed: 16 March 2008

Resigned: 02 July 2010

Stephen M.

Position: Director

Appointed: 04 June 2007

Resigned: 02 July 2010

Lynne R.

Position: Director

Appointed: 04 June 2007

Resigned: 16 March 2010

Sophie H.

Position: Secretary

Appointed: 25 March 2007

Resigned: 16 March 2008

Sophie H.

Position: Director

Appointed: 25 March 2007

Resigned: 16 March 2008

James J.

Position: Director

Appointed: 04 April 2005

Resigned: 29 June 2006

Michael M.

Position: Director

Appointed: 02 April 2005

Resigned: 25 March 2007

Michael M.

Position: Secretary

Appointed: 02 April 2005

Resigned: 25 March 2007

Nigel J.

Position: Director

Appointed: 02 April 2005

Resigned: 29 January 2023

Steven L.

Position: Director

Appointed: 02 April 2005

Resigned: 25 March 2007

Janet M.

Position: Director

Appointed: 20 July 2004

Resigned: 11 June 2005

Christopher R.

Position: Director

Appointed: 20 July 2004

Resigned: 11 June 2005

Janet M.

Position: Secretary

Appointed: 20 July 2004

Resigned: 11 June 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 7 names. As BizStats established, there is Gemma C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Nicola E. This PSC has significiant influence or control over the company,. Then there is Paul C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Gemma C.

Notified on 16 April 2024
Nature of control: significiant influence or control

Nicola E.

Notified on 17 April 2024
Nature of control: significiant influence or control

Paul C.

Notified on 10 September 2022
Nature of control: significiant influence or control

Peter I.

Notified on 24 February 2021
Nature of control: significiant influence or control

Ian A.

Notified on 1 June 2016
Ceased on 29 March 2024
Nature of control: significiant influence or control

Nigel J.

Notified on 1 June 2016
Ceased on 29 January 2023
Nature of control: significiant influence or control

Lynne R.

Notified on 1 June 2016
Ceased on 17 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-75 695-95 148-74 125       
Balance Sheet
Cash Bank On Hand  322 695381 272388 111410 920332 957277 800202 927182 376
Current Assets255 754287 958333 742381 634392 222420 645380 529339 490230 125190 487
Debtors10 11914 73911 0473624 1119 72547 57261 69027 1988 111
Net Assets Liabilities  -74 125-41 406-66 157-68 537-94 126-114 466-192 926-216 392
Other Debtors  4 327 2 1481 5881 4824 11322 123291
Property Plant Equipment  3 1454 2903 2172 4131 8093 4443 1662 374
Cash Bank In Hand245 635273 219322 695       
Net Assets Liabilities Including Pension Asset Liability-75 695-95 148-74 125       
Tangible Fixed Assets3 6224 1933 145       
Reserves/Capital
Called Up Share Capital131313       
Profit Loss Account Reserve-75 708-95 161-74 138       
Shareholder Funds-75 695-95 148-74 125       
Other
Accrued Liabilities     566 05845 6528 98113 575
Accrued Liabilities Deferred Income  4 0633 3563 4075    
Accumulated Depreciation Impairment Property Plant Equipment  17 71319 14320 21621 02021 62422 48023 43824 230
Additions Other Than Through Business Combinations Property Plant Equipment       2 491  
Average Number Employees During Period     33333
Creditors  411 012427 330461 596491 595476 464457 400426 217409 253
Fixed Assets3 6224 1933 1454 2903 2172 413    
Increase From Depreciation Charge For Year Property Plant Equipment   1 4301 073804604856 792
Net Current Assets Liabilities-79 317-99 341-77 270-45 696-69 374-70 950-95 935-117 910-196 092-218 766
Number Shares Issued Fully Paid     1313131313
Other Creditors   1 876  -2   
Par Value Share111   11 1
Prepayments      33 15648 236 699
Property Plant Equipment Gross Cost  20 85823 43323 43323 43323 43325 92426 60426 604
Taxation Social Security Payable   1 876     1 624
Total Additions Including From Business Combinations Property Plant Equipment   2 575      
Total Assets Less Current Liabilities-75 695-95 148-74 125-41 406-66 157-68 537    
Trade Creditors Trade Payables  406 949422 098458 189491 590410 408411 748417 236394 054
Trade Debtors Trade Receivables  6 7203621 9638 13712 9349 3415 0757 121
Creditors Due Within One Year335 071387 299411 012       
Number Shares Allotted131313       
Share Capital Allotted Called Up Paid131313       
Tangible Fixed Assets Additions 1 969        
Tangible Fixed Assets Cost Or Valuation18 88920 85820 858       
Tangible Fixed Assets Depreciation15 26716 66517 713       
Tangible Fixed Assets Depreciation Charged In Period 1 3981 048       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Wed, 17th Apr 2024 new director was appointed.
filed on: 18th, April 2024
Free Download (2 pages)

Company search