Business Partnership Limited EDINBURGH


Founded in 1985, Business Partnership, classified under reg no. SC094490 is an active company. Currently registered at Moulsdale House EH15 2PP, Edinburgh the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2010-04-01 Business Partnership Limited is no longer carrying the name Met Partnership.

At the moment there are 7 directors in the the company, namely George A., Richard W. and David H. and others. In addition one secretary - Raghid M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Business Partnership Limited Address / Contact

Office Address Moulsdale House
Office Address2 24 Milton Road East
Town Edinburgh
Post code EH15 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC094490
Date of Incorporation Fri, 26th Jul 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Raghid M.

Position: Secretary

Appointed: 03 February 2023

George A.

Position: Director

Appointed: 03 February 2023

Richard W.

Position: Director

Appointed: 04 March 2022

David H.

Position: Director

Appointed: 23 February 2022

Karen R.

Position: Director

Appointed: 14 February 2022

Keith B.

Position: Director

Appointed: 01 April 2017

Catriona M.

Position: Director

Appointed: 17 September 2014

Ian Y.

Position: Director

Appointed: 21 June 2007

Fiona F.

Position: Director

Appointed: 14 February 2022

Resigned: 26 January 2023

Hazel S.

Position: Director

Appointed: 10 December 2019

Resigned: 14 February 2022

Richard W.

Position: Director

Appointed: 01 April 2019

Resigned: 10 February 2023

John S.

Position: Director

Appointed: 01 April 2017

Resigned: 14 February 2022

Hazel S.

Position: Secretary

Appointed: 30 July 2014

Resigned: 14 February 2022

Jim B.

Position: Director

Appointed: 07 March 2013

Resigned: 05 May 2017

Robert R.

Position: Director

Appointed: 04 February 2013

Resigned: 21 January 2014

Mary J.

Position: Secretary

Appointed: 18 January 2013

Resigned: 30 July 2014

Colin B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 02 January 2013

Russell I.

Position: Director

Appointed: 30 August 2007

Resigned: 02 January 2013

Colin B.

Position: Director

Appointed: 21 June 2007

Resigned: 31 March 2018

Colin M.

Position: Director

Appointed: 06 December 2006

Resigned: 27 November 2013

James D.

Position: Director

Appointed: 06 December 2006

Resigned: 23 June 2010

Marion K.

Position: Secretary

Appointed: 08 December 2005

Resigned: 01 October 2009

George A.

Position: Director

Appointed: 08 December 2005

Resigned: 10 December 2019

Timothy B.

Position: Director

Appointed: 23 September 2004

Resigned: 10 December 2019

Harry M.

Position: Director

Appointed: 19 February 2004

Resigned: 13 April 2005

Howard M.

Position: Director

Appointed: 06 March 2002

Resigned: 28 April 2009

Jim D.

Position: Director

Appointed: 05 December 2001

Resigned: 21 June 2007

Douglas W.

Position: Director

Appointed: 08 March 2000

Resigned: 07 June 2006

Arthur J.

Position: Director

Appointed: 09 September 1998

Resigned: 14 December 2016

John B.

Position: Director

Appointed: 10 December 1996

Resigned: 14 February 1998

John C.

Position: Director

Appointed: 18 September 1996

Resigned: 06 May 1999

William H.

Position: Director

Appointed: 13 December 1995

Resigned: 18 September 1996

David H.

Position: Director

Appointed: 13 December 1995

Resigned: 05 December 2001

Graeme F.

Position: Director

Appointed: 13 December 1995

Resigned: 08 March 2006

Patrick M.

Position: Director

Appointed: 13 December 1995

Resigned: 05 December 2007

Thomas B.

Position: Director

Appointed: 13 December 1995

Resigned: 09 February 1998

Alistair S.

Position: Director

Appointed: 28 February 1995

Resigned: 05 December 2007

Glenis G.

Position: Director

Appointed: 10 May 1993

Resigned: 02 January 2013

Harry F.

Position: Director

Appointed: 10 May 1993

Resigned: 02 January 2013

Michael P.

Position: Secretary

Appointed: 10 May 1993

Resigned: 08 December 2005

Adam M.

Position: Director

Appointed: 12 April 1993

Resigned: 18 September 1996

Gregor M.

Position: Director

Appointed: 10 November 1992

Resigned: 30 October 2012

John A.

Position: Director

Appointed: 02 June 1992

Resigned: 07 March 2007

David R.

Position: Director

Appointed: 28 August 1990

Resigned: 08 December 1999

John B.

Position: Director

Appointed: 28 August 1990

Resigned: 28 February 1995

Nicolas S.

Position: Director

Appointed: 28 August 1990

Resigned: 27 October 1993

John M.

Position: Director

Appointed: 28 August 1990

Resigned: 10 May 1993

Patrick P.

Position: Director

Appointed: 28 August 1990

Resigned: 08 December 1999

Donald S.

Position: Director

Appointed: 27 March 1990

Resigned: 28 February 1995

John R.

Position: Director

Appointed: 30 January 1990

Resigned: 20 November 1990

Peter B.

Position: Director

Appointed: 31 January 1989

Resigned: 13 February 1990

John L.

Position: Director

Appointed: 31 January 1989

Resigned: 02 April 2001

Dennis B.

Position: Director

Appointed: 31 January 1989

Resigned: 30 October 1992

Bernard R.

Position: Director

Appointed: 31 January 1989

Resigned: 20 November 1990

David B.

Position: Director

Appointed: 31 January 1989

Resigned: 02 June 1992

John N.

Position: Director

Appointed: 31 January 1989

Resigned: 20 November 1990

Anne D.

Position: Director

Appointed: 31 January 1989

Resigned: 20 November 1990

Bruce F.

Position: Director

Appointed: 31 January 1989

Resigned: 13 February 1990

Robert M.

Position: Director

Appointed: 31 January 1989

Resigned: 02 June 1992

Graham R.

Position: Director

Appointed: 31 January 1989

Resigned: 12 June 1991

Isabel A.

Position: Director

Appointed: 31 January 1989

Resigned: 19 September 1995

Charles W.

Position: Director

Appointed: 31 January 1989

Resigned: 04 December 2002

James G.

Position: Director

Appointed: 30 August 1988

Resigned: 13 February 1990

Company previous names

Met Partnership April 1, 2010
Midlothian Enterprise Trust November 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 33857 75790 364134 624267 924
Current Assets204 552112 891142 657271 895338 638
Debtors124 21455 13452 293137 27170 714
Net Assets Liabilities163 08463 84088 991117 976145 893
Other Debtors   14 6646 841
Property Plant Equipment10 8787 1703 4622 484629
Other
Version Production Software    2 024
Accumulated Depreciation Impairment Property Plant Equipment9 09012 79816 50619 36921 224
Additions Other Than Through Business Combinations Property Plant Equipment   1 885 
Amounts Owed To Group Undertakings Participating Interests   50 43152 799
Average Number Employees During Period2727273426
Creditors52 44656 32157 228160 477193 474
Deferred Income   24 70083 872
Depreciation Rate Used For Property Plant Equipment 202033 
Fixed Assets10 9787 2703 5622 584729
Increase From Depreciation Charge For Year Property Plant Equipment 3 7083 7082 8641 855
Investments100100100100100
Investments Fixed Assets100100100100 
Investments In Subsidiaries Measured Fair Value   100100
Net Current Assets Liabilities152 10656 57085 429115 393145 164
Other Creditors   8 5421 813
Prepayments Accrued Income   1 1871 306
Property Plant Equipment Gross Cost 19 96819 96821 85321 853
Taxation Social Security Payable   8 63311 113
Total Assets Less Current Liabilities163 08463 84088 991117 976 
Trade Creditors Trade Payables   -1 9371 395
Trade Debtors Trade Receivables   125 39562 567
Value-added Tax Payable   70 10842 482

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements