You are here: bizstats.co.uk > a-z index > B list > BI list

Bii Scots Gp Limited EDINBURGH


Bii Scots Gp started in year 2010 as Private Limited Company with registration number SC379812. The Bii Scots Gp company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Edinburgh at 50 Lothian Road. Postal code: EH3 9WJ. Since July 12, 2022 Bii Scots Gp Limited is no longer carrying the name Cdc Scots Gp.

The company has 2 directors, namely Carolyn S., Colin B.. Of them, Colin B. has been with the company the longest, being appointed on 10 September 2019 and Carolyn S. has been with the company for the least time - from 2 October 2020. As of 17 May 2024, there were 8 ex directors - Jane E., Clive M. and others listed below. There were no ex secretaries.

Bii Scots Gp Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Festival Square
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC379812
Date of Incorporation Mon, 7th Jun 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Carolyn S.

Position: Director

Appointed: 02 October 2020

Colin B.

Position: Director

Appointed: 10 September 2019

Jane E.

Position: Director

Appointed: 19 June 2017

Resigned: 27 July 2023

Clive M.

Position: Director

Appointed: 28 April 2016

Resigned: 09 September 2019

Nicola M.

Position: Director

Appointed: 14 July 2015

Resigned: 27 April 2016

John D.

Position: Director

Appointed: 14 July 2015

Resigned: 30 November 2018

Diana N.

Position: Director

Appointed: 31 August 2012

Resigned: 18 June 2017

Godfrey D.

Position: Director

Appointed: 07 June 2010

Resigned: 14 July 2015

Burness (directors) Limited

Position: Corporate Director

Appointed: 07 June 2010

Resigned: 07 June 2010

Richard L.

Position: Director

Appointed: 07 June 2010

Resigned: 30 June 2011

Gary G.

Position: Director

Appointed: 07 June 2010

Resigned: 07 June 2010

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is British International Investment Plc from London, United Kingdom. The abovementioned PSC is categorised as "a regulated legal entity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

British International Investment Plc

123 Victoria Street, London, SW1E 6DE, United Kingdom

Legal authority Companies Act 2006
Legal form Regulated Legal Entity
Country registered England
Place registered Companies House
Registration number 03877777
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cdc Scots Gp July 12, 2022

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
On December 14, 2023 director's details were changed
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements