BUSINESS PARTNERSHIP LIMITED - EDINBURGH


Company Profile Company Filings

Overview

BUSINESS PARTNERSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH and has the status: Active.
BUSINESS PARTNERSHIP LIMITED was incorporated 38 years ago on 26/07/1985 and has the registered number: SC094490. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BUSINESS PARTNERSHIP LIMITED - EDINBURGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MOULSDALE HOUSE
EDINBURGH
EH15 2PP

This Company Originates in : United Kingdom
Previous trading names include:
MET PARTNERSHIP LTD (until 01/04/2010)
MIDLOTHIAN ENTERPRISE TRUST LIMITED (until 13/11/2007)

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. RAGHID MOUAWAD Secretary 2023-02-03 CURRENT
MR KEITH MCDONALD BARBOUR Jan 1955 British Director 2017-04-01 CURRENT
MR DAVID HOGG Feb 1985 British Director 2022-02-23 CURRENT
MS CATRIONA MARGARET BINNIE MILLER Jul 1969 British Director 2014-09-17 CURRENT
MRS. RENATA OSOWSKA Mar 1978 British Director 2024-02-15 CURRENT
MRS KAREN JOY RITCHIE Dec 1979 British Director 2022-02-14 CURRENT
MR RICHARD WITNEY Apr 1972 British Director 2022-03-04 CURRENT
IAN LOGAN YOUNG Aug 1950 British Director 2007-06-21 CURRENT
MR. GEORGE ARCHIBALD Feb 1948 British Director 2023-02-03 CURRENT
JOHN LISGO Jul 1940 British Director RESIGNED
MR COLIN NEIL BURNETT British Secretary 2009-10-01 UNTIL 2013-01-02 RESIGNED
MR ARTHUR JOHNSTON Jan 1959 British Director 1998-09-09 UNTIL 2016-12-14 RESIGNED
COLIN MACFARLANE Oct 1940 British Director 2006-12-06 UNTIL 2013-11-27 RESIGNED
COUNCILLOR RUSSELL STUART IMRIE Dec 1948 British Director 2007-08-30 UNTIL 2013-01-02 RESIGNED
MR DAVID HAMILTON Oct 1950 British Director 1995-12-13 UNTIL 2001-12-05 RESIGNED
BRUCE HAMILTON FREW Feb 1950 British Director RESIGNED
JAMES ALEXANDER GOW British Director 1988-08-30 UNTIL 1990-02-13 RESIGNED
MISS GLENIS LESLEY GRAHAM Jun 1951 British Director 1993-05-10 UNTIL 2013-01-02 RESIGNED
MS FIONA FORREST- ANDERSON Apr 1977 British Director 2022-02-14 UNTIL 2023-01-26 RESIGNED
MR HOWARD JOHN MALCOLM MCKENZIE Jul 1955 British Director 2002-03-06 UNTIL 2009-04-28 RESIGNED
DENNIS HENRY BROWN British Secretary RESIGNED
MRS HAZEL EILEEN SCOBBIE Secretary 2014-07-30 UNTIL 2022-02-14 RESIGNED
MRS MARION AGNES KING Oct 1960 British Secretary 2005-12-08 UNTIL 2009-10-01 RESIGNED
MRS MARY BRUNTON JOHNSTONE YOUNG Secretary 2013-01-18 UNTIL 2014-07-30 RESIGNED
MICHAEL JOHN PRETTY British Secretary 1993-05-10 UNTIL 2005-12-08 RESIGNED
GRAEME DAVID FORBES Mar 1947 British Director 1995-12-13 UNTIL 2006-03-08 RESIGNED
HARRY WARD FISHER Jun 1935 British Director 1993-05-10 UNTIL 2013-01-02 RESIGNED
WILLIAM ANTHONY HOGARTH Jan 1944 British Director 1995-12-13 UNTIL 1996-09-18 RESIGNED
PATRICK JOHN WILLIAM MARK May 1939 British Director 1995-12-13 UNTIL 2007-12-05 RESIGNED
MR JOHN WALTER ALLAN Apr 1945 British Director 1992-06-02 UNTIL 2007-03-07 RESIGNED
MR JOHN DEREK BURNS Nov 1963 British Director 1996-12-10 UNTIL 1998-02-14 RESIGNED
MR JIM BRYANT Apr 1943 British Director 2013-03-07 UNTIL 2017-05-05 RESIGNED
JOHN MCKITTRICK BROWNLIE Aug 1947 British Director 1990-08-28 UNTIL 1995-02-28 RESIGNED
DENNIS HENRY BROWN British Director RESIGNED
DAVID BRIDGES Jun 1919 British Director RESIGNED
COUNCILLOR PETER CAMPBELL BOYES Oct 1945 British Director RESIGNED
THOMAS EDWARD BOWMAN Apr 1943 British Director 1995-12-13 UNTIL 1998-02-09 RESIGNED
TIMOTHY JAMES KENTISH BARNES Jan 1961 British Director 2004-09-23 UNTIL 2019-12-10 RESIGNED
MR JOHN CLARKE May 1950 British Director 1996-09-18 UNTIL 1999-05-06 RESIGNED
MR GEORGE ARCHIBALD Feb 1948 British Director 2005-12-08 UNTIL 2019-12-10 RESIGNED
MR HARRY JAMES MORGAN Jul 1960 British Director 2004-02-19 UNTIL 2005-04-13 RESIGNED
ISABEL JEAN ANDERSON May 1957 British Director RESIGNED
ANNE ELIZABETH DALRYMPLE British Director RESIGNED
MR COLIN NEIL BURNETT Jul 1965 British Director 2007-06-21 UNTIL 2018-03-31 RESIGNED
JIM DUNSMUIR Feb 1950 British Director 2001-12-05 UNTIL 2007-06-21 RESIGNED
ROBERT WILLIAM MASLIN May 1943 British Director RESIGNED
GREGOR CUMMING MURRAY Apr 1957 British Director 1992-11-10 UNTIL 2012-10-30 RESIGNED
JOHN MILLER Oct 1952 British Director 1990-08-28 UNTIL 1993-05-10 RESIGNED
ADAM MONTGOMERY Nov 1950 British Director RESIGNED
JAMES DARLING Apr 1961 British Director 2006-12-06 UNTIL 2010-06-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOOD.FOR GOOD LIMITED CARLISLE ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
BSW ENERGY LIMITED BERWICKSHIRE Active FULL 32990 - Other manufacturing n.e.c.
FRAMESOLVE LIMITED BERWICKSHIRE Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BSW SAWMILLS LIMITED BERWICKSHIRE Active FULL 32990 - Other manufacturing n.e.c.
CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Active GROUP 94120 - Activities of professional membership organizations
BSW EUROPE LIMITED BERWICKSHIRE Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
BSW TIMBER LIMITED BERWICKSHIRE Active GROUP 16100 - Sawmilling and planing of wood
LOTHIAN INVESTMENT FUND FOR ENTERPRISE LIMITED EDINBURGH Dissolved... FULL 6523 - Other financial intermediation
BUSINESS ENTERPRISE SCOTLAND COATBRIDGE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
UNITED KINGDOM FOREST PRODUCTS ASSOCIATION STIRLING SCOTLAND Dissolved... SMALL 94110 - Activities of business and employers membership organizations
DRYGRANGE ESTATE COMPANY LTD EDINBURGH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE EDINBURGH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DALKEITH BUSINESS RENEWAL DALKEITH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE BUSINESS SHOP (SCOTLAND) LIMITED MIDLOTHIAN Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
GREEN BUSINESS PARTNERSHIP LIMITED EDINBURGH Dissolved... SMALL 63990 - Other information service activities n.e.c.
BRIGHT GREEN BUSINESS LTD EDINBURGH Active DORMANT 63990 - Other information service activities n.e.c.
BUSINESS ENVIRONMENT PARTNERSHIP LIMITED EDINBURGH Dissolved... SMALL 63990 - Other information service activities n.e.c.
BRIGHT GREEN HYDROGEN LTD EDINBURGH Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
CAMBUS HARDROCK LTD EDINBURGH Active TOTAL EXEMPTION FULL 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Business Partnership Limited 2023-10-27 31-03-2023 £267,924 Cash
Business Partnership Ltd Filleted accounts for Companies House (small and micro) 2022-10-12 31-03-2022 £134,624 Cash £117,976 equity
Business Partnership Ltd Filleted accounts for Companies House (small and micro) 2021-12-24 31-03-2021 £90,364 Cash £88,991 equity
Business Partnership Ltd Filleted accounts for Companies House (small and micro) 2021-05-04 31-03-2020 £57,757 Cash £63,840 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE EDINBURGH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BRIGHT GREEN BUSINESS LTD EDINBURGH Active DORMANT 63990 - Other information service activities n.e.c.
BRIGHT GREEN HYDROGEN LTD EDINBURGH Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
EDINBURGH COLLEGE DEVELOPMENT TRUST EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.