BIZISERVE LTD

5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland
StatusDISSOLVED
Company No.SC430251
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 10 months, 2 days
JurisdictionScotland
Dissolution31 Oct 2023
Years7 months, 15 days

SUMMARY

BIZISERVE LTD is an dissolved private limited company with number SC430251. It was incorporated 11 years, 10 months, 2 days ago, on 13 August 2012 and it was dissolved 7 months, 15 days ago, on 31 October 2023. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

New address: 5 South Charlotte Street Edinburgh EH2 4AN

Change date: 2023-01-27

Old address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Winifred Frost

Change date: 2022-07-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Mr Alan Sheldon Frost

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Sheldon Frost

Change date: 2022-07-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Mr Alan Sheldon Frost

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Sheldon Frost

Change date: 2022-07-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Mr Alan Sheldon Frost

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mrs Angela Winifred Frost

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mr Alan Sheldon Frost

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mr Alan Sheldon Frost

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mrs Angela Winifred Frost

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mr Alan Sheldon Frost

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Mrs Angela Winifred Frost

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Mr Alan Sheldon Frost

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Aug 2021

Category: Address

Type: AD02

New address: 101 Rose Street South Lane Edinburgh EH2 3JG

Old address: Afm House Crofthead Road Prestwick KA9 1HW Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Aug 2020

Category: Address

Type: AD02

Old address: 34 Carrington Terrace Crieff Perthshire PH7 4DZ Scotland

New address: Afm House Crofthead Road Prestwick KA9 1HW

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Mrs Angela Winifred Frost

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Sheldon Frost

Change date: 2020-08-07

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-26

Psc name: Mrs Angela Winifred Frost

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Sheldon Frost

Change date: 2020-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

New address: 101 Rose Street South Lane Edinburgh EH2 3JG

Old address: , 34 Carrington Terrace, Crieff, Perthshire, PH7 4DZ

Change date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: David Alexander Frost

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: David Alexander Frost

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Aug 2015

Category: Address

Type: AD02

Old address: C/O Angela Frost Blarnaboard Barn Cottage Gartmore Stirling Stirlingshire Scotland

New address: 34 Carrington Terrace Crieff Perthshire PH7 4DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Winifred Frost

Change date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-16

Officer name: Mr Alan Sheldon Frost

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change sail address company with new address

Date: 02 Oct 2014

Category: Address

Type: AD02

New address: C/O Angela Frost Blarnaboard Barn Cottage Gartmore Stirling Stirlingshire

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Sheldon Frost

Change date: 2013-11-16

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-22

Officer name: Mr David Alexander Frost

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Alexander Frost

Change date: 2014-08-22

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Winifred Frost

Change date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alexander Frost

Change date: 2013-11-16

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Sheldon Frost

Change date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Mrs Angela Winifred Frost

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Sheldon Frost

Change date: 2013-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBQC LTD

3 JUPITER WAY,WIMBORNE,BH21 3XG

Number:08740657
Status:ACTIVE
Category:Private Limited Company

JUST TRIM LIMITED

361 STOCKPORT ROAD,MANCHESTER,M34 6EP

Number:11112107
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KARTAR COURIERS LTD

33 TURNBULL DRIVE,LEICESTER,LE3 2JU

Number:11848798
Status:ACTIVE
Category:Private Limited Company

LACYFORD HOLDINGS LIMITED

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:07448580
Status:ACTIVE
Category:Private Limited Company

MEM INTELLIGENT SOLUTIONS LTD

1 CHARLES STREET,BARNSLEY,S72 8AW

Number:09966898
Status:ACTIVE
Category:Private Limited Company

SHOPPING MEDIA LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:09160548
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source