BUSINESS FOR SCOTLAND LIMITED

3rd Floor, Suite 1a, Sycamore House 3rd Floor, Suite 1a, Sycamore House, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC430989
Category
Incorporated23 Aug 2012
Age11 years, 9 months, 29 days
JurisdictionScotland

SUMMARY

BUSINESS FOR SCOTLAND LIMITED is an active with number SC430989. It was incorporated 11 years, 9 months, 29 days ago, on 23 August 2012. The company address is 3rd Floor, Suite 1a, Sycamore House 3rd Floor, Suite 1a, Sycamore House, Glasgow, G2 4JR, Scotland.



Company Fillings

Notification of a person with significant control

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Forrester

Notification date: 2024-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Forrester

Appointment date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brandon James Malone

Termination date: 2023-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-15

Psc name: Brandon James Malone

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-22

Psc name: Robert Douglas Aberdein

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-22

Officer name: Robert Douglas Aberdein

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-21

Officer name: Ms Breege Agnes Henderson

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Breege Agnes Henderson

Change date: 2022-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-21

Psc name: Françoise Suzanne Henderson

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-21

Psc name: Breege Agnes Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-21

Officer name: Ms Breege Agnes Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Françoise Suzanne Henderson

Appointment date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mr Niall John Mclean

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: C/O Business for Scotland 234 West George Street West George Street Glasgow G2 4QY Scotland

Change date: 2022-02-14

New address: 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2021

Action Date: 22 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon Macintyre-Kemp

Notification date: 2021-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2021

Action Date: 22 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-22

Psc name: Deneka Candice Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ailsa Mary Gray

Termination date: 2021-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-11

Officer name: Deneka Candice Macdonald

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Macintyre-Kemp

Change date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Niall John Mclean

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-25

Psc name: Deneka Macdonald

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-25

Psc name: Graeme Mccormick

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deneka Candice Macdonald

Appointment date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr Graeme Mccormick

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Rodger

Cessation date: 2019-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-23

Psc name: Gillian Lorraine O'neil

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-23

Psc name: Jil Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Lorraine O'neil

Termination date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Jil Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ailsa Mary Gray

Appointment date: 2018-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Macintyre-Kemp

Appointment date: 2017-08-18

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Rodger

Termination date: 2017-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Old address: C/O Business for Scotland 290 Bath Street Bath Street Glasgow G2 4JR Scotland

Change date: 2016-10-14

New address: C/O Business for Scotland 234 West George Street West George Street Glasgow G2 4QY

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: C/O Business for Scotland 290 Bath Street Bath Street Glasgow G2 4JR

Change date: 2016-10-04

Old address: 234 West George Street West George Street Glasgow G2 4QY Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-03

Officer name: Mr Thomas Warrington Barrie

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-22

Officer name: Mr Leslie Andrew Meikle

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-05

Officer name: Mr Niall Mclean

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-22

Officer name: Mr Niall Mclean

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Old address: 243 West George Street Glasgow G2 4QY

Change date: 2015-12-14

New address: 234 West George Street West George Street Glasgow G2 4QY

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: C/O Business for Scotland Ltd 234 West George Street Glasgow G2 4QY Scotland

New address: 243 West George Street Glasgow G2 4QY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: 234 West George Street Glasgow G2 4QY Scotland

New address: 243 West George Street Glasgow G2 4QY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Old address: C/O Gordon Macintyre-Kemp 243 West George Street West George Street Glasgow G2 4QY Scotland

New address: 243 West George Street Glasgow G2 4QY

Change date: 2015-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU

New address: 243 West George Street Glasgow G2 4QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Ms Gillian Lorraine O'neil

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Rob Aberdein

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Ann Rodger

Change date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-27

Officer name: Gordon Macintyre-Kemp

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Brandon James Malone

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Ann Rodger

Appointment date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jil Murphy

Appointment date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Angus Maclean

Appointment date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-20

Officer name: Michelle Rhonda Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Banks

Termination date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Andrew Meikle

Termination date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Ian Mcdougall

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Jim Mather

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Ivan Paul Mckee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

New address: 243 West George Street Glasgow G2 4QY

Old address: Sycamore House 290 Bath Street Glasgow G2 4JR

Change date: 2014-10-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Change date: 2014-05-16

Old address: 234 West George Street Glasgow G2 4QY

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-18

Officer name: Mr Jim Mather

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-18

Officer name: Mr Ian Mcdougall

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michele Thomson

Change date: 2013-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Banks

Appointment date: 2013-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Les Meikle

Appointment date: 2013-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-18

Officer name: Mr Ivan Mckee

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michele Thomson

Appointment date: 2013-11-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Macintyre-Kemp

Change date: 2013-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Address

Type: AD01

Old address: 11 Park Circus Glasgow G3 6AX

Change date: 2013-11-15

Documents

View document PDF

Incorporation company

Date: 23 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPLOSIVO LTD

114-120 NORTHGATE STREET,CHESTER,CH1 2HT

Number:08717165
Status:ACTIVE
Category:Private Limited Company

FIRST IMPRESSIONS (LONDON) LIMITED

8 BAKER STREET,,W1M 1DA

Number:02385340
Status:LIQUIDATION
Category:Private Limited Company

KIMI ASSET MANAGEMENT LIMITED

SUITE F10, 5TH FLR SCALA HSE,BIRMINGHAM,B1 1EQ

Number:11755568
Status:ACTIVE
Category:Private Limited Company

MJS SPORTS LTD

4-8 THE CENTRE LAKES INDUSTRIAL PARK,BRAINTREE,CM7 3RU

Number:09513157
Status:ACTIVE
Category:Private Limited Company

OPTICAL WORLD LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:01036080
Status:ACTIVE
Category:Private Limited Company

QUALTEK ELECTRICAL SAFETY LIMITED

UNIT 4 GREYSTONES COURT TOWTHORPE LANE,YORK,YO32 9ST

Number:07978056
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