BZZZY BUS LTD

41 Drysdale Avenue 41 Drysdale Avenue, Bathgate, EH47 0HW, West Lothian, Scotland
StatusACTIVE
Company No.SC481840
CategoryPrivate Limited Company
Incorporated09 Jul 2014
Age9 years, 11 months, 9 days
JurisdictionScotland

SUMMARY

BZZZY BUS LTD is an active private limited company with number SC481840. It was incorporated 9 years, 11 months, 9 days ago, on 09 July 2014. The company address is 41 Drysdale Avenue 41 Drysdale Avenue, Bathgate, EH47 0HW, West Lothian, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 31 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: 125 Manse Road Forth ML11 8AN

New address: 41 Drysdale Avenue Whitburn Bathgate West Lothian EH47 0HW

Change date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Donna Seivewright

Change date: 2019-02-16

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mrs Donna Seivewright

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-16

Psc name: Mrs Donna Sievewright

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Miss Donna Douglas

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Donna Douglas

Change date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Douglas

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Donna Douglas

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Douglas

Termination date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Douglas

Appointment date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel James Douglas

Change date: 2014-08-05

Documents

View document PDF

Incorporation company

Date: 09 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE RETURNS LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11683623
Status:ACTIVE
Category:Private Limited Company

BICZO TRADER LIMITED

141 CARRICK POINT,LEICESTER,LE5 4WN

Number:11908107
Status:ACTIVE
Category:Private Limited Company

CHISELHOUSE DEVELOPMENTS LTD

42 WALLACEFIELD ROAD,TROON,KA10 6PL

Number:SC618047
Status:ACTIVE
Category:Private Limited Company

MOHAN SINGH PROPERTIES LIMITED

28 CHURCH ROAD,MIDDLESEX,HA7 4XR

Number:04909727
Status:ACTIVE
Category:Private Limited Company

MOMUS LIMITED

187 WOODCOTE ROAD,WALLINGTON,SM6 0QQ

Number:07133129
Status:ACTIVE
Category:Private Limited Company

PRESENT OCCASIONS LIMITED

GLOVE FACTORY STUDIOS, 1 BROOK LANE,TROWBRIDGE,BA14 6RL

Number:07696409
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