Advanced company searchLink opens in new window

BUSINESS DEVELOPMENT ADVISERS LIMITED

Company number SC173394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
01 Dec 2015 AP01 Appointment of Ms Jennifer Cowie Smith as a director on 26 October 2015
01 Dec 2015 AP01 Appointment of Mrs Barbara Jane Mennie as a director on 26 October 2015
01 Dec 2015 AP01 Appointment of Mr Robert Campbell Donaldson as a director on 26 October 2015
01 Dec 2015 AP01 Appointment of Alexis Forrest Watson as a director
01 Dec 2015 AP03 Appointment of Alexis Forrest Watson as a secretary on 26 October 2015
01 Dec 2015 TM01 Termination of appointment of Ian Matthew Russell as a director on 27 October 2015
01 Dec 2015 TM01 Termination of appointment of Thomas Allan Blackley as a director on 27 October 2015
01 Dec 2015 TM02 Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1,004
01 Dec 2015 SH03 Purchase of own shares.
23 Nov 2015 AP01 Appointment of Mr Robert Campbell Donaldson as a director on 27 October 2015
23 Nov 2015 AP01 Appointment of Ms Jennifer Cowie Smith as a director on 27 October 2015
23 Nov 2015 AP01 Appointment of Mrs Barbara Jane Mennie as a director on 27 October 2015
23 Nov 2015 TM01 Termination of appointment of Thomas Allan Blackley as a director on 27 October 2015
23 Nov 2015 MR04 Satisfaction of charge 1 in full
20 Nov 2015 TM01 Termination of appointment of Ian Matthew Russell as a director on 27 October 2015
20 Nov 2015 TM02 Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015
20 Nov 2015 TM02 Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015
20 Nov 2015 AP01 Appointment of Mrs Alexis Forrest Watson as a director on 26 October 2015
16 Oct 2015 AD01 Registered office address changed from Claymore House 145 Kilmarnock Road Glasgow G41 3JA to Soroban 4 Woodside Terrace Glasgow G3 7UY on 16 October 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 SH03 Purchase of own shares.