Advanced company searchLink opens in new window

BUSINESS OUTSOURCING SERVICES LIMITED

Company number SC207312

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)
07 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2013 CH01 Director's details changed for Mr Antonios Kassimiotis on 26 June 2013
07 Oct 2013 4.26(Scot) Return of final meeting of voluntary winding up
16 Dec 2011 AD01 Registered office address changed from 301 st Vincent Street Glasgow G2 5AB on 16 December 2011
15 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-29
04 Oct 2011 AA Full accounts made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-06-06
  • GBP 250,000
06 Jan 2011 AP01 Appointment of Andrew Moss as a director
04 Jan 2011 TM01 Termination of appointment of Patricia Marchant as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
25 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Antonios Kassimiotis on 5 March 2010
21 May 2010 CH01 Director's details changed for Mrs Patricia Mary Marchant on 5 March 2010
03 Nov 2009 AA Full accounts made up to 31 December 2008
21 May 2009 363a Return made up to 19/05/09; full list of members
03 Apr 2009 287 Registered office changed on 03/04/2009 from 287 st vincent street glasgow G2 5NB
13 Jan 2009 288a Director appointed patricia mary marchant
05 Jan 2009 288b Appointment Terminated Director wadham downing
30 Oct 2008 AA Full accounts made up to 31 December 2007
06 Jun 2008 363a Return made up to 19/05/08; full list of members
23 May 2008 288c Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way
08 May 2008 288a Director appointed antonios kassimiotis
07 May 2008 288b Appointment Terminated Director brendan meehan
05 Jun 2007 363a Return made up to 19/05/07; full list of members
17 May 2007 AA Full accounts made up to 31 December 2006