- Company Overview for BETTER BUSINESS ADVISORY LTD (SC401399)
- Filing history for BETTER BUSINESS ADVISORY LTD (SC401399)
- People for BETTER BUSINESS ADVISORY LTD (SC401399)
- Insolvency for BETTER BUSINESS ADVISORY LTD (SC401399)
- More for BETTER BUSINESS ADVISORY LTD (SC401399)
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 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
04 Nov 2020 | AA01 | Previous accounting period extended from 31 August 2020 to 3 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Longhill 21 Roddinghead Road Giffnock Glasgow G46 6TR Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 22 September 2020 | |
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
09 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Dec 2018 | PSC04 | Change of details for Mrs Barbara Ann Mckerracher as a person with significant control on 13 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mrs Barbara Ann Mckerracher on 13 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mrs Laura Alexandra Macintosh on 13 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr David Sinclair Wood as a director on 1 July 2018 | |
13 Dec 2018 | AP01 | Appointment of Mrs Laura Alexandra Macintosh as a director on 1 July 2018 | |
13 Dec 2018 | AP01 | Appointment of Mrs Barbara Ann Mckerracher as a director on 1 July 2018 | |
13 Dec 2018 | PSC01 | Notification of Barbara Ann Mckerracher as a person with significant control on 1 July 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Aincroft 18 Neidpath Road West Whitecraigs Glasgow G46 6SS to Longhill 21 Roddinghead Road Giffnock Glasgow G46 6TR on 13 December 2018 | |
13 Dec 2018 | PSC07 | Cessation of David Clunas Wood as a person with significant control on 1 July 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of David Clunas Wood as a director on 1 July 2018 | |
16 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |