Advanced company searchLink opens in new window

BETTER BUSINESS ADVISORY LTD

Company number SC401399

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 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
  • LRESSP ‐ Special resolution to wind up on 2020-09-04
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
  • GBP 39
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015