- 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) |
---|---|---|---|
04 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
Statement of capital on 2015-09-04
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | TM02 | Termination of appointment of Barbara Ann Wood as a secretary on 26 September 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
18 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
06 Sep 2011 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 August 2011 | |
31 Aug 2011 | AP03 | Appointment of Miss Barbara Ann Wood as a secretary | |
18 Jul 2011 | RP04 | Second filing of SH01 previously delivered to Companies House | |
15 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2011 | CERTNM |
Company name changed better business services scotland LTD\certificate issued on 29/06/11
|
|
29 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 9 June 2011
|
|
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 9 June 2011
|
|
21 Jun 2011 | AD01 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 21 June 2011 | |
21 Jun 2011 | AP01 | Appointment of Mr David Clunas Wood as a director | |
09 Jun 2011 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 June 2011 | |
09 Jun 2011 | TM01 | Termination of appointment of James Mcmeekin as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Cosec Limited as a director |