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)
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
  • GBP 30

Statement of capital on 2015-09-04
  • GBP 38
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2015.
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
  • GBP 30
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
  • GBP 30
12 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2011 CERTNM Company name changed better business services scotland LTD\certificate issued on 29/06/11
  • CONNOT ‐
29 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-09
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10
  • ANNOTATION A second filed SH01 was registered on 18/07/2011
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10
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