BOOKS AND BUSINESS SERVICES LIMITED
Overview
| Company Name | BOOKS AND BUSINESS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC302877 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOOKS AND BUSINESS SERVICES LIMITED?
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is BOOKS AND BUSINESS SERVICES LIMITED located?
| Registered Office Address | C/O D M Mcnaught & Co Ltd 166 Buchanan Street G1 2LW Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOOKS AND BUSINESS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIFESTYLE ORGANISERS LIMITED | Oct 26, 2011 | Oct 26, 2011 |
| VMC EXECUTIVE ASSISTANCE LTD. | May 24, 2006 | May 24, 2006 |
What are the latest accounts for BOOKS AND BUSINESS SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for BOOKS AND BUSINESS SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for BOOKS AND BUSINESS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Barbara Anne Capon as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 8 pages | AA | ||||||||||
Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on Sep 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed lifestyle organisers LIMITED\certificate issued on 21/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BOOKS AND BUSINESS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSDEN-CARLETON, Vivian Anne | Secretary | 74 Buckland Road Lower Kingswood KT20 7EB Tadworth Surrey | British | 75599420001 | ||||||
| MARSDEN-CARLETON, Vivian Anne | Director | 74 Buckland Road Lower Kingswood KT20 7EB Tadworth Surrey | United Kingdom | British | 75599420001 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CAPON, Barbara Anne | Director | Chislehurst Clynder G84 0QL Helensburgh Dunbartonshire | British | 75150001 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of BOOKS AND BUSINESS SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Vivian Anne Marsden-Carleton | Apr 06, 2016 | 166 Buchanan Street G1 2LW Glasgow C/O D M Mcnaught & Co Ltd United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0