BUSINESS50 LTD: Filings
Overview
| Company Name | BUSINESS50 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC439976 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BUSINESS50 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 10 York Place Edinburgh EH1 3EP to 44 West Preston Street Edinburgh EH8 9PY on Jan 11, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Chris Jones as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin John Mcculloch as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan Mason as a director on Oct 11, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Chris Jones as a director on Oct 10, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin John Mcculloch as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Corporate Advice Ltd as a secretary on Jun 30, 2014 | 2 pages | AP04 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from * 8 Carneil Road Carnock Dunfermline Fife KY12 9JH* on Jun 30, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Colin Mcdermott as a director | 1 pages | TM01 | ||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||
| ||||||||||||
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