BUSINESS50 LTD: Filings

  • Overview

    Company NameBUSINESS50 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC439976
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BUSINESS50 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 10 York Place Edinburgh EH1 3EP to 44 West Preston Street Edinburgh EH8 9PY on Jan 11, 2017

    1 pagesAD01

    Termination of appointment of Chris Jones as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Colin John Mcculloch as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 20
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Jan 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 20
    SH01

    Appointment of Mr Alan Mason as a director on Oct 11, 2014

    2 pagesAP01

    Appointment of Mr Chris Jones as a director on Oct 10, 2014

    2 pagesAP01

    Appointment of Mr Colin John Mcculloch as a director on Jun 30, 2014

    2 pagesAP01

    Appointment of Corporate Advice Ltd as a secretary on Jun 30, 2014

    2 pagesAP04

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Registered office address changed from * 8 Carneil Road Carnock Dunfermline Fife KY12 9JH* on Jun 30, 2014

    1 pagesAD01

    Annual return made up to Jan 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 20
    SH01

    Termination of appointment of Colin Mcdermott as a director

    1 pagesTM01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJan 10, 2013

    Model articles adopted

    MODEL ARTICLES

    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