Advanced company searchLink opens in new window

BUSINESS FOR SCOTLAND LIMITED

Company number SC430989

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)
01 Feb 2024 PSC01 Notification of Ian Forrester as a person with significant control on 29 January 2024
01 Feb 2024 AP01 Appointment of Mr Ian Forrester as a director on 29 January 2024
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
19 Jun 2023 TM01 Termination of appointment of Brandon James Malone as a director on 15 June 2023
19 Jun 2023 PSC07 Cessation of Brandon James Malone as a person with significant control on 15 June 2023
01 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
22 Jul 2022 PSC07 Cessation of Robert Douglas Aberdein as a person with significant control on 22 July 2022
22 Jul 2022 TM01 Termination of appointment of Robert Douglas Aberdein as a director on 22 July 2022
22 Jun 2022 CH01 Director's details changed for Ms Breege Agnes Henderson on 21 June 2022
22 Jun 2022 PSC04 Change of details for Ms Breege Agnes Henderson as a person with significant control on 21 June 2022
22 Jun 2022 PSC01 Notification of Françoise Suzanne Henderson as a person with significant control on 21 June 2022
22 Jun 2022 PSC01 Notification of Breege Agnes Henderson as a person with significant control on 21 June 2022
22 Jun 2022 AP01 Appointment of Ms Breege Agnes Henderson as a director on 21 June 2022
22 Jun 2022 AP01 Appointment of Ms Françoise Suzanne Henderson as a director on 21 June 2022
22 Apr 2022 AA Micro company accounts made up to 31 December 2021
14 Feb 2022 CH01 Director's details changed for Mr Niall John Mclean on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from C/O Business for Scotland 234 West George Street West George Street Glasgow G2 4QY Scotland to 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR on 14 February 2022
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
06 Sep 2021 PSC01 Notification of Gordon Macintyre-Kemp as a person with significant control on 22 August 2021
06 Sep 2021 PSC07 Cessation of Deneka Candice Macdonald as a person with significant control on 22 August 2021
22 Jun 2021 TM01 Termination of appointment of Ailsa Mary Gray as a director on 18 June 2021
22 Jun 2021 TM01 Termination of appointment of Deneka Candice Macdonald as a director on 11 June 2021
06 May 2021 CH01 Director's details changed for Mr Gordon Macintyre-Kemp on 6 May 2021