Advanced company searchLink opens in new window

BUSINESS BOOST PROFESSIONALS LTD

Company number SC478065

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)
12 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with updates
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 3
13 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
07 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 21 May 2022
30 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
25 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/02/2023
04 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
24 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
09 Dec 2020 AD01 Registered office address changed from Flexspace, 15 Pitreavie Court Priory Accounting & Tax Ltd Queensferry Road Dunfermline KY11 8UU Scotland to 4C Nantwich Drive Edinburgh Edinburgh EH7 6QW on 9 December 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
18 Sep 2018 AD01 Registered office address changed from Lodge House, Priory Lane Priory Lane Dunfermline KY12 7DT Scotland to Flexspace, 15 Pitreavie Court Priory Accounting & Tax Ltd Queensferry Road Dunfermline KY11 8UU on 18 September 2018
30 Jul 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
27 Mar 2017 AD01 Registered office address changed from 4C Nantwich Drive Edinburgh EH7 6QW Scotland to Lodge House, Priory Lane Priory Lane Dunfermline KY12 7DT on 27 March 2017
05 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
17 Feb 2016 CH01 Director's details changed for Mrs Vivien Gray Sutherland on 6 February 2016
17 Feb 2016 CH01 Director's details changed for Mr Duncan Mclean Sutherland on 6 February 2016
17 Feb 2016 AD01 Registered office address changed from C/O George Lewis Limited 211 Granton Road Edinburgh East Lothian EH5 1HD to 4C Nantwich Drive Edinburgh EH7 6QW on 17 February 2016