Advanced company searchLink opens in new window

BUSINESS COACHING SCOTLAND LTD

Company number SC335572

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)
02 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2011 DS01 Application to strike the company off the register
13 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1,000
03 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jul 2010 TM01 Termination of appointment of Bruce Taylor as a director
20 Jan 2010 CH01 Director's details changed for Mr Bruce Raymond Taylor on 31 December 2009
11 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Anthony Hoskins on 10 January 2010
11 Jan 2010 CH01 Director's details changed for George William Maxwell French on 10 January 2010
08 Jan 2010 CH01 Director's details changed for Mr Bruce Raymond Taylor on 20 December 2009
08 Jan 2010 CH03 Secretary's details changed for Mrs Margaret Graham Tannahill on 20 December 2009
08 Jan 2010 CH01 Director's details changed for Thomas Duncan Tannahill on 31 December 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Jan 2009 363a Return made up to 20/12/08; full list of members
14 Jan 2009 353 Location of register of members
14 Jan 2009 190 Location of debenture register
14 Jan 2009 287 Registered office changed on 14/01/2009 from garscadden house 3 dalsetter crescent glasgow G15 8TG
06 Oct 2008 288a Director appointed george william maxwell french
03 Oct 2008 287 Registered office changed on 03/10/2008 from 15 iain road bearsden glasgow G61 4LX
01 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
20 Feb 2008 288a New director appointed
20 Feb 2008 288a New director appointed
20 Feb 2008 288a New director appointed
20 Feb 2008 287 Registered office changed on 20/02/08 from: oakfield house 378 brandon street motherwell ML1 1XA