This company is commonly known as The Business Shop (scotland) Limited. The company was founded 19 years ago and was given the registration number SC287209. The firm's registered office is in MIDLOTHIAN. You can find them at 25 Eskbank Road, Dalkeith, Midlothian, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | THE BUSINESS SHOP (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC287209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 July 2005 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 25 Eskbank Road, Dalkeith, Midlothian, EH22 1HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Swanston Grove, Edinburgh, Scotland, EH10 7BN | Secretary | 01 April 2014 | Active |
17 Swanston Grove, Edinburgh, EH10 7BN | Director | 07 July 2005 | Active |
17 Swanston Grove, Edinburgh, EH10 7BN | Secretary | 01 October 2007 | Active |
South Esk Lodge, Temple, EH24 4SQ | Secretary | 07 July 2005 | Active |
27 Hillfield Road, Inverkeithing, KY11 1BP | Secretary | 07 July 2005 | Active |
25 Eskbank Road, Dalkeith, Midlothian, EH22 1HJ | Director | 01 December 2013 | Active |
7 Temple, Gorebridge, EH23 4SQ | Director | 07 July 2005 | Active |
25 Eskbank Road, Dalkeith, Midlothian, EH22 1HJ | Director | 09 May 2011 | Active |
27 Hillfield Road, Inverkeithing, KY11 1BP | Director | 14 July 2005 | Active |
42/3, Hardengreen Business Park, Dalkeith, Scotland, EH22 3NU | Corporate Director | 14 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-28 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Capital | Capital allotment shares. | Download |
2017-01-16 | Resolution | Resolution. | Download |
2016-12-01 | Resolution | Resolution. | Download |
2016-09-30 | Capital | Legacy. | Download |
2016-09-30 | Capital | Capital statement capital company with date currency figure. | Download |
2016-09-30 | Insolvency | Legacy. | Download |
2016-09-30 | Resolution | Resolution. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
2016-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Accounts | Change account reference date company current extended. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-02 | Officers | Change person secretary company with change date. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Officers | Termination secretary company with name. | Download |
2014-05-02 | Officers | Appoint person secretary company with name. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.