Company NameBusinessport Limited
DirectorPeter Berry Shields
Company StatusActive
Company NumberSC159924
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Berry Shields
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1996(8 months after company formation)
Appointment Duration28 years
RoleQuality Assurance Engineer
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
Tullynessle
Alford
Aberdeen
AB33 8QR
Scotland
Secretary NameMr Peter Berry Shields
NationalityBritish
StatusCurrent
Appointed23 April 1996(8 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
Tullynessle
Alford
Aberdeen
AB33 8QR
Scotland
Director NameDavid Stuart Craigen Levie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
Aberdeen
AB9 1JF
Scotland
Director NameAngus Macrae Matheson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1997)
RoleSolicitor
Correspondence Address21 Irvine Place
Aberdeen
AB10 6HA
Scotland
Director NameMrs Valerie Susan Shields
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 2003)
RoleMidwife
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
Tullynessle
Alford
Aberdeen
AB33 8QR
Scotland
Director NameRichard George Elrick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2006)
RoleProject Coordinator
Correspondence Address30 Wallfield Crescent
Rosemount
Aberdeen
Aberdeenshire
AB25 2JX
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitebusinessport.net
Telephone01224 330000
Telephone regionAberdeen

Location

Registered Address46 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches7 other UK companies use this postal address

Shareholders

120 at £1Peter Berry Shields
57.14%
Ordinary
80 at £1Valerie Susan Shields
38.10%
Ordinary
6 at £1Peter Berry Shields
2.86%
Ordinary B
4 at £1Valerie Susan Shields
1.90%
Ordinary B

Financials

Year2014
Net Worth£84,255
Cash£508
Current Liabilities£295,909

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

11 September 2014Delivered on: 22 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 May 1999Delivered on: 10 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
15 May 2023Confirmation statement made on 26 May 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
25 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
24 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 September 2017Amended total exemption full accounts made up to 28 February 2017 (8 pages)
6 September 2017Amended total exemption full accounts made up to 28 February 2017 (8 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 210
(5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 210
(5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 February 2016Current accounting period shortened from 31 August 2016 to 28 February 2016 (1 page)
25 February 2016Current accounting period shortened from 31 August 2016 to 28 February 2016 (1 page)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 210
(5 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 210
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
22 September 2014Registration of charge SC1599240002, created on 11 September 2014 (11 pages)
22 September 2014Alterations to a floating charge (11 pages)
22 September 2014Registration of charge SC1599240002, created on 11 September 2014 (11 pages)
22 September 2014Alterations to a floating charge (11 pages)
16 September 2014Alterations to floating charge 1 (11 pages)
16 September 2014Alterations to floating charge 1 (11 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 110
(5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 110
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 110
(5 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 110
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Director's details changed for Peter Berry Shields on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Peter Berry Shields on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Peter Berry Shields on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 December 2008Ad 02/12/08\gbp si 110@1=110\gbp ic 100/210\ (2 pages)
8 December 2008Ad 02/12/08\gbp si 110@1=110\gbp ic 100/210\ (2 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2008Nc inc already adjusted 30/08/08 (1 page)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2008Nc inc already adjusted 30/08/08 (1 page)
21 August 2008Return made up to 16/08/08; full list of members (3 pages)
21 August 2008Return made up to 16/08/08; full list of members (3 pages)
29 February 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
29 February 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 November 2006Company name changed ims businessport LIMITED\certificate issued on 03/11/06 (2 pages)
3 November 2006Company name changed ims businessport LIMITED\certificate issued on 03/11/06 (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 46 queens road aberdeen aberdeenshire AB15 4YE (1 page)
25 October 2006Registered office changed on 25/10/06 from: 46 queens road aberdeen aberdeenshire AB15 4YE (1 page)
17 August 2006Return made up to 16/08/06; full list of members (2 pages)
17 August 2006Return made up to 16/08/06; full list of members (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 August 2005Return made up to 16/08/05; full list of members (2 pages)
16 August 2005Return made up to 16/08/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 March 2005Company name changed innovative management systems li mited\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed innovative management systems li mited\certificate issued on 15/03/05 (2 pages)
6 August 2004Return made up to 16/08/04; full list of members (7 pages)
6 August 2004Return made up to 16/08/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 August 2003Return made up to 16/08/03; full list of members (7 pages)
15 August 2003Return made up to 16/08/03; full list of members (7 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 September 2002Return made up to 16/08/02; full list of members (7 pages)
6 September 2002Return made up to 16/08/02; full list of members (7 pages)
15 July 2002Registered office changed on 15/07/02 from: 10 queens gardens aberdeen aberdeenshire AB15 4YD (1 page)
15 July 2002Registered office changed on 15/07/02 from: 10 queens gardens aberdeen aberdeenshire AB15 4YD (1 page)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 December 2001Secretary's particulars changed;director's particulars changed (1 page)
18 December 2001Secretary's particulars changed;director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Secretary's particulars changed (1 page)
4 December 2001Secretary's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
12 October 2001Return made up to 16/08/01; full list of members (6 pages)
12 October 2001Return made up to 16/08/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 August 2000 (10 pages)
10 April 2001Full accounts made up to 31 August 2000 (10 pages)
18 August 2000Return made up to 16/08/00; full list of members (6 pages)
18 August 2000Return made up to 16/08/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 November 1999Registered office changed on 08/11/99 from: malford tullynessle alford aberdeen, AB33 8QP (1 page)
8 November 1999Registered office changed on 08/11/99 from: malford tullynessle alford aberdeen, AB33 8QP (1 page)
6 September 1999Return made up to 22/08/99; no change of members (4 pages)
6 September 1999Return made up to 22/08/99; no change of members (4 pages)
10 May 1999Partic of mort/charge * (6 pages)
10 May 1999Partic of mort/charge * (6 pages)
8 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 September 1998Return made up to 22/08/98; no change of members (4 pages)
9 September 1998Return made up to 22/08/98; no change of members (4 pages)
9 July 1998Registered office changed on 09/07/98 from: 15 golden square aberdeen AB10 1WF (1 page)
9 July 1998Registered office changed on 09/07/98 from: 15 golden square aberdeen AB10 1WF (1 page)
28 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
26 August 1997Return made up to 22/08/97; full list of members (5 pages)
26 August 1997Return made up to 22/08/97; full list of members (5 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
5 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
5 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
29 April 1997Memorandum and Articles of Association (15 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997Memorandum and Articles of Association (15 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1996Return made up to 22/08/96; full list of members (6 pages)
27 September 1996Return made up to 22/08/96; full list of members (6 pages)
31 July 1996Ad 23/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 1996Ad 23/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Memorandum and Articles of Association (15 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Memorandum and Articles of Association (15 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New director appointed (2 pages)
10 June 1996New director appointed (1 page)
10 June 1996Director resigned (3 pages)
10 June 1996New director appointed (3 pages)
10 June 1996Director resigned (3 pages)
10 June 1996New director appointed (1 page)
10 June 1996New director appointed (3 pages)
22 April 1996Company name changed gatto gastronomies LIMITED\certificate issued on 23/04/96 (2 pages)
22 April 1996Company name changed gatto gastronomies LIMITED\certificate issued on 23/04/96 (2 pages)
22 August 1995Incorporation (36 pages)
22 August 1995Incorporation (36 pages)