70 York Street
Glasgow
G2 8JX
Scotland
Secretary Name | Anne Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | biztherapies.co.uk |
---|
Registered Address | 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|---|
Address Matches | 6 other UK companies use this postal address |
14.8k at £1 | Peter Kevin Moore 58.33% Ordinary |
---|---|
10.6k at £1 | Anne Moore 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,616 |
Cash | £5,834 |
Current Liabilities | £36,677 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (10 months from now) |
10 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
---|---|
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
11 December 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 January 2014 | Director's details changed for Mr Peter Kevin Moore on 29 January 2014 (2 pages) |
29 January 2014 | Secretary's details changed for Anne Moore on 29 January 2014 (1 page) |
29 January 2014 | Director's details changed for Mr Peter Kevin Moore on 29 January 2014 (2 pages) |
29 January 2014 | Secretary's details changed for Anne Moore on 29 January 2014 (1 page) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 April 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 25 April 2013 (1 page) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
9 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
20 April 2011 | Director's details changed for Peter Kevin Moore on 14 January 2011 (3 pages) |
20 April 2011 | Secretary's details changed for Anne Moore on 14 January 2011 (3 pages) |
20 April 2011 | Director's details changed for Peter Kevin Moore on 14 January 2011 (3 pages) |
20 April 2011 | Secretary's details changed for Anne Moore on 14 January 2011 (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
16 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (10 pages) |
16 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (10 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
10 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
10 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
25 January 2008 | Return made up to 29/12/07; no change of members (6 pages) |
25 January 2008 | Return made up to 29/12/07; no change of members (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
18 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
20 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 April 2003 | Return made up to 29/12/02; full list of members (6 pages) |
4 April 2003 | Return made up to 29/12/02; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
19 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Ad 31/12/00--------- £ si [email protected]=400 £ ic 25000/25400 (2 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Ad 31/12/00--------- £ si [email protected]=400 £ ic 25000/25400 (2 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Ad 09/11/00--------- £ si [email protected]=15000 £ ic 10000/25000 (2 pages) |
18 January 2001 | £ nc 10000/50000 08/11/00 (1 page) |
18 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Ad 09/11/00--------- £ si [email protected]=15000 £ ic 10000/25000 (2 pages) |
18 January 2001 | £ nc 10000/50000 08/11/00 (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
15 September 1999 | Ad 29/12/98--------- £ si [email protected] (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Ad 29/12/98--------- £ si [email protected] (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 September 1999 | Resolutions
|
7 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 78 carlton place glasgow G5 9TH (1 page) |
14 January 1998 | Ad 29/12/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 78 carlton place glasgow G5 9TH (1 page) |
14 January 1998 | Ad 29/12/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
29 December 1997 | Incorporation (16 pages) |
29 December 1997 | Incorporation (16 pages) |