Company NameBusiness Therapies Limited
Company StatusDissolved
Company NumberSC181777
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 3 months ago)
Dissolution Date28 November 2023 (4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Kevin Moore
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1997(same day as company formation)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameAnne Moore
NationalityBritish
StatusClosed
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitebiztherapies.co.uk

Location

Registered Address2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches3 other UK companies use this postal address

Shareholders

14.8k at £1Peter Kevin Moore
58.33%
Ordinary
10.6k at £1Anne Moore
41.67%
Ordinary

Financials

Year2014
Net Worth£54,616
Cash£5,834
Current Liabilities£36,677

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
11 December 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
1 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,400
(3 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,400
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 25,400
(3 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 25,400
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2014Secretary's details changed for Anne Moore on 29 January 2014 (1 page)
29 January 2014Director's details changed for Mr Peter Kevin Moore on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Peter Kevin Moore on 29 January 2014 (2 pages)
29 January 2014Secretary's details changed for Anne Moore on 29 January 2014 (1 page)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 25,400
(14 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 25,400
(14 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 25 April 2013 (1 page)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
20 April 2011Director's details changed for Peter Kevin Moore on 14 January 2011 (3 pages)
20 April 2011Secretary's details changed for Anne Moore on 14 January 2011 (3 pages)
20 April 2011Director's details changed for Peter Kevin Moore on 14 January 2011 (3 pages)
20 April 2011Secretary's details changed for Anne Moore on 14 January 2011 (3 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
16 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (10 pages)
16 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (10 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
10 March 2009Return made up to 29/12/08; full list of members (5 pages)
10 March 2009Return made up to 29/12/08; full list of members (5 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
25 January 2008Return made up to 29/12/07; no change of members (6 pages)
25 January 2008Return made up to 29/12/07; no change of members (6 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 January 2007Return made up to 29/12/06; full list of members (6 pages)
18 January 2007Return made up to 29/12/06; full list of members (6 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 January 2006Return made up to 29/12/05; full list of members (6 pages)
10 January 2006Return made up to 29/12/05; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 January 2005Return made up to 29/12/04; full list of members (6 pages)
20 January 2005Return made up to 29/12/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 January 2004Return made up to 29/12/03; full list of members (6 pages)
17 January 2004Return made up to 29/12/03; full list of members (6 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 April 2003Return made up to 29/12/02; full list of members (6 pages)
4 April 2003Return made up to 29/12/02; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 March 2002Return made up to 29/12/01; full list of members (6 pages)
19 March 2002Return made up to 29/12/01; full list of members (6 pages)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Ad 31/12/00--------- £ si 400@1=400 £ ic 25000/25400 (2 pages)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001Ad 31/12/00--------- £ si 400@1=400 £ ic 25000/25400 (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 January 2001Ad 09/11/00--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
18 January 2001£ nc 10000/50000 08/11/00 (1 page)
18 January 2001Ad 09/11/00--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
18 January 2001£ nc 10000/50000 08/11/00 (1 page)
18 January 2001Return made up to 29/12/00; full list of members (6 pages)
18 January 2001Return made up to 29/12/00; full list of members (6 pages)
18 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (10 pages)
15 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1999Ad 29/12/98--------- £ si 9000@1 (2 pages)
15 September 1999Full accounts made up to 31 December 1998 (10 pages)
15 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1999Ad 29/12/98--------- £ si 9000@1 (2 pages)
7 January 1999Return made up to 29/12/98; full list of members (6 pages)
7 January 1999Return made up to 29/12/98; full list of members (6 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 78 carlton place glasgow G5 9TH (1 page)
14 January 1998Ad 29/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 78 carlton place glasgow G5 9TH (1 page)
14 January 1998Ad 29/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 January 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997Secretary resigned (1 page)
29 December 1997Incorporation (16 pages)
29 December 1997Incorporation (16 pages)