Company NameBBI Better Business International (Scotland) Ltd.
DirectorsNicholas John Storey and Amanda Kennedy Storey
Company StatusActive
Company NumberSC222007
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Amanda Storey
StatusCurrent
Appointed18 December 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address290 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Nicholas John Storey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Bath Street
Glasgow
G2 4JR
Scotland
Director NameAmanda Kennedy Storey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address290 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Douglas James Christian Harrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address290 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameAnna Margareta Harrison
NationalitySwedish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleTranslator
Correspondence Address11 Royal Circus
Edinburgh
EH3 6TL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.bbi.eu
Telephone0141 3324777
Telephone regionGlasgow

Location

Registered Address290 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

750 at £1Douglas James Christian Harrison
59.95%
Ordinary
500 at £1Nicholas Storey
39.97%
Ordinary
1 at £1Anna Harrison
0.08%
Ordinary

Financials

Year2014
Net Worth£74,771
Cash£54,598
Current Liabilities£11,499

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

26 June 2007Delivered on: 3 July 2007
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

22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
19 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
25 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
12 February 2021Satisfaction of charge 1 in full (1 page)
11 February 2021Notification of Amanda Kennedy Storey as a person with significant control on 10 February 2021 (2 pages)
11 February 2021Cessation of Douglas James Christian Harrison as a person with significant control on 10 February 2021 (1 page)
11 February 2021Change of details for Mr Nicholas John Storey as a person with significant control on 10 February 2021 (2 pages)
11 February 2021Appointment of Amanda Kennedy Storey as a director on 10 February 2021 (2 pages)
11 February 2021Termination of appointment of Douglas James Christian Harrison as a director on 10 February 2021 (1 page)
20 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
22 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
19 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
14 May 2019Appointment of Mr Nicholas John Storey as a director on 10 May 2019 (2 pages)
20 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
14 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
9 April 2018Director's details changed for Mr Douglas James Christian Harrison on 28 March 2018 (2 pages)
1 February 2018Termination of appointment of Anna Margareta Harrison as a secretary on 18 December 2017 (1 page)
1 February 2018Appointment of Mrs Amanda Storey as a secretary on 18 December 2017 (2 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,251
(5 pages)
11 September 2015Director's details changed for Mr. Douglas James Christian Harrison on 7 August 2015 (2 pages)
11 September 2015Secretary's details changed for Anna Margareta Harrison on 7 August 2015 (1 page)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,251
(5 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,251
(5 pages)
11 September 2015Director's details changed for Mr. Douglas James Christian Harrison on 7 August 2015 (2 pages)
11 September 2015Director's details changed for Mr. Douglas James Christian Harrison on 7 August 2015 (2 pages)
11 September 2015Secretary's details changed for Anna Margareta Harrison on 7 August 2015 (1 page)
11 September 2015Secretary's details changed for Anna Margareta Harrison on 7 August 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 April 2015Statement of capital on 17 April 2015
  • GBP 1,251
(4 pages)
17 April 2015Statement of capital on 17 April 2015
  • GBP 1,251
(4 pages)
15 April 2015Statement by Directors (1 page)
15 April 2015Previous accounting period extended from 31 August 2014 to 30 November 2014 (3 pages)
15 April 2015Solvency Statement dated 14/11/14 (1 page)
15 April 2015Statement by Directors (1 page)
15 April 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1,251
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1,251
(4 pages)
15 April 2015Solvency Statement dated 14/11/14 (1 page)
15 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2015Previous accounting period extended from 31 August 2014 to 30 November 2014 (3 pages)
15 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2014Registered office address changed from 16 Woodside Crescent Glasgow G3 7UT to 290 Bath Street Glasgow G2 4JR on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 16 Woodside Crescent Glasgow G3 7UT to 290 Bath Street Glasgow G2 4JR on 21 October 2014 (1 page)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,250
(4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,250
(4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,250
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,250
(4 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,250
(4 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,250
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 October 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 1,250
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 1,250
(2 pages)
12 August 2009Return made up to 08/08/09; full list of members (3 pages)
12 August 2009Return made up to 08/08/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 October 2008Return made up to 08/08/08; full list of members (3 pages)
14 October 2008Return made up to 08/08/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 September 2007Return made up to 08/08/07; full list of members (3 pages)
4 September 2007Return made up to 08/08/07; full list of members (3 pages)
18 August 2007Ad 10/07/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages)
18 August 2007Ad 10/07/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages)
3 July 2007Partic of mort/charge * (3 pages)
3 July 2007Partic of mort/charge * (3 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 May 2007£ nc 1000/2000 15/05/07 (2 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 May 2007£ nc 1000/2000 15/05/07 (2 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 October 2006Return made up to 08/08/06; full list of members (3 pages)
24 October 2006Return made up to 08/08/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
18 August 2005Return made up to 08/08/05; full list of members (3 pages)
18 August 2005Return made up to 08/08/05; full list of members (3 pages)
4 May 2005Registered office changed on 04/05/05 from: upper ground floor 375 west george street glasgow G2 4LW (1 page)
4 May 2005Registered office changed on 04/05/05 from: upper ground floor 375 west george street glasgow G2 4LW (1 page)
2 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 February 2005Ad 21/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 2005Ad 21/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 2004Return made up to 08/08/04; full list of members (6 pages)
25 August 2004Return made up to 08/08/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 September 2003Return made up to 08/08/03; full list of members (6 pages)
20 September 2003Return made up to 08/08/03; full list of members (6 pages)
8 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 September 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Secretary's particulars changed (1 page)
29 October 2001Company name changed better business international (s cotland) LTD.\certificate issued on 29/10/01 (2 pages)
29 October 2001Company name changed better business international (s cotland) LTD.\certificate issued on 29/10/01 (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
8 August 2001Incorporation (16 pages)
8 August 2001Incorporation (16 pages)