Company NameBizazz Limited
Company StatusDissolved
Company NumberSC243580
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Sheila Devlin-Thorp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Broomyknowe
Edinburgh
EH14 1JZ
Scotland
Director NameMr Joseph Paul Kerr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Broomyknowe
Edinburgh
EH14 1JZ
Scotland
Secretary NameMr Robert Iain Gardner
StatusClosed
Appointed10 March 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 26 September 2014)
RoleCompany Director
Correspondence Address2 Bishops Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Secretary NameMr Robert Iain Gardner
StatusResigned
Appointed09 February 2012(9 years after company formation)
Appointment Duration1 month (resigned 11 March 2012)
RoleCompany Director
Correspondence Address2 Bishops Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameR. Iain Gardner & Company (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address2 Bishop's Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland

Contact

Websiteedinburghmedicaltour.com
Telephone0131 4417108
Telephone regionEdinburgh

Location

Registered Address2 Bishops Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Joseph Paul Kerr
50.00%
Ordinary
1000 at £1Sheila Devlin-thorp
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,593
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (5 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,000
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
17 February 2013Termination of appointment of Robert Gardner as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 19 March 2012 (1 page)
19 March 2012Appointment of Mr Robert Iain Gardner as a secretary (1 page)
19 March 2012Termination of appointment of R. Iain Gardner & Company as a secretary (1 page)
19 March 2012Appointment of Mr Robert Iain Gardner as a secretary (1 page)
19 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Director's details changed for Joseph Paul Kerr on 18 February 2011 (3 pages)
18 February 2011Director's details changed for Sheila Devlin-Thorp on 18 February 2011 (3 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 23 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Paul Kerr on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Sheila Devlin-Thorp on 23 February 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Registered office changed on 16/02/2009 from 2 bishop's park, thorntonhall glasgow south lanarkshire G74 5AF (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Return made up to 10/02/09; full list of members (4 pages)
16 February 2009Secretary's change of particulars / R. iain gardner & company / 15/02/2009 (1 page)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 10/02/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 February 2004Return made up to 10/02/04; full list of members (7 pages)
11 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 March 2003Director's particulars changed (1 page)
10 February 2003Incorporation (16 pages)
10 February 2003Secretary resigned (1 page)