Company NameBusiness Support (Scotland) Limited
Company StatusDissolved
Company NumberSC307650
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Nicola Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
Secretary NameMmg Archbold
StatusClosed
Appointed24 August 2015(8 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (closed 05 January 2016)
RoleCompany Director
Correspondence Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
Director NameDr Robert Beattie
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTwin Pines
28 North Road, Saline
West Fife
KY12 9UQ
Scotland
Director NameMiss Nicola Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleSenior Teaching Fellow
Country of ResidenceScotland
Correspondence AddressTwin Pines
28 North Road, Saline
West Fife
KY12 9UQ
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Nicola Campbell
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
1 September 2015Appointment of Mmg Archbold as a secretary on 24 August 2015 (2 pages)
1 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Clp Secretaries Limited as a secretary on 24 August 2015 (1 page)
1 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on 1 September 2015 (1 page)
12 August 2015Director's details changed for Miss Nicola Campbell on 12 August 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
4 June 2013Termination of appointment of Robert Beattie as a director (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Amended accounts made up to 31 August 2011 (6 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
13 August 2010Appointment of Dr Nicola Campbell as a director (2 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 January 2009Appointment terminated director nicola campbell (1 page)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
3 September 2007Return made up to 29/08/07; full list of members (3 pages)
22 November 2006Registered office changed on 22/11/06 from: the old manse brig o'turk near callandar stirlingshire FK17 8HX (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
7 September 2006New director appointed (3 pages)
7 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
29 August 2006Incorporation (44 pages)