Company NameBusy Outdoors Limited
Company StatusDissolved
Company NumberSC322664
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date21 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Charles Cooper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Balbithan View
Kinmuck
Inverurie
Aberdeenshire
AB51 0LF
Scotland
Secretary NameRosemary Moir Cooper
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Balbithan View
Kinmuck
Inverurie
Aberdeenshire
AB51 0LF
Scotland

Location

Registered AddressPhilip Gill & Co
Enterprise House Southbank Business Park
Glasgow
G66 1XQ
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Financials

Year2013
Net Worth-£12,156
Cash£17
Current Liabilities£110,302

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2016Final Gazette dissolved following liquidation (1 page)
21 April 2016Notice of final meeting of creditors (18 pages)
21 April 2016Return of final meeting of voluntary winding up (3 pages)
28 October 2013Registered office address changed from Unit 2 Kinaldie Kinellar Aberdeen Aberdeenshire AB21 0TA Scotland on 28 October 2013 (2 pages)
28 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1,000
(4 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1,000
(4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 July 2012Registered office address changed from 6 Balbithan View, Kinmuck Inverurie Aberdeenshire AB51 0LF on 23 July 2012 (1 page)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Director's details changed for Christopher Charles Cooper on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Christopher Charles Cooper on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 May 2009Return made up to 02/05/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 November 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
13 May 2008Return made up to 02/05/08; full list of members (3 pages)
10 October 2007Ad 15/05/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
9 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2007Incorporation (11 pages)