Company NameBusiness E-Commerce & Brokers Ltd
Company StatusDissolved
Company NumberSC323536
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesElite Agency (Scotland) Limited and Trade & Brokerage Limited

Business Activity

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

Directors

Director NameMr Corrado Ferzetti
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVico Antignano 7
80128
Napoli
Italy
Secretary NameArchbold Accountancy Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
Secretary NameNicolson Secretarial Services Ltd (Corporation)
StatusResigned
Appointed31 October 2009(2 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 November 2018)
Correspondence Address49-50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland

Location

Registered AddressOffice No. 2076
300 Bath Street
Glasgow
G2 4LH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Corrado Ferzetti
100.00%
Ordinary

Financials

Year2014
Net Worth£6,176
Cash£486
Current Liabilities£31,995

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 February 2017Director's details changed for Mr Corrado Ferzetti on 9 February 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
29 March 2016Secretary's details changed (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 July 2015Director's details changed for Mr Corrado Ferzetti on 1 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Corrado Ferzetti on 1 July 2015 (2 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
19 April 2013Company name changed trade & brokerage LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 July 2010Director's details changed for Corrado Ferzetti on 20 July 2010 (2 pages)
17 June 2010Secretary's details changed for Nicolson Secretarial Services Ltd on 8 June 2010 (1 page)
17 June 2010Secretary's details changed for Nicolson Secretarial Services Ltd on 8 June 2010 (1 page)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
(1 page)
7 April 2010Company name changed elite agency (scotland) LIMITED\certificate issued on 07/04/10
  • CONNOT ‐
(2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 January 2010Appointment of Nicolson Secretarial Services Ltd as a secretary (2 pages)
20 January 2010Termination of appointment of Archbold Accountancy Limited as a secretary (1 page)
9 November 2009Registered office address changed from 182 High Street Montrose DD10 8PH on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 182 High Street Montrose DD10 8PH on 9 November 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 May 2009Return made up to 11/05/09; full list of members (3 pages)
13 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 May 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
11 May 2007Incorporation (15 pages)