Company NameScott Bezzi Ltd.
DirectorsScott Robert Peters and Aneta Marta Michalska-Balina
Company StatusActive
Company NumberSC331513
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 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 NameScott Robert Peters
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address29 Bruce Circle
Fraserburgh
AB43 7FF
Scotland
Director NameAneta Marta Michalska-Balina
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(8 years, 6 months after company formation)
Appointment Duration8 years
RoleNone Supplied
Country of ResidenceScotland
Correspondence Address29 Bruce Circle
Fraserburgh
AB43 7FF
Scotland
Secretary NameNicola Jane Manson
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Bishopgate
Cupar
Fife
KY15 4BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01346 518735
Telephone regionFraserburgh

Location

Registered Address29 Bruce Circle
Fraserburgh
AB43 7FF
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

100 at £1Scott Robert Peters
100.00%
Ordinary

Financials

Year2014
Net Worth£5,089
Cash£8,873
Current Liabilities£5,560

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
7 September 2023Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB (1 page)
16 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
8 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
23 December 2021Termination of appointment of Nicola Jane Manson as a secretary on 23 December 2021 (1 page)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
7 September 2021Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 15 Frithside Street Fraserburgh AB43 9AR (1 page)
15 March 2021Registered office address changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to 29 Bruce Circle Fraserburgh AB43 7FF on 15 March 2021 (1 page)
4 March 2021Director's details changed for Aneta Marta Michalska-Balina on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Scott Robert Peters on 4 March 2021 (2 pages)
15 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 November 2020Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB Scotland to 15 Frithside Street Fraserburgh AB43 9AR on 26 November 2020 (1 page)
7 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
23 June 2020Director's details changed for Aneta Marta Michalska-Balina on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from 32 Arisaig Drive Fraserburgh AB43 9NW to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB on 23 June 2020 (1 page)
23 June 2020Change of details for Scott Robert Peters as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Aneta Marta Michalska-Balina on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Scott Robert Peters on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Scott Robert Peters on 23 June 2020 (2 pages)
13 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 July 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
2 July 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
24 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 April 2016Appointment of Aneta Marta Michalska-Balina as a director on 12 April 2016 (2 pages)
13 April 2016Appointment of Aneta Marta Michalska-Balina as a director on 12 April 2016 (2 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2009Return made up to 26/09/09; no change of members (3 pages)
28 September 2009Return made up to 26/09/09; no change of members (3 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
9 November 2007New secretary appointed (1 page)
9 November 2007Location of register of members (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2007Location of register of members (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Ad 26/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2007Ad 26/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 September 2007Incorporation (17 pages)
26 September 2007Incorporation (17 pages)