Company NameBusinessclub Scotland Limited
Company StatusDissolved
Company NumberSC358371
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2009(15 years ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDr Lesley Marie Sawers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address11 Whittingehame Drive
Glasgow
Lanarkshire
G12 0XS
Scotland
Director NameMr Paul Anthony Bush
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 12 September 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOchil Paddocks Burnfoot
Glendevon
Dollar
Clackmannanshire
FK14 7JY
Scotland
Director NameMr James Cunningham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 12 September 2014)
RoleLocal Govt Manager
Country of ResidenceScotland
Correspondence Address18 Cameron Street
Motherwell
Lanarkshire
ML1 3AE
Scotland
Director NameMr David Clark Watt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Colinton Court
Glenrothes
Fife
KY6 3PE
Scotland
Director NameMr Scott Edward Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address27 27 Rowallan Gardens
Broomhill
Glasgow
Lanarkshire
G11 7LH
Scotland

Contact

Websitewww.businessclubscotland.co.uk

Location

Registered Address1 Cadogan Square
Cadogan Street
Glasgow
Lanarkshire
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 March 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Appointment of Mr Scott Edward Taylor as a director (2 pages)
17 May 2013Termination of appointment of Scott Taylor as a director (1 page)
23 April 2013Annual return made up to 20 April 2013 no member list (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 April 2012Annual return made up to 20 April 2012 no member list (5 pages)
6 September 2011Registered office address changed from Campsie House 17 Park Circus Place Glasgow G3 6AH on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Campsie House 17 Park Circus Place Glasgow G3 6AH on 6 September 2011 (1 page)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 May 2011Annual return made up to 20 April 2011 no member list (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
11 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
11 May 2010Director's details changed for James Cunningham on 20 April 2010 (2 pages)
26 May 2009Director appointed paul anthony bush (2 pages)
26 May 2009Director appointed james cunningham (2 pages)
26 May 2009Director appointed david watt (2 pages)
20 April 2009Incorporation (25 pages)