Company NameBetter Business Advisory Ltd
Company StatusDissolved
Company NumberSC401399
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 9 months ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)
Previous NameBetter Business Services Scotland Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Laura Alexandra Macintosh
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(7 years after company formation)
Appointment Duration3 years, 11 months (closed 21 June 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressLonghill 21 Roddinghead Road
Giffnock
Glasgow
G46 6TR
Scotland
Director NameMrs Barbara Ann McKerracher
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(7 years after company formation)
Appointment Duration3 years, 11 months (closed 21 June 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressLonghill 21 Roddinghead Road
Giffnock
Glasgow
G46 6TR
Scotland
Director NameMr David Sinclair Wood
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(7 years after company formation)
Appointment Duration3 years, 11 months (closed 21 June 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLonghill 21 Roddinghead Road
Giffnock
Glasgow
G46 6TR
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr David Clunas Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAincroft 18 Neidpath Road West
Whitecraigs
Glasgow
G46 6SS
Scotland
Secretary NameMiss Barbara Ann Wood
StatusResigned
Appointed30 August 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 September 2014)
RoleCompany Director
Correspondence Address3 Deramore Avenue
Giffnock
Glasgow
G46 6SL
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 June 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 June 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

21 at £1David Clunas Wood
55.26%
Ordinary
1 at £1Barbara A. Mckerracher
2.63%
Ordinary
1 at £1Barbara A. Mckerracher
2.63%
Special A-z
1 at £1Ben Mcerracher
2.63%
Special A-z
1 at £1David Clunas Wood
2.63%
Special A-z
1 at £1David Sinclair Wood
2.63%
Ordinary
1 at £1David Sinclair Wood
2.63%
Special A-z
1 at £1Emma Gilmour
2.63%
Special A-z
1 at £1Harry Gilmour
2.63%
Special A-z
1 at £1Holly Macintosh
2.63%
Special A-z
1 at £1Katie Gilmour
2.63%
Special A-z
1 at £1Laura Macintosh
2.63%
Ordinary
1 at £1Laura Macintosh
2.63%
Special A-z
1 at £1Linda Wood
2.63%
Ordinary
1 at £1Linda Wood
2.63%
Special A-z
1 at £1Lucy Macintosh
2.63%
Special A-z
1 at £1Scott Gilmour
2.63%
Special A-z
1 at £1Sophie Macintosh
2.63%
Special A-z

Financials

Year2014
Net Worth£338,956
Cash£285,255
Current Liabilities£103,394

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End03 September

Filing History

9 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 39
(5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 September 2015Second filing of AR01 previously delivered to Companies House made up to 9 June 2015 (17 pages)
4 September 2015Second filing of AR01 previously delivered to Companies House made up to 9 June 2015 (17 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30

Statement of capital on 2015-09-04
  • GBP 38
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2015.
(5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30

Statement of capital on 2015-09-04
  • GBP 38
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2015.
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 September 2014Termination of appointment of Barbara Ann Wood as a secretary on 26 September 2014 (1 page)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30
(5 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
6 September 2011Previous accounting period shortened from 30 June 2012 to 31 August 2011 (1 page)
31 August 2011Appointment of Miss Barbara Ann Wood as a secretary (2 pages)
18 July 2011Second filing of SH01 previously delivered to Companies House (6 pages)
15 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 30
(3 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2011Company name changed better business services scotland LTD\certificate issued on 29/06/11
  • CONNOT ‐
(3 pages)
29 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-09
(1 page)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10
  • ANNOTATION A second filed SH01 was registered on 18/07/2011
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10
  • ANNOTATION A second filed SH01 was registered on 18/07/2011
(4 pages)
21 June 2011Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 21 June 2011 (1 page)
21 June 2011Appointment of Mr David Clunas Wood as a director (2 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10
(3 pages)
9 June 2011Termination of appointment of Cosec Limited as a secretary (1 page)
9 June 2011Termination of appointment of Cosec Limited as a director (1 page)
9 June 2011Incorporation (29 pages)
9 June 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 June 2011 (1 page)
9 June 2011Termination of appointment of James Mcmeekin as a director (1 page)
9 June 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 June 2011 (1 page)