Company NameBiziserve Ltd
Company StatusDissolved
Company NumberSC430251
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Sheldon Frost
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameMrs Angela Winifred Frost
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleIt Systems Analyst
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameMr David Alexander Frost
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleIt Quality Analyst
Country of ResidenceScotland
Correspondence Address48b Baker Street
Stirling
Scotland
Secretary NameMr David Alexander Frost
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address48b Baker Street
Stirling
Scotland

Contact

Websitewww.biziserve.co.uk/
Telephone07 962086228
Telephone regionMobile

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

40 at £1Alan Frost
40.00%
Ordinary
40 at £1Angela Frost
40.00%
Ordinary
20 at £1David Frost
20.00%
Ordinary

Financials

Year2014
Net Worth-£22,732
Cash£4,645
Current Liabilities£31,886

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 August 2020Director's details changed for Mr Alan Sheldon Frost on 7 August 2020 (2 pages)
20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
20 August 2020Director's details changed for Mrs Angela Winifred Frost on 7 August 2020 (2 pages)
20 August 2020Register inspection address has been changed from 34 Carrington Terrace Crieff Perthshire PH7 4DZ Scotland to Afm House Crofthead Road Prestwick KA9 1HW (1 page)
26 June 2020Change of details for Mrs Angela Winifred Frost as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Change of details for Mr Alan Sheldon Frost as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Registered office address changed from , 34 Carrington Terrace, Crieff, Perthshire, PH7 4DZ to 101 Rose Street South Lane Edinburgh EH2 3JG on 26 June 2020 (1 page)
23 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
29 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 January 2016Termination of appointment of David Alexander Frost as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of David Alexander Frost as a secretary on 31 December 2015 (1 page)
15 January 2016Termination of appointment of David Alexander Frost as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of David Alexander Frost as a secretary on 31 December 2015 (1 page)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Register inspection address has been changed from C/O Angela Frost Blarnaboard Barn Cottage Gartmore Stirling Stirlingshire Scotland to 34 Carrington Terrace Crieff Perthshire PH7 4DZ (1 page)
18 August 2015Register inspection address has been changed from C/O Angela Frost Blarnaboard Barn Cottage Gartmore Stirling Stirlingshire Scotland to 34 Carrington Terrace Crieff Perthshire PH7 4DZ (1 page)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 January 2015Director's details changed for Mrs Angela Winifred Frost on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Mrs Angela Winifred Frost on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Alan Sheldon Frost on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Alan Sheldon Frost on 16 January 2015 (2 pages)
2 October 2014Secretary's details changed for Mr David Alexander Frost on 22 August 2014 (1 page)
2 October 2014Director's details changed for Mrs Angela Winifred Frost on 16 November 2013 (2 pages)
2 October 2014Director's details changed for Mr Alan Sheldon Frost on 16 November 2013 (2 pages)
2 October 2014Director's details changed for Mr Alan Sheldon Frost on 16 November 2013 (2 pages)
2 October 2014Director's details changed for Mrs Angela Winifred Frost on 16 November 2013 (2 pages)
2 October 2014Register inspection address has been changed to C/O Angela Frost Blarnaboard Barn Cottage Gartmore Stirling Stirlingshire (1 page)
2 October 2014Director's details changed for Mr David Alexander Frost on 22 August 2014 (2 pages)
2 October 2014Director's details changed for Mr David Alexander Frost on 22 August 2014 (2 pages)
2 October 2014Register inspection address has been changed to C/O Angela Frost Blarnaboard Barn Cottage Gartmore Stirling Stirlingshire (1 page)
2 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Secretary's details changed for Mr David Alexander Frost on 22 August 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 April 2014Director's details changed for Mrs Angela Winifred Frost on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mrs Angela Winifred Frost on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Alan Sheldon Frost on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Alan Sheldon Frost on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr David Alexander Frost on 16 November 2013 (2 pages)
30 April 2014Director's details changed for Mr David Alexander Frost on 16 November 2013 (2 pages)
6 March 2014Director's details changed for Mr Alan Sheldon Frost on 16 November 2013 (2 pages)
6 March 2014Director's details changed for Mr Alan Sheldon Frost on 16 November 2013 (2 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)