Company NameFbousis Limited
DirectorFotis Bousis
Company StatusActive
Company NumberSC459270
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameDr Fotis Bousis
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityGreek
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressKings Park House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland

Location

Registered AddressNewkirkgate Shopping Centre
2 Great Junction Street
Edinburgh
EH6 5LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

100 at £0.01Fotis Bousis
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,305
Cash£43,839
Current Liabilities£5,963

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Charges

9 September 2021Delivered on: 13 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 July 2019Delivered on: 15 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Registration of charge SC4592700003, created on 28 September 2023 (7 pages)
18 September 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
13 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
9 March 2023Registered office address changed from 2 Great Junction Street Edinburgh EH6 5LA United Kingdom to Newkirkgate Shopping Centre 2 Great Junction Street Edinburgh EH6 5LA on 9 March 2023 (1 page)
7 March 2023Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 2 Great Junction Street Edinburgh EH6 5LA on 7 March 2023 (1 page)
6 February 2023Amended total exemption full accounts made up to 30 September 2020 (8 pages)
26 October 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
3 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
27 September 2022Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 27 September 2022 (1 page)
27 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 27 September 2022 (1 page)
5 May 2022Change of details for Dr Fotis Bousis as a person with significant control on 20 December 2020 (2 pages)
5 May 2022Director's details changed for Dr Fotis Bousis on 20 December 2020 (2 pages)
24 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
13 September 2021Registration of charge SC4592700002, created on 9 September 2021 (18 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
15 July 2019Registration of charge SC4592700001, created on 5 July 2019 (17 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
10 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
10 October 2018Registered office address changed from C/O Bcas Accountants 6 the Wynd Cumbernauld Glasgow G67 2SU to 15 Gladstone Place Stirling FK8 2NN on 10 October 2018 (1 page)
16 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Registered office address changed from C/O Bcas Accountants Suite 233 Media House 1 a Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN to C/O Bcas Accountants 6 the Wynd Cumbernauld Glasgow G67 2SU on 15 December 2015 (1 page)
15 December 2015Registered office address changed from C/O Bcas Accountants Suite 233 Media House 1 a Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN to C/O Bcas Accountants 6 the Wynd Cumbernauld Glasgow G67 2SU on 15 December 2015 (1 page)
15 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 November 2014Registered office address changed from 5 Whitehill Avenue Cumbernauld Glasgow G68 9BG Scotland to C/O Bcas Accountants Suite 233 Media House 1 a Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN on 1 November 2014 (1 page)
1 November 2014Registered office address changed from 5 Whitehill Avenue Cumbernauld Glasgow G68 9BG Scotland to C/O Bcas Accountants Suite 233 Media House 1 a Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN on 1 November 2014 (1 page)
1 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(3 pages)
1 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(3 pages)
1 November 2014Registered office address changed from 5 Whitehill Avenue Cumbernauld Glasgow G68 9BG Scotland to C/O Bcas Accountants Suite 233 Media House 1 a Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN on 1 November 2014 (1 page)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)