THE BUSINESS SHOP (SCOTLAND) LIMITED - MIDLOTHIAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-08-28 View Report
Insolvency. Liquidation voluntary members return of final meeting scotland. 2021-05-28 View Report
Officers. Officer name: Stephen Heslop. Termination date: 2017-08-17. 2017-08-17 View Report
Accounts. Accounts type total exemption full. 2017-07-31 View Report
Capital. Capital allotment shares. 2017-01-16 View Report
Resolution. Description: Resolutions. 2017-01-16 View Report
Resolution. Description: Resolutions. 2016-12-01 View Report
Capital. Description: Statement by Directors. 2016-09-30 View Report
Capital. Capital statement capital company with date currency figure. 2016-09-30 View Report
Insolvency. Description: Solvency Statement dated 30/09/16. 2016-09-30 View Report
Resolution. Description: Resolutions. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Officers. Termination date: 2016-02-26. Officer name: David George Rose. 2016-02-26 View Report
Mortgage. Charge number: 5. 2016-02-13 View Report
Mortgage. Charge number: 4. 2016-02-13 View Report
Mortgage. Charge number: 6. 2016-02-13 View Report
Accounts. Accounts type total exemption small. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Change account reference date company current extended. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Officers. Officer name: Ms Josephine Cochrine. Change date: 2014-04-01. 2014-05-02 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Officers. Officer name: Alasdair Maclean. 2014-05-02 View Report
Officers. Officer name: Ms Josephine Cochrine. 2014-05-02 View Report
Accounts. Accounts type total exemption small. 2014-01-30 View Report
Officers. Officer name: Mr Stephen Heslop. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Accounts. Accounts type total exemption small. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Capital. Capital allotment shares. 2012-08-06 View Report
Capital. Date: 2012-04-04. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2011-11-10 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Officers. Officer name: Mr David George Rose. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2010-12-22 View Report
Officers. Officer name: Business Partnership Ltd. 2010-12-20 View Report
Accounts. Accounts type total exemption small. 2010-09-01 View Report
Officers. Change date: 2010-04-01. Officer name: Midlothian Enterprise Trust Ltd. 2010-07-20 View Report
Officers. Officer name: Mr Alasdair Maclean. Change date: 2009-10-01. 2010-07-20 View Report
Officers. Change date: 2009-10-01. Officer name: Alasdair Maclean. 2010-07-20 View Report
Accounts. Accounts type total exemption small. 2009-09-15 View Report
Annual return. Legacy. 2009-07-30 View Report
Accounts. Accounts type total exemption small. 2009-01-05 View Report
Annual return. Legacy. 2008-08-21 View Report
Accounts. Accounts type total exemption small. 2007-11-29 View Report
Officers. Description: Director's particulars changed. 2007-10-18 View Report
Officers. Description: Secretary resigned;director resigned. 2007-10-18 View Report
Officers. Description: New secretary appointed. 2007-10-18 View Report
Mortgage. Description: Dec mort/charge *****. 2007-09-05 View Report
Mortgage. Description: Dec mort/charge *****. 2007-08-15 View Report