About

Registered Number: SC222007
Date of Incorporation: 08/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 290 Bath Street, Glasgow, G2 4JR

 

Bbi Better Business International (Scotland) Ltd was founded on 08 August 2001. Storey, Amanda, Harrison, Douglas James Christian, Harrison, Anna Margareta are listed as directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Douglas James Christian 08 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
STOREY, Amanda 18 December 2017 - 1
HARRISON, Anna Margareta 08 August 2001 18 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 August 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 14 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 14 August 2018
CH01 - Change of particulars for director 09 April 2018
AP03 - Appointment of secretary 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 11 September 2015
CH03 - Change of particulars for secretary 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 27 August 2015
SH19 - Statement of capital 17 April 2015
RESOLUTIONS - N/A 15 April 2015
SH01 - Return of Allotment of shares 15 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 April 2015
CAP-SS - N/A 15 April 2015
AA01 - Change of accounting reference date 15 April 2015
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 25 January 2010
SH01 - Return of Allotment of shares 06 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
410(Scot) - N/A 03 July 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
123 - Notice of increase in nominal capital 18 May 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 04 May 2005
AA - Annual Accounts 02 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
CERTNM - Change of name certificate 29 October 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.