About

Registered Number: SC299876
Date of Incorporation: 29/03/2006 (18 years ago)
Company Status: Active
Registered Address: Farries Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Dumfries & Galloway, DG1 3SJ

 

Business Services Online Ltd was registered on 29 March 2006. There are 5 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARKWRIGHT, Peter 29 March 2006 - 1
ARKWRIGHT, Tracy 29 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Andrew John 01 September 2011 - 1
DOUGLAS, Pauline 01 November 2006 01 September 2011 1
HARRIS, Kerry 29 March 2006 18 April 2006 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 March 2012
AD04 - Change of location of company records to the registered office 30 March 2012
AA - Annual Accounts 14 December 2011
AP03 - Appointment of secretary 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 05 June 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 28 April 2008
CERTNM - Change of name certificate 11 April 2008
652C - Withdrawal of application for striking off 05 April 2008
SOAS(A) - Striking-off action suspended (Section 652A) 23 January 2008
SOAS(A) - Striking-off action suspended (Section 652A) 22 August 2007
GAZ1(A) - First notification of strike-off in London Gazette) 27 April 2007
SOAS(A) - Striking-off action suspended (Section 652A) 25 April 2007
652a - Application for striking off 13 March 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
NEWINC - New incorporation documents 29 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.