BUSINESS FOR SCOTLAND LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4QY

Company number SC430989
Status Active
Incorporation Date 23 August 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUSINESS FOR SCOTLAND, 234 WEST GEORGE STREET, WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 4QY
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from C/O Business for Scotland 290 Bath Street Bath Street Glasgow G2 4JR Scotland to C/O Business for Scotland 234 West George Street West George Street Glasgow G2 4QY on 14 October 2016; Confirmation statement made on 23 August 2016 with updates; Registered office address changed from 234 West George Street West George Street Glasgow G2 4QY Scotland to C/O Business for Scotland 290 Bath Street Bath Street Glasgow G2 4JR on 4 October 2016. The most likely internet sites of BUSINESS FOR SCOTLAND LIMITED are www.businessforscotland.co.uk, and www.business-for-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business For Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC430989. Business For Scotland Limited has been working since 23 August 2012. The present status of the company is Active. The registered address of Business For Scotland Limited is Business For Scotland 234 West George Street West George Street Glasgow Scotland G2 4qy. . ABERDEIN, Robert Douglas is a Director of the company. BARRIE, Thomas Warrington is a Director of the company. MACLEAN, Donald Angus is a Director of the company. MALONE, Brandon James is a Director of the company. MCLEAN, Niall John is a Director of the company. MEIKLE, Leslie Andrew is a Director of the company. MURPHY, Jil is a Director of the company. O'NEIL, Gillian Lorraine is a Director of the company. RODGER, Michelle is a Director of the company. Director BANKS, Tony has been resigned. Director MACINTYRE-KEMP, Gordon has been resigned. Director MATHER, Jim has been resigned. Director MCDOUGALL, Ian has been resigned. Director MCKEE, Ivan Paul has been resigned. Director MEIKLE, Leslie Andrew has been resigned. Director THOMSON, Michelle Rhonda has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
ABERDEIN, Robert Douglas
Appointed Date: 05 January 2015
46 years old

Director
BARRIE, Thomas Warrington
Appointed Date: 03 August 2016
71 years old

Director
MACLEAN, Donald Angus
Appointed Date: 05 January 2015
75 years old

Director
MALONE, Brandon James
Appointed Date: 05 January 2015
54 years old

Director
MCLEAN, Niall John
Appointed Date: 22 January 2016
47 years old

Director
MEIKLE, Leslie Andrew
Appointed Date: 22 January 2016
72 years old

Director
MURPHY, Jil
Appointed Date: 05 January 2015
62 years old

Director
O'NEIL, Gillian Lorraine
Appointed Date: 01 May 2015
56 years old

Director
RODGER, Michelle
Appointed Date: 05 January 2015
57 years old

Resigned Directors

Director
BANKS, Tony
Resigned: 10 December 2014
Appointed Date: 18 November 2013
64 years old

Director
MACINTYRE-KEMP, Gordon
Resigned: 27 March 2015
Appointed Date: 23 August 2012
59 years old

Director
MATHER, Jim
Resigned: 10 December 2014
Appointed Date: 18 November 2013
78 years old

Director
MCDOUGALL, Ian
Resigned: 10 December 2014
Appointed Date: 18 November 2013
53 years old

Director
MCKEE, Ivan Paul
Resigned: 10 December 2014
Appointed Date: 18 November 2013
62 years old

Director
MEIKLE, Leslie Andrew
Resigned: 10 December 2014
Appointed Date: 18 November 2013
72 years old

Director
THOMSON, Michelle Rhonda
Resigned: 20 December 2014
Appointed Date: 18 November 2013
60 years old

Persons With Significant Control

Mr Thomas Warrington Barrie
Notified on: 3 August 2016
71 years old
Nature of control: Has significant influence or control

Mr Robert Douglas Aberdein
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Donald Angus Maclean
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Niall John Mclean
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Brandon James Malone
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Ms Jil Murphy
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Leslie Andrew Meikle
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Gillian Lorraine O'Neil
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Ms Michelle Rodger
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

BUSINESS FOR SCOTLAND LIMITED Events

14 Oct 2016
Registered office address changed from C/O Business for Scotland 290 Bath Street Bath Street Glasgow G2 4JR Scotland to C/O Business for Scotland 234 West George Street West George Street Glasgow G2 4QY on 14 October 2016
14 Oct 2016
Confirmation statement made on 23 August 2016 with updates
04 Oct 2016
Registered office address changed from 234 West George Street West George Street Glasgow G2 4QY Scotland to C/O Business for Scotland 290 Bath Street Bath Street Glasgow G2 4JR on 4 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Memorandum and Articles of Association
...
... and 36 more events
18 Nov 2013
Appointment of Mrs Michele Thomson as a director on 18 November 2013
15 Nov 2013
Annual return made up to 23 August 2013 no member list
15 Nov 2013
Director's details changed for Gordon Macintyre-Kemp on 15 November 2013
15 Nov 2013
Registered office address changed from 11 Park Circus Glasgow G3 6AX on 15 November 2013
23 Aug 2012
Incorporation