BUSY FISH LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HJ

Company number SC378777
Status Active
Incorporation Date 19 May 2010
Company Type Private Limited Company
Address 89 SEAWARD STREET, GLASGOW, G41 1HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge SC3787770001 in full. The most likely internet sites of BUSY FISH LTD. are www.busyfish.co.uk, and www.busy-fish.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Busy Fish Ltd is a Private Limited Company. The company registration number is SC378777. Busy Fish Ltd has been working since 19 May 2010. The present status of the company is Active. The registered address of Busy Fish Ltd is 89 Seaward Street Glasgow G41 1hj. . NEILSON, Allan Gibson Meikle is a Director of the company. NEILSON, Emma is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NEILSON, Allan Gibson Meikle
Appointed Date: 19 May 2010
52 years old

Director
NEILSON, Emma
Appointed Date: 19 May 2010
51 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 19 May 2010
Appointed Date: 19 May 2010

Director
MABBOTT, Stephen George
Resigned: 19 May 2010
Appointed Date: 19 May 2010
74 years old

Persons With Significant Control

Mr Allan Gibson Meikle Neilson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Ruth Neilson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSY FISH LTD. Events

22 May 2017
Confirmation statement made on 19 May 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 May 2016
01 Dec 2016
Satisfaction of charge SC3787770001 in full
25 Nov 2016
Satisfaction of charge SC3787770005 in full
25 Nov 2016
Satisfaction of charge SC3787770002 in full
...
... and 20 more events
10 Jun 2010
Appointment of Emma Neilson as a director
10 Jun 2010
Appointment of Allan Neilson as a director
20 May 2010
Termination of appointment of Brian Reid Ltd. as a secretary
20 May 2010
Termination of appointment of Stephen Mabbott as a director
19 May 2010
Incorporation

BUSY FISH LTD. Charges

5 March 2015
Charge code SC37 8777 0006
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Southeastmost house on the first floor above the ground…
5 March 2015
Charge code SC37 8777 0005
Delivered: 10 March 2015
Status: Satisfied on 25 November 2016
Persons entitled: Bank of Scotland PLC
Description: Ground floor of the tenement 5 18 albion gate, glasgow…
5 March 2015
Charge code SC37 8777 0004
Delivered: 10 March 2015
Status: Satisfied on 25 November 2016
Persons entitled: Bank of Scotland PLC
Description: Flat 13 43 kent road, glasgow. Title number gla 80413…
5 March 2015
Charge code SC37 8777 0003
Delivered: 10 March 2015
Status: Satisfied on 25 November 2016
Persons entitled: Bank of Scotland PLC
Description: Flat 10, 20 montrose street, glasgow. Title number gla…
5 March 2015
Charge code SC37 8777 0002
Delivered: 10 March 2015
Status: Satisfied on 25 November 2016
Persons entitled: Bank of Scotland PLC
Description: Southeastmost house on the second floor above the ground or…
3 March 2015
Charge code SC37 8777 0001
Delivered: 6 March 2015
Status: Satisfied on 1 December 2016
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…