BIZISERVE LTD

Register to unlock more data on OkredoRegister

BIZISERVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC430251

Incorporation date

13/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2012)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon08/08/2023
Application to strike the company off the register
dot icon08/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/01/2023
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-01-27
dot icon30/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon14/07/2022
Change of details for Mrs Angela Winifred Frost as a person with significant control on 2022-07-13
dot icon14/07/2022
Change of details for Mr Alan Sheldon Frost as a person with significant control on 2022-07-13
dot icon14/07/2022
Change of details for Mr Alan Sheldon Frost as a person with significant control on 2022-07-13
dot icon14/07/2022
Change of details for Mr Alan Sheldon Frost as a person with significant control on 2022-07-13
dot icon14/07/2022
Change of details for Mr Alan Sheldon Frost as a person with significant control on 2022-07-13
dot icon14/07/2022
Change of details for Mr Alan Sheldon Frost as a person with significant control on 2022-07-13
dot icon13/07/2022
Director's details changed for Mrs Angela Winifred Frost on 2022-07-13
dot icon13/07/2022
Director's details changed for Mr Alan Sheldon Frost on 2022-07-13
dot icon13/07/2022
Director's details changed for Mr Alan Sheldon Frost on 2022-07-13
dot icon13/07/2022
Director's details changed for Mrs Angela Winifred Frost on 2022-07-13
dot icon13/07/2022
Director's details changed for Mr Alan Sheldon Frost on 2022-07-13
dot icon13/07/2022
Change of details for Mrs Angela Winifred Frost as a person with significant control on 2022-07-13
dot icon13/07/2022
Change of details for Mr Alan Sheldon Frost as a person with significant control on 2022-07-13
dot icon16/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon17/08/2021
Register inspection address has been changed from Afm House Crofthead Road Prestwick KA9 1HW Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/08/2020
Register inspection address has been changed from 34 Carrington Terrace Crieff Perthshire PH7 4DZ Scotland to Afm House Crofthead Road Prestwick KA9 1HW
dot icon20/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon20/08/2020
Director's details changed for Mrs Angela Winifred Frost on 2020-08-07
dot icon20/08/2020
Director's details changed for Mr Alan Sheldon Frost on 2020-08-07
dot icon26/06/2020
Change of details for Mrs Angela Winifred Frost as a person with significant control on 2020-06-26
dot icon26/06/2020
Change of details for Mr Alan Sheldon Frost as a person with significant control on 2020-06-26
dot icon26/06/2020
Registered office address changed from , 34 Carrington Terrace, Crieff, Perthshire, PH7 4DZ to 101 Rose Street South Lane Edinburgh EH2 3JG on 2020-06-26
dot icon23/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/01/2016
Termination of appointment of David Alexander Frost as a secretary on 2015-12-31
dot icon15/01/2016
Termination of appointment of David Alexander Frost as a director on 2015-12-31
dot icon18/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon18/08/2015
Register inspection address has been changed from C/O Angela Frost Blarnaboard Barn Cottage Gartmore Stirling Stirlingshire Scotland to 34 Carrington Terrace Crieff Perthshire PH7 4DZ
dot icon25/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/01/2015
Director's details changed for Mrs Angela Winifred Frost on 2015-01-16
dot icon19/01/2015
Director's details changed for Mr Alan Sheldon Frost on 2015-01-16
dot icon02/10/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon02/10/2014
Register inspection address has been changed to C/O Angela Frost Blarnaboard Barn Cottage Gartmore Stirling Stirlingshire
dot icon02/10/2014
Director's details changed for Mr Alan Sheldon Frost on 2013-11-16
dot icon02/10/2014
Director's details changed for Mr David Alexander Frost on 2014-08-22
dot icon02/10/2014
Secretary's details changed for Mr David Alexander Frost on 2014-08-22
dot icon02/10/2014
Director's details changed for Mrs Angela Winifred Frost on 2013-11-16
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/04/2014
Director's details changed for Mr David Alexander Frost on 2013-11-16
dot icon30/04/2014
Director's details changed for Mr Alan Sheldon Frost on 2014-04-30
dot icon30/04/2014
Director's details changed for Mrs Angela Winifred Frost on 2014-04-30
dot icon06/03/2014
Director's details changed for Mr Alan Sheldon Frost on 2013-11-16
dot icon22/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon13/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-30.88 % *

* during past year

Cash in Bank

£4,356.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.39K
-
0.00
6.30K
-
2022
0
5.24K
-
0.00
4.36K
-
2022
0
5.24K
-
0.00
4.36K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.24K £Ascended54.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.36K £Descended-30.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Sheldon Frost
Director
12/08/2012 - Present
-
Mrs Angela Winifred Frost
Director
12/08/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIZISERVE LTD

BIZISERVE LTD is an(a) Dissolved company incorporated on 13/08/2012 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIZISERVE LTD?

toggle

BIZISERVE LTD is currently Dissolved. It was registered on 13/08/2012 and dissolved on 31/10/2023.

Where is BIZISERVE LTD located?

toggle

BIZISERVE LTD is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does BIZISERVE LTD do?

toggle

BIZISERVE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BIZISERVE LTD?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.