BUSINESS FOR SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BUSINESS FOR SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC430989

Incorporation date

23/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 4, Mercat House 20 The Hidden Lane, 1103 Argyle Street, Glasgow G3 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2012)
dot icon28/10/2025
Appointment of Mr Graham Livingstone Macqueen as a director on 2025-10-23
dot icon28/10/2025
Notification of Graham Livingstone Macqueen as a person with significant control on 2025-10-23
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon26/06/2025
Registered office address changed from 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR Scotland to Studio 4, Mercat House 20 the Hidden Lane 1103 Argyle Street Glasgow G3 8nd on 2025-06-26
dot icon14/03/2025
Cessation of Thomas Warrington Barrie as a person with significant control on 2025-03-14
dot icon14/03/2025
Termination of appointment of Thomas Warrington Barrie as a director on 2025-03-14
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon22/07/2024
Termination of appointment of Graeme Mccormick as a director on 2024-07-15
dot icon22/07/2024
Cessation of Graeme Mccormick as a person with significant control on 2024-07-15
dot icon01/02/2024
Appointment of Mr Ian Forrester as a director on 2024-01-29
dot icon01/02/2024
Notification of Ian Forrester as a person with significant control on 2024-01-29
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon19/06/2023
Cessation of Brandon James Malone as a person with significant control on 2023-06-15
dot icon19/06/2023
Termination of appointment of Brandon James Malone as a director on 2023-06-15
dot icon01/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon22/07/2022
Cessation of Robert Douglas Aberdein as a person with significant control on 2022-07-22
dot icon22/07/2022
Termination of appointment of Robert Douglas Aberdein as a director on 2022-07-22
dot icon22/06/2022
Director's details changed for Ms Breege Agnes Henderson on 2022-06-21
dot icon22/06/2022
Change of details for Ms Breege Agnes Henderson as a person with significant control on 2022-06-21
dot icon22/06/2022
Notification of Françoise Suzanne Henderson as a person with significant control on 2022-06-21
dot icon22/06/2022
Notification of Breege Agnes Henderson as a person with significant control on 2022-06-21
dot icon22/06/2022
Appointment of Ms Breege Agnes Henderson as a director on 2022-06-21
dot icon22/06/2022
Appointment of Ms Françoise Suzanne Henderson as a director on 2022-06-21
dot icon22/04/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Director's details changed for Mr Niall John Mclean on 2022-02-14
dot icon14/02/2022
Registered office address changed from C/O Business for Scotland 234 West George Street West George Street Glasgow G2 4QY Scotland to 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR on 2022-02-14
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon06/09/2021
Notification of Gordon Macintyre-Kemp as a person with significant control on 2021-08-22
dot icon06/09/2021
Cessation of Deneka Candice Macdonald as a person with significant control on 2021-08-22
dot icon22/06/2021
Termination of appointment of Ailsa Mary Gray as a director on 2021-06-18
dot icon22/06/2021
Termination of appointment of Deneka Candice Macdonald as a director on 2021-06-11
dot icon06/05/2021
Director's details changed for Mr Gordon Macintyre-Kemp on 2021-05-06
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon16/01/2020
Second filing for the appointment of Mr Niall John Mclean as a director
dot icon30/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2019
Notification of Deneka Macdonald as a person with significant control on 2019-09-25
dot icon30/09/2019
Notification of Graeme Mccormick as a person with significant control on 2019-09-25
dot icon30/09/2019
Appointment of Ms Deneka Candice Macdonald as a director on 2019-09-25
dot icon30/09/2019
Appointment of Mr Graeme Mccormick as a director on 2019-09-25
dot icon24/09/2019
Cessation of Michelle Rodger as a person with significant control on 2019-09-23
dot icon24/09/2019
Cessation of Gillian Lorraine O'neil as a person with significant control on 2019-09-23
dot icon24/09/2019
Cessation of Jil Murphy as a person with significant control on 2019-09-23
dot icon30/08/2019
Termination of appointment of Gillian Lorraine O'neil as a director on 2019-08-21
dot icon30/08/2019
Termination of appointment of Jil Murphy as a director on 2019-08-21
dot icon31/10/2018
Appointment of Ms Ailsa Mary Gray as a director on 2018-10-08
dot icon30/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon18/08/2017
Appointment of Mr Gordon Macintyre-Kemp as a director on 2017-08-18
dot icon20/06/2017
Memorandum and Articles of Association
dot icon24/05/2017
Termination of appointment of Michelle Rodger as a director on 2017-05-16
dot icon14/10/2016
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 2016-10-14
dot icon14/10/2016
Confirmation statement made on 2016-08-23 with updates
dot icon04/10/2016
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 2016-10-04
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Memorandum and Articles of Association
dot icon03/08/2016
Appointment of Mr Thomas Warrington Barrie as a director on 2016-08-03
dot icon28/07/2016
Appointment of Mr Leslie Andrew Meikle as a director on 2016-01-22
dot icon05/07/2016
Director's details changed for Mr Niall Mclean on 2016-07-05
dot icon05/07/2016
Appointment of Mr Niall Mclean as a director on 2016-01-22
dot icon14/12/2015
Registered office address changed from 243 West George Street Glasgow G2 4QY to 234 West George Street West George Street Glasgow G2 4QY on 2015-12-14
dot icon09/10/2015
Annual return made up to 2015-08-23 no member list
dot icon09/10/2015
Registered office address changed from C/O Business for Scotland Ltd 234 West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 2015-10-09
dot icon09/10/2015
Registered office address changed from 234 West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 2015-10-09
dot icon09/10/2015
Registered office address changed from C/O Gordon Macintyre-Kemp 243 West George Street West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 2015-10-09
dot icon08/10/2015
Registered office address changed from 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU to 243 West George Street Glasgow G2 4QY on 2015-10-08
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Appointment of Ms Gillian Lorraine O'neil as a director on 2015-05-01
dot icon07/06/2015
Appointment of Mr Rob Aberdein as a director on 2015-01-05
dot icon05/06/2015
Director's details changed for Ms Michelle Ann Rodger on 2015-06-05
dot icon05/06/2015
Termination of appointment of Gordon Macintyre-Kemp as a director on 2015-03-27
dot icon05/06/2015
Appointment of Mr Brandon James Malone as a director on 2015-01-05
dot icon05/06/2015
Appointment of Ms Michelle Ann Rodger as a director on 2015-01-05
dot icon05/06/2015
Appointment of Ms Jil Murphy as a director on 2015-01-05
dot icon05/06/2015
Appointment of Mr Donald Angus Maclean as a director on 2015-01-05
dot icon13/05/2015
Termination of appointment of Michelle Rhonda Thomson as a director on 2014-12-20
dot icon11/12/2014
Termination of appointment of Tony Banks as a director on 2014-12-10
dot icon11/12/2014
Termination of appointment of Leslie Andrew Meikle as a director on 2014-12-10
dot icon11/12/2014
Termination of appointment of Ian Mcdougall as a director on 2014-12-10
dot icon11/12/2014
Termination of appointment of Jim Mather as a director on 2014-12-10
dot icon11/12/2014
Termination of appointment of Ivan Paul Mckee as a director on 2014-12-10
dot icon24/10/2014
Registered office address changed from Sycamore House 290 Bath Street Glasgow G2 4JR to 243 West George Street Glasgow G2 4QY on 2014-10-24
dot icon10/09/2014
Annual return made up to 2014-08-23 no member list
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Registered office address changed from 234 West George Street Glasgow G2 4QY on 2014-05-16
dot icon11/12/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon20/11/2013
Appointment of Mr Jim Mather as a director on 2013-11-18
dot icon18/11/2013
Appointment of Mr Ian Mcdougall as a director on 2013-11-18
dot icon18/11/2013
Director's details changed for Mrs Michele Thomson on 2013-11-18
dot icon18/11/2013
Appointment of Mr Tony Banks as a director on 2013-11-18
dot icon18/11/2013
Appointment of Mr Les Meikle as a director on 2013-11-18
dot icon18/11/2013
Appointment of Mr Ivan Mckee as a director on 2013-11-18
dot icon18/11/2013
Appointment of Mrs Michele Thomson as a director on 2013-11-18
dot icon15/11/2013
Annual return made up to 2013-08-23 no member list
dot icon15/11/2013
Director's details changed for Gordon Macintyre-Kemp on 2013-11-15
dot icon15/11/2013
Registered office address changed from 11 Park Circus Glasgow G3 6AX on 2013-11-15
dot icon23/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Donald Angus Maclean
Director
05/01/2015 - Present
6
Macintyre-Kemp, Gordon
Director
18/08/2017 - Present
4
Macintyre-Kemp, Gordon
Director
23/08/2012 - 27/03/2015
4
Meikle, Leslie Andrew
Director
18/11/2013 - 10/12/2014
10
Ms Breege Agnes Morrison
Director
21/06/2022 - Present
-

Persons with Significant Control

25
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS FOR SCOTLAND LIMITED

BUSINESS FOR SCOTLAND LIMITED is an(a) Active company incorporated on 23/08/2012 with the registered office located at Studio 4, Mercat House 20 The Hidden Lane, 1103 Argyle Street, Glasgow G3 8ND. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS FOR SCOTLAND LIMITED?

toggle

BUSINESS FOR SCOTLAND LIMITED is currently Active. It was registered on 23/08/2012 .

Where is BUSINESS FOR SCOTLAND LIMITED located?

toggle

BUSINESS FOR SCOTLAND LIMITED is registered at Studio 4, Mercat House 20 The Hidden Lane, 1103 Argyle Street, Glasgow G3 8ND.

What does BUSINESS FOR SCOTLAND LIMITED do?

toggle

BUSINESS FOR SCOTLAND LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BUSINESS FOR SCOTLAND LIMITED?

toggle

The latest filing was on 28/10/2025: Appointment of Mr Graham Livingstone Macqueen as a director on 2025-10-23.