BUSINESSPORT LIMITED

Register to unlock more data on OkredoRegister

BUSINESSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC159924

Incorporation date

22/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Angusfield Avenue, Aberdeen AB15 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1995)
dot icon09/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon27/03/2026
Cancellation of shares. Statement of capital on 2026-03-19
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon26/03/2026
Registered office address changed from 36 C/O Thyme Tax & Accountancy Ltd, Angusfield Lane 36 Angusfield Avenue Aberdeen AB15 6AQ Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 2026-03-26
dot icon26/03/2026
Purchase of own shares.
dot icon19/03/2026
Cessation of Valerie Susan Shields as a person with significant control on 2026-03-19
dot icon11/02/2026
Appointment of Carolyn Marie Hamilton as a director on 2025-07-01
dot icon10/11/2025
Appointment of Mr Martin Gunn as a director on 2025-07-01
dot icon28/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/10/2024
Registered office address changed from 46 Queens Road Aberdeen Aberdeenshire AB15 4YE to 36 C/O Thyme Tax & Accountancy Ltd, Angusfield Lane 36 Angusfield Avenue Aberdeen AB15 6AQ on 2024-10-28
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/05/2023
Confirmation statement made on 2022-05-26 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon24/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/09/2017
Amended total exemption full accounts made up to 2017-02-28
dot icon08/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon25/02/2016
Current accounting period shortened from 2016-08-31 to 2016-02-28
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon22/09/2014
Registration of charge SC1599240002, created on 2014-09-11
dot icon22/09/2014
Alterations to a floating charge
dot icon16/09/2014
Alterations to floating charge 1
dot icon29/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon02/09/2010
Director's details changed for Peter Berry Shields on 2009-10-01
dot icon23/04/2010
Annual return made up to 2009-08-16 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon08/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/12/2008
Ad 02/12/08\gbp si 110@1=110\gbp ic 100/210\
dot icon18/09/2008
Nc inc already adjusted 30/08/08
dot icon18/09/2008
Resolutions
dot icon21/08/2008
Return made up to 16/08/08; full list of members
dot icon29/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon22/08/2007
Return made up to 16/08/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/11/2006
Certificate of change of name
dot icon25/10/2006
Registered office changed on 25/10/06 from: 46 queens road aberdeen aberdeenshire AB15 4YE
dot icon17/08/2006
Return made up to 16/08/06; full list of members
dot icon14/02/2006
Director resigned
dot icon09/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/08/2005
Return made up to 16/08/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/03/2005
Certificate of change of name
dot icon06/08/2004
Return made up to 16/08/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/08/2003
Return made up to 16/08/03; full list of members
dot icon30/07/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon29/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/09/2002
Return made up to 16/08/02; full list of members
dot icon15/07/2002
Registered office changed on 15/07/02 from: 10 queens gardens aberdeen aberdeenshire AB15 4YD
dot icon08/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/12/2001
Secretary's particulars changed;director's particulars changed
dot icon18/12/2001
Director's particulars changed
dot icon04/12/2001
Director's particulars changed
dot icon04/12/2001
Secretary's particulars changed
dot icon12/10/2001
Return made up to 16/08/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-08-31
dot icon18/08/2000
Return made up to 16/08/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-08-31
dot icon08/11/1999
Registered office changed on 08/11/99 from: malford tullynessle alford aberdeen, AB33 8QP
dot icon06/09/1999
Return made up to 22/08/99; no change of members
dot icon10/05/1999
Partic of mort/charge *
dot icon08/03/1999
Accounts for a small company made up to 1998-08-31
dot icon09/09/1998
Return made up to 22/08/98; no change of members
dot icon09/07/1998
Registered office changed on 09/07/98 from: 15 golden square aberdeen AB10 1WF
dot icon28/04/1998
Accounts for a small company made up to 1997-08-31
dot icon26/08/1997
Return made up to 22/08/97; full list of members
dot icon08/06/1997
New director appointed
dot icon08/06/1997
Director resigned
dot icon05/06/1997
Accounts for a dormant company made up to 1996-08-31
dot icon29/04/1997
Memorandum and Articles of Association
dot icon29/04/1997
Resolutions
dot icon06/04/1997
Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon27/09/1996
Return made up to 22/08/96; full list of members
dot icon31/07/1996
Ad 23/04/96--------- £ si 1@1=1 £ ic 1/2
dot icon10/07/1996
New secretary appointed
dot icon10/07/1996
Memorandum and Articles of Association
dot icon10/07/1996
Resolutions
dot icon26/06/1996
Secretary resigned
dot icon26/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon22/04/1996
Certificate of change of name
dot icon22/08/1995
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
1.81M
-
0.00
213.66K
-
2023
17
2.14M
-
0.00
40.14K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Valerie Susan Shields
Director
28/05/1997 - 16/07/2003
1
Shields, Peter Berry
Director
23/04/1996 - Present
6
Matheson, Angus Macrae
Director
23/04/1996 - 28/05/1997
21
BURNETT & REID
Corporate Secretary
22/08/1995 - 23/04/1996
72
Elrick, Richard George
Director
16/07/2003 - 13/02/2006
-

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+
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 BUSINESSPORT LIMITED

BUSINESSPORT LIMITED is an(a) Active company incorporated on 22/08/1995 with the registered office located at 36 Angusfield Avenue, Aberdeen AB15 6AQ. There are currently 4 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 BUSINESSPORT LIMITED?

toggle

BUSINESSPORT LIMITED is currently Active. It was registered on 22/08/1995 .

Where is BUSINESSPORT LIMITED located?

toggle

BUSINESSPORT LIMITED is registered at 36 Angusfield Avenue, Aberdeen AB15 6AQ.

What does BUSINESSPORT LIMITED do?

toggle

BUSINESSPORT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BUSINESSPORT LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2026-02-28.