General information

Name:

Biziserve Limited

Office Address:

5 South Charlotte Street EH2 4AN Edinburgh

Number: SC430251

Incorporation date: 2012-08-13

Dissolution date: 2023-10-31

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC430251 twelve years ago, Biziserve Ltd had been a private limited company until 31st October 2023 - the date it was officially closed. The firm's latest office address was 5 South Charlotte Street, Edinburgh.

The directors were: Alan F. chosen to lead the company in 2012 and Angela F. chosen to lead the company in 2012.

Executives who controlled the firm include: Angela F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alan F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alan F.

Role: Director

Appointed: 13 August 2012

Latest update: 2 July 2023

Angela F.

Role: Director

Appointed: 13 August 2012

Latest update: 2 July 2023

People with significant control

Angela F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts
Start Date For Period Covered By Report 13 August 2012
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 March 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 23 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 7 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 7 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

34 Carrington Terrace

Post code:

PH7 4DZ

City / Town:

Crieff

HQ address,
2014

Address:

34 Carrington Terrace

Post code:

PH7 4DZ

City / Town:

Crieff

HQ address,
2015

Address:

34 Carrington Terrace

Post code:

PH7 4DZ

City / Town:

Crieff

HQ address,
2016

Address:

34 Carrington Terrace

Post code:

PH7 4DZ

City / Town:

Crieff

Accountant/Auditor,
2015 - 2014

Name:

Firstax Limited

Address:

Afm House 6 Crofthead Road

Post code:

KA9 1HW

City / Town:

Prestwick

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode