BESTATTIC LIMITED

Register to unlock more data on OkredoRegister

BESTATTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC148595

Incorporation date

24/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Annfield House, Eskbank Toll, Dalkeith EH22 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1994)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Second filing for the notification of John Andrew Legge as a person with significant control
dot icon24/03/2025
Second filing for the notification of John Andrew Legge as a person with significant control
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon11/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Satisfaction of charge 6 in full
dot icon31/07/2019
Satisfaction of charge 3 in full
dot icon24/07/2019
Satisfaction of charge 7 in full
dot icon04/07/2019
Satisfaction of charge 5 in full
dot icon05/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon29/01/2018
Notification of John Andrew Legge as a person with significant control on 2016-04-06
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon18/02/2016
Director's details changed for Symon Bonnar Legge on 2016-01-01
dot icon18/02/2016
Director's details changed for John Andrew Legge on 2016-01-01
dot icon18/02/2016
Secretary's details changed for Symon Bonnar Legge on 2016-01-01
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon08/03/2010
Director's details changed for Symon Bonnar Legge on 2010-03-08
dot icon08/03/2010
Director's details changed for John Andrew Legge on 2010-03-08
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 24/01/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 24/01/08; full list of members
dot icon18/03/2008
Location of register of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 24/01/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Partic of mort/charge *
dot icon03/05/2006
Partic of mort/charge *
dot icon21/02/2006
Return made up to 24/01/06; full list of members
dot icon01/02/2006
Partic of mort/charge *
dot icon05/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Partic of mort/charge *
dot icon28/07/2005
Partic of mort/charge *
dot icon28/07/2005
Partic of mort/charge *
dot icon19/04/2005
Director resigned
dot icon21/02/2005
Return made up to 24/01/05; full list of members
dot icon25/01/2005
Partic of mort/charge *
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
New secretary appointed
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Partic of mort/charge *
dot icon08/03/2004
Return made up to 24/01/04; full list of members
dot icon28/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 24/01/03; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 24/01/02; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
New secretary appointed
dot icon09/03/2001
Return made up to 24/01/01; full list of members
dot icon05/12/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon17/07/2000
Accounts for a small company made up to 2000-03-31
dot icon17/07/2000
Secretary resigned
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon03/02/2000
Return made up to 24/01/00; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1999-03-31
dot icon18/02/1999
Return made up to 24/01/99; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1998-03-31
dot icon23/03/1998
Return made up to 24/01/98; full list of members
dot icon06/10/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon11/08/1997
Accounts for a small company made up to 1997-04-30
dot icon26/02/1997
Return made up to 24/01/97; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1996-04-30
dot icon07/02/1996
Return made up to 24/01/96; no change of members
dot icon06/11/1995
Accounts for a small company made up to 1995-04-30
dot icon30/01/1995
Return made up to 24/01/95; full list of members
dot icon25/05/1994
Particulars of contract relating to shares
dot icon25/05/1994
Ad 20/03/94--------- £ si 69998@1
dot icon06/04/1994
Accounting reference date notified as 30/04
dot icon06/04/1994
Ad 20/03/94--------- £ si 69998@1=69998 £ ic 2/70000
dot icon11/02/1994
Memorandum and Articles of Association
dot icon11/02/1994
Resolutions
dot icon11/02/1994
Resolutions
dot icon11/02/1994
Resolutions
dot icon11/02/1994
£ nc 1000/100000 25/01/94
dot icon11/02/1994
Resolutions
dot icon10/02/1994
Secretary resigned;new director appointed
dot icon10/02/1994
New secretary appointed;director resigned;new director appointed
dot icon10/02/1994
Registered office changed on 10/02/94 from: 24 great king street edinburgh EH3 6QN
dot icon24/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-5.20 % *

* during past year

Cash in Bank

£133,241.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.46M
-
0.00
106.98K
-
2022
4
1.53M
-
0.00
140.54K
-
2023
4
1.55M
-
0.00
133.24K
-
2023
4
1.55M
-
0.00
133.24K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.55M £Ascended1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.24K £Descended-5.20 % *

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
Legge, Symon Bonnar
Director
30/10/2000 - Present
4
Legge, John Andrew
Director
20/03/2000 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BESTATTIC LIMITED

BESTATTIC LIMITED is an(a) Active company incorporated on 24/01/1994 with the registered office located at Annfield House, Eskbank Toll, Dalkeith EH22 3DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BESTATTIC LIMITED?

toggle

BESTATTIC LIMITED is currently Active. It was registered on 24/01/1994 .

Where is BESTATTIC LIMITED located?

toggle

BESTATTIC LIMITED is registered at Annfield House, Eskbank Toll, Dalkeith EH22 3DY.

What does BESTATTIC LIMITED do?

toggle

BESTATTIC LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BESTATTIC LIMITED have?

toggle

BESTATTIC LIMITED had 4 employees in 2023.

What is the latest filing for BESTATTIC LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with no updates.