BETSOLD LIMITED

Register to unlock more data on OkredoRegister

BETSOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC438950

Incorporation date

17/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Holm Street, Glasgow G2 6SWCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2012)
dot icon20/07/2022
Termination of appointment of Nicola Young as a director on 2021-02-10
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon30/11/2020
Termination of appointment of Lawrence Kevin Lilburn as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Lawrence Kevin Lilburn as a secretary on 2020-11-30
dot icon17/09/2020
Termination of appointment of Stewart Harley Rough as a director on 2020-09-01
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon08/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-02
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-07-03
dot icon24/05/2019
Termination of appointment of Maria Evelyn Smith as a director on 2019-05-24
dot icon24/05/2019
Termination of appointment of Clive Joseph Aronson as a director on 2019-05-24
dot icon22/05/2019
Appointment of Mr Steven Laurence Laidlaw Smith as a director on 2019-05-22
dot icon11/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/08/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon27/07/2018
Director's details changed for Mr Stewart Harley Rough on 2018-07-04
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-07-06
dot icon13/04/2018
Resolutions
dot icon11/04/2018
Statement of capital following an allotment of shares on 2018-04-02
dot icon03/04/2018
Sub-division of shares on 2018-03-26
dot icon03/04/2018
Resolutions
dot icon16/03/2018
Resolutions
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon04/04/2017
Alteration to charge SC4389500001, created on 2016-01-27
dot icon04/04/2017
Alteration to charge SC4389500002, created on 2016-03-15
dot icon28/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon14/02/2017
Appointment of Mr Stewart Harley Rough as a director on 2017-02-02
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon29/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-05-30
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Lawrence Kevin Lilburn as a director on 2013-03-29
dot icon19/03/2016
Registration of charge SC4389500002, created on 2016-03-15
dot icon03/02/2016
Registration of charge SC4389500001, created on 2016-01-27
dot icon08/06/2015
Resolutions
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Appointment of Mr Clive Joseph Aronson as a director on 2015-03-01
dot icon13/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/02/2015
Appointment of Mr Lawrence Kevin Lilburn as a secretary on 2014-09-01
dot icon26/02/2015
Termination of appointment of Kevin Vincent Mcmonagle as a secretary on 2014-09-01
dot icon04/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2014
Termination of appointment of Kevin Vincent Mcmonagle as a director on 2014-09-01
dot icon03/10/2014
Termination of appointment of Craig Norman Hunter as a director on 2014-09-01
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon18/05/2014
Registered office address changed from C/O Marshalls Queens Drive Kilmarnock KA1 3XF on 2014-05-18
dot icon14/05/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon14/05/2014
Appointment of Mr Lawrence Kevin Lilburn as a director
dot icon13/05/2014
Appointment of Mrs. Maria Evelyn Smith as a director
dot icon19/04/2014
Compulsory strike-off action has been discontinued
dot icon11/04/2014
First Gazette notice for compulsory strike-off
dot icon20/01/2014
Appointment of Nicola Young as a director
dot icon20/01/2014
Appointment of Mr Lawrence Kevin Lilburn as a director
dot icon20/09/2013
Registered office address changed from 5 Crosbie Place Troon KA10 6EY on 2013-09-20
dot icon04/03/2013
Registered office address changed from 1 Eglinton Drive Troon KA10 6LG on 2013-03-04
dot icon17/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
03/03/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rough, Stewart Harley
Director
02/02/2017 - 01/09/2020
32
Young, Nicola
Director
30/12/2013 - 10/02/2021
7
Smith, Maria Evelyn
Director
26/03/2013 - 24/05/2019
4
Smith, Steven Laurence Laidlaw
Director
22/05/2019 - Present
11
Lilburn, Lawrence Kevin
Director
29/03/2013 - 29/03/2013
13

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 BETSOLD LIMITED

BETSOLD LIMITED is an(a) Active company incorporated on 17/12/2012 with the registered office located at 4 Holm Street, Glasgow G2 6SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETSOLD LIMITED?

toggle

BETSOLD LIMITED is currently Active. It was registered on 17/12/2012 .

Where is BETSOLD LIMITED located?

toggle

BETSOLD LIMITED is registered at 4 Holm Street, Glasgow G2 6SW.

What does BETSOLD LIMITED do?

toggle

BETSOLD LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BETSOLD LIMITED?

toggle

The latest filing was on 20/07/2022: Termination of appointment of Nicola Young as a director on 2021-02-10.