BETTRIDGE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BETTRIDGE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC261866

Incorporation date

14/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bettridge Centre, Coastal Park, Newtonhill, Stonehaven, Kincardineshire AB39 3ULCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon17/03/2026
Voluntary strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon10/02/2026
Application to strike the company off the register
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Register inspection address has been changed from 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ Scotland to Bettridge Centre Coastal Park Newtonhill Aberdeenshire AB39 3UL
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Termination of appointment of Claire Caskie as a director on 2024-04-20
dot icon12/07/2024
Termination of appointment of Melanie Jane Torrance as a director on 2024-04-20
dot icon12/07/2024
Appointment of Mrs Susan Montgomerie as a director on 2024-04-20
dot icon12/07/2024
Appointment of Mr David Morrison-John as a director on 2024-04-20
dot icon05/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Termination of appointment of Alison Isabel Stewart as a director on 2022-08-27
dot icon15/02/2023
Cessation of Alison Isabel Stewart as a person with significant control on 2022-08-27
dot icon15/02/2023
Cessation of Andrew Philip Ward as a person with significant control on 2022-05-31
dot icon15/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon08/07/2022
Termination of appointment of Stewart Macarthur as a director on 2022-06-28
dot icon08/07/2022
Termination of appointment of Andrew Philip Ward as a director on 2022-06-28
dot icon08/07/2022
Termination of appointment of Malcolm Macarthur as a director on 2022-06-28
dot icon08/07/2022
Termination of appointment of Wendy Ann Greig as a director on 2022-06-28
dot icon08/07/2022
Cessation of Stewart Macarthur as a person with significant control on 2022-06-28
dot icon08/07/2022
Cessation of Malcolm Macarthur as a person with significant control on 2022-06-28
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon10/02/2022
Register(s) moved to registered inspection location 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ
dot icon10/02/2022
Register inspection address has been changed to 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ
dot icon14/12/2021
Appointment of Mrs Melanie Jane Torrance as a director on 2021-12-10
dot icon14/12/2021
Appointment of Mrs Alison Isabel Stewart as a director on 2021-12-10
dot icon14/12/2021
Appointment of Mrs Wendy Ann Greig as a director on 2021-12-10
dot icon14/12/2021
Appointment of Mrs Claire Caskie as a director on 2021-12-10
dot icon14/12/2021
Appointment of Mrs Margaret Murray Russell as a director on 2021-12-10
dot icon14/12/2021
Cessation of Lisa Poole as a person with significant control on 2021-03-01
dot icon20/07/2021
Micro company accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon04/03/2020
Notification of Alison Stewart as a person with significant control on 2019-05-21
dot icon04/03/2020
Notification of Margaret Russell as a person with significant control on 2019-05-21
dot icon04/03/2020
Notification of Lisa Poole as a person with significant control on 2019-05-21
dot icon14/06/2019
Micro company accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon12/06/2017
Micro company accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon20/02/2017
Termination of appointment of Heather Edmond as a director on 2016-11-20
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/05/2012
Appointment of Mr Stewart Macarthur as a director
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Bridget Scott as a secretary
dot icon05/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Melanie Torrance as a director
dot icon11/02/2011
Termination of appointment of Melanie Torrance as a director
dot icon11/02/2011
Termination of appointment of Eileen Murray as a director
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2009
Director appointed mrs heather edmond
dot icon26/02/2009
Director appointed mrs eileen murray
dot icon26/02/2009
Director appointed mrs melanie torrance
dot icon26/02/2009
Appointment terminated director john currie
dot icon26/02/2009
Appointment terminated director kenneth cruickshank
dot icon26/02/2009
Appointment terminated director gail buchan
dot icon02/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 31/01/08; full list of members
dot icon28/02/2008
Director appointed malcolm macarthur
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon21/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/06/2007
Director resigned
dot icon12/02/2007
Return made up to 31/01/07; full list of members
dot icon12/02/2007
Location of register of members
dot icon12/02/2007
Location of debenture register
dot icon12/02/2007
Registered office changed on 12/02/07 from: bettridge centre newtonhill stonehaven kincardineshire AB39 3UL
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/05/2006
Registered office changed on 04/05/06 from: 12-16 albyn place aberdeen AB10 1PS
dot icon21/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon21/03/2006
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon22/02/2005
Return made up to 31/01/05; full list of members
dot icon14/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,434.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
16
2.65K
-
0.00
5.43K
-
2021
16
2.65K
-
0.00
5.43K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

2.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Malcolm Macarthur
Director
22/04/2007 - 28/06/2022
4
Edmond, Heather
Director
20/04/2008 - 20/11/2016
2
Mr Stewart Macarthur
Director
24/05/2012 - 28/06/2022
2
Mr Andrew Philip Ward
Director
14/01/2004 - 28/06/2022
2
Mrs Alison Isabel Stewart
Director
10/12/2021 - 27/08/2022
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BETTRIDGE CENTRE LIMITED

BETTRIDGE CENTRE LIMITED is an(a) Active company incorporated on 14/01/2004 with the registered office located at Bettridge Centre, Coastal Park, Newtonhill, Stonehaven, Kincardineshire AB39 3UL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTRIDGE CENTRE LIMITED?

toggle

BETTRIDGE CENTRE LIMITED is currently Active. It was registered on 14/01/2004 .

Where is BETTRIDGE CENTRE LIMITED located?

toggle

BETTRIDGE CENTRE LIMITED is registered at Bettridge Centre, Coastal Park, Newtonhill, Stonehaven, Kincardineshire AB39 3UL.

What does BETTRIDGE CENTRE LIMITED do?

toggle

BETTRIDGE CENTRE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BETTRIDGE CENTRE LIMITED have?

toggle

BETTRIDGE CENTRE LIMITED had 16 employees in 2021.

What is the latest filing for BETTRIDGE CENTRE LIMITED?

toggle

The latest filing was on 17/03/2026: Voluntary strike-off action has been suspended.