-
BETSOLD LIMITED - 4 Holm Street, Glasgow, G2 6SW, United Kingdom
Company Information
- Company registration number
- SC438950
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Holm Street
- Glasgow
- G2 6SW 4 Holm Street, Glasgow, G2 6SW UK
Management
- Managing Directors
- YOUNG, Nicola
- SMITH, Steven Laurence Laidlaw
- Company secretaries
- LILBURN, Lawrence Kevin
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-17
- Age Of Company 2012-12-17 11 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mrs Maria Evelyn Smith
- Ms Nicola Young
- Ms Nicola Young
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-04-14
- Last Date: 2020-03-03
-
BETSOLD LIMITED Company Description
- BETSOLD LIMITED is a ltd registered in United Kingdom with the Company reg no SC438950. Its current trading status is "live". It was registered 2012-12-17. It has declared SIC or NACE codes as "62012". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at 4 Holm Street .
Get BETSOLD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Betsold Limited - 4 Holm Street, Glasgow, G2 6SW, United Kingdom
- 2012-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BETSOLD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-03-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-20) - AA
-
capital-allotment-shares (2020-01-14) - SH01
-
second-filing-capital-allotment-shares (2020-01-08) - RP04SH01
-
confirmation-statement-with-updates (2020-03-03) - CS01
-
termination-director-company-with-name-termination-date (2020-09-17) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-22) - AA
-
capital-allotment-shares (2019-12-20) - SH01
-
capital-allotment-shares (2019-07-08) - SH01
-
confirmation-statement-with-updates (2019-03-11) - CS01
-
termination-director-company-with-name-termination-date (2019-05-24) - TM01
-
appoint-person-director-company-with-name-date (2019-05-22) - AP01
-
capital-allotment-shares (2019-07-03) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-03) - CS01
-
capital-allotment-shares (2018-07-23) - SH01
-
resolution (2018-04-13) - RESOLUTIONS
-
capital-allotment-shares (2018-04-11) - SH01
-
capital-alter-shares-subdivision (2018-04-03) - SH02
-
resolution (2018-04-03) - RESOLUTIONS
-
resolution (2018-03-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-03-13) - AA
-
change-person-director-company-with-change-date (2018-07-27) - CH01
-
capital-allotment-shares (2018-08-03) - SH01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-10-03) - SH01
-
mortgage-alter-charge-with-charge-number-charge-creation-date (2017-04-04) - MR07
-
accounts-with-accounts-type-total-exemption-full (2017-02-28) - AA
-
confirmation-statement-with-updates (2017-02-19) - CS01
-
appoint-person-director-company-with-name-date (2017-02-14) - AP01
-
capital-allotment-shares (2017-02-09) - SH01
keyboard_arrow_right 2016
-
second-filing-of-form-with-form-type (2016-06-29) - RP04
-
capital-allotment-shares (2016-06-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-19) - MR01
-
termination-director-company-with-name-termination-date (2016-04-13) - TM01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-02-26) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-04-20) - AA
-
appoint-person-director-company-with-name-date (2015-04-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
-
appoint-person-secretary-company-with-name-date (2015-02-26) - AP03
-
resolution (2015-06-08) - RESOLUTIONS
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-20) - AP01
-
gazette-notice-compulsary (2014-04-11) - GAZ1
-
gazette-filings-brought-up-to-date (2014-04-19) - DISS40
-
appoint-person-director-company-with-name (2014-05-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
-
termination-director-company-with-name-termination-date (2014-10-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
-
appoint-person-director-company-with-name (2014-05-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-18) - AD01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-20) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-03-04) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-17) - NEWINC