BETSOLD LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Nicola Young. Termination date: 2021-02-10. 2022-07-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-06-11 View Report
Gazette. Gazette notice compulsory. 2022-05-24 View Report
Accounts. Accounts type total exemption full. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Officers. Termination date: 2020-11-30. Officer name: Lawrence Kevin Lilburn. 2020-11-30 View Report
Officers. Officer name: Lawrence Kevin Lilburn. Termination date: 2020-11-30. 2020-11-30 View Report
Officers. Termination date: 2020-09-01. Officer name: Stewart Harley Rough. 2020-09-17 View Report
Confirmation statement. Statement with updates. 2020-03-03 View Report
Confirmation statement. Statement with updates. 2020-03-02 View Report
Accounts. Accounts type total exemption full. 2020-02-20 View Report
Capital. Capital allotment shares. 2020-01-14 View Report
Capital. Second filing capital allotment shares. 2020-01-08 View Report
Capital. Capital allotment shares. 2019-12-20 View Report
Capital. Capital allotment shares. 2019-07-08 View Report
Capital. Capital allotment shares. 2019-07-03 View Report
Officers. Officer name: Maria Evelyn Smith. Termination date: 2019-05-24. 2019-05-24 View Report
Officers. Officer name: Clive Joseph Aronson. Termination date: 2019-05-24. 2019-05-24 View Report
Officers. Officer name: Mr Steven Laurence Laidlaw Smith. Appointment date: 2019-05-22. 2019-05-22 View Report
Confirmation statement. Statement with updates. 2019-03-11 View Report
Accounts. Accounts type total exemption full. 2019-02-22 View Report
Capital. Capital allotment shares. 2018-08-03 View Report
Officers. Officer name: Mr Stewart Harley Rough. Change date: 2018-07-04. 2018-07-27 View Report
Capital. Capital allotment shares. 2018-07-23 View Report
Resolution. Description: Resolutions. 2018-04-13 View Report
Capital. Capital allotment shares. 2018-04-11 View Report
Capital. Date: 2018-03-26. 2018-04-03 View Report
Resolution. Description: Resolutions. 2018-04-03 View Report
Resolution. Description: Resolutions. 2018-03-16 View Report
Accounts. Accounts type total exemption full. 2018-03-13 View Report
Confirmation statement. Statement with updates. 2018-03-03 View Report
Capital. Capital allotment shares. 2017-10-03 View Report
Mortgage. Charge creation date: 2016-01-27. Charge number: SC4389500001. 2017-04-04 View Report
Mortgage. Charge creation date: 2016-03-15. Charge number: SC4389500002. 2017-04-04 View Report
Accounts. Accounts type total exemption full. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2017-02-19 View Report
Officers. Appointment date: 2017-02-02. Officer name: Mr Stewart Harley Rough. 2017-02-14 View Report
Capital. Capital allotment shares. 2017-02-09 View Report
Document replacement. Form type: SH01. 2016-06-29 View Report
Capital. Capital allotment shares. 2016-06-17 View Report
Accounts. Accounts type total exemption small. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Officers. Officer name: Lawrence Kevin Lilburn. Termination date: 2013-03-29. 2016-04-13 View Report
Mortgage. Charge number: SC4389500002. Charge creation date: 2016-03-15. 2016-03-19 View Report
Mortgage. Charge number: SC4389500001. Charge creation date: 2016-01-27. 2016-02-03 View Report
Resolution. Description: Resolutions. 2015-06-08 View Report
Accounts. Accounts type total exemption small. 2015-04-20 View Report
Officers. Appointment date: 2015-03-01. Officer name: Mr Clive Joseph Aronson. 2015-04-08 View Report
Annual return. With made up date full list shareholders. 2015-03-13 View Report
Officers. Officer name: Mr Lawrence Kevin Lilburn. Appointment date: 2014-09-01. 2015-02-26 View Report