BETSUM LTD

Unit 3, Kpp Chartered Accountants Morris Park Unit 3, Kpp Chartered Accountants Morris Park, Glasgow, G5 0YE, Scotland
StatusDISSOLVED
Company No.SC488293
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 7 months, 23 days
JurisdictionScotland
Dissolution20 Jun 2023
Years11 months, 10 days

SUMMARY

BETSUM LTD is an dissolved private limited company with number SC488293. It was incorporated 9 years, 7 months, 23 days ago, on 07 October 2014 and it was dissolved 11 months, 10 days ago, on 20 June 2023. The company address is Unit 3, Kpp Chartered Accountants Morris Park Unit 3, Kpp Chartered Accountants Morris Park, Glasgow, G5 0YE, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE

Old address: C/O Kpp Chartered Accountants Unit 3/4, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

New address: C/O Kpp Chartered Accountants Unit 3/4, Morris Park 37 Rosyth Road Glasgow G5 0YD

Old address: 121 Moffat Street Glasgow G5 0nd Scotland

Change date: 2022-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

New address: 121 Moffat Street Glasgow G5 0nd

Old address: 18 Seaward Place Glasgow G41 1HH Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-02

New address: 18 Seaward Place Glasgow G41 1HH

Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Ms Lynsey Melville

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-14

Officer name: Stephen Alexander Usher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Old address: 121 Moffat Street Glasgow G5 0nd Scotland

Change date: 2015-06-12

New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DH HOME SERVICES COMPANY LTD

FLAT 14A THEOBALTS COURT CROSSBROOK STREET,WALTHAM CROSS,EN8 8EB

Number:11834800
Status:ACTIVE
Category:Private Limited Company

LANARR LIMITED

47 MALL CHAMBERS, KENSINGTON MALL,LONDON,W8 4DZ

Number:10746628
Status:ACTIVE
Category:Private Limited Company

MUDDY PUDDLES CHILDMINDING LTD

5 BARKER CLOSE,COTTINGHAM,HU16 4NQ

Number:11502641
Status:ACTIVE
Category:Private Limited Company

ROBOTROL LIMITED

UNIT E 465-B1 BURTREE ROAD,NEWTON AYCLIFFE,DL5 6HQ

Number:05826174
Status:ACTIVE
Category:Private Limited Company

SADIE WATSON LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC414315
Status:ACTIVE
Category:Limited Liability Partnership

TEAM HOME CARE LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:06569757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source