BETABEST LIMITED

SC169628
8 ELLERGREEN ROAD BEARSDEN GLASGOW LANARKSHIRE G61 2RJ

Documents

Documents
Date Category Description Pages
23 Feb 2024 accounts Annual Accounts 5 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 5 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 5 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 5 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2020 accounts Annual Accounts 5 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 accounts Annual Accounts 5 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 5 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 5 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2016 accounts Annual Accounts 7 Buy now
06 Nov 2015 annual-return Annual Return 5 Buy now
17 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
29 Apr 2015 accounts Annual Accounts 6 Buy now
11 Dec 2014 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
01 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
29 Aug 2013 accounts Annual Accounts 11 Buy now
09 Nov 2012 annual-return Annual Return 5 Buy now
14 Jun 2012 accounts Annual Accounts 5 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
02 Sep 2011 accounts Annual Accounts 5 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
06 Nov 2009 annual-return Annual Return 6 Buy now
06 Nov 2009 officers Change of particulars for director (Vinod Sharma) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Munish Sharma) 2 Buy now
15 Oct 2009 accounts Annual Accounts 5 Buy now
14 Nov 2008 annual-return Return made up to 07/11/08; full list of members 4 Buy now
06 Nov 2008 accounts Annual Accounts 5 Buy now
05 Dec 2007 annual-return Return made up to 07/11/07; full list of members 3 Buy now
06 Nov 2007 accounts Annual Accounts 4 Buy now
15 Feb 2007 annual-return Return made up to 07/11/06; full list of members 3 Buy now
19 Oct 2006 accounts Annual Accounts 5 Buy now
19 Sep 2006 annual-return Return made up to 07/11/05; full list of members 7 Buy now
22 Nov 2005 accounts Annual Accounts 4 Buy now
17 Feb 2005 annual-return Return made up to 07/11/04; full list of members 7 Buy now
19 Oct 2004 accounts Annual Accounts 4 Buy now
19 Dec 2003 annual-return Return made up to 07/11/03; full list of members 7 Buy now
22 Aug 2003 accounts Annual Accounts 5 Buy now
22 Aug 2003 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
12 Nov 2002 annual-return Return made up to 07/11/02; full list of members 7 Buy now
08 Nov 2002 accounts Annual Accounts 5 Buy now
05 Mar 2002 annual-return Return made up to 07/11/01; full list of members 6 Buy now
03 Sep 2001 accounts Annual Accounts 5 Buy now
17 Jan 2001 annual-return Return made up to 07/11/00; full list of members 6 Buy now
31 Jul 2000 accounts Annual Accounts 2 Buy now
27 Jan 2000 annual-return Return made up to 07/11/99; full list of members 7 Buy now
27 Jan 2000 officers New secretary appointed 2 Buy now
27 Jan 2000 officers Secretary resigned;director resigned 1 Buy now
27 Jan 2000 officers Director resigned 1 Buy now
20 Jan 2000 mortgage Partic of mort/charge ***** 5 Buy now
11 Jan 2000 accounts Accounting reference date shortened from 30/11/99 to 31/10/99 1 Buy now
12 Nov 1999 address Registered office changed on 12/11/99 from: c/o the virginian 53 miller street glasgow G1 1EB 1 Buy now
10 Nov 1999 mortgage Partic of mort/charge ***** 6 Buy now
05 Nov 1999 officers New director appointed 2 Buy now
23 Oct 1999 accounts Annual Accounts 2 Buy now
04 Mar 1999 annual-return Return made up to 07/11/98; full list of members 6 Buy now
13 Aug 1998 accounts Annual Accounts 2 Buy now
13 Aug 1998 resolution Resolution 1 Buy now
14 Jan 1998 annual-return Return made up to 07/11/97; full list of members 6 Buy now
03 Dec 1997 officers New director appointed 2 Buy now
18 Dec 1996 officers New secretary appointed;new director appointed 2 Buy now
18 Dec 1996 officers New director appointed 2 Buy now
18 Dec 1996 officers Secretary resigned 1 Buy now
18 Dec 1996 officers Director resigned 1 Buy now
18 Dec 1996 address Registered office changed on 18/12/96 from: bonnington bond, 2 anderson place edinburgh EH6 5NP 1 Buy now
07 Nov 1996 incorporation Incorporation Company 18 Buy now