Background WavePink WaveYellow Wave

BETSOLD LIMITED (SC438950)

BETSOLD LIMITED (SC438950) is an active UK company. incorporated on 17 December 2012. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development. BETSOLD LIMITED has been registered for 13 years. Current directors include SMITH, Steven Laurence Laidlaw.

Company Number
SC438950
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
4 Holm Street, Glasgow, G2 6SW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SMITH, Steven Laurence Laidlaw
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETSOLD LIMITED

BETSOLD LIMITED is an active company incorporated on 17 December 2012 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BETSOLD LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

SC438950

LTD Company

Age

13 Years

Incorporated 17 December 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 8 June 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 3 March 2021 (5 years ago)
Submitted on 21 April 2021 (5 years ago)

Next Due

Due by 17 March 2022
For period ending 3 March 2022
Contact
Address

4 Holm Street Glasgow, G2 6SW,

Previous Addresses

C/O Marshalls Queens Drive Kilmarnock KA1 3XF
From: 20 September 2013To: 18 May 2014
5 Crosbie Place Troon KA10 6EY
From: 4 March 2013To: 20 September 2013
1 Eglinton Drive Troon KA10 6LG
From: 17 December 2012To: 4 March 2013
Timeline

29 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Loan Secured
Feb 16
Loan Secured
Mar 16
Director Left
Apr 16
Funding Round
Jun 16
Funding Round
Feb 17
Director Joined
Feb 17
Funding Round
Oct 17
Share Issue
Apr 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Aug 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Dec 19
Funding Round
Jan 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Jul 22
11
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SMITH, Steven Laurence Laidlaw

Active
Holm Street, GlasgowG2 6SW
Born September 1966
Director
Appointed 22 May 2019

LILBURN, Lawrence Kevin

Resigned
Holm Street, GlasgowG2 6SW
Secretary
Appointed 01 Sept 2014
Resigned 30 Nov 2020

MCMONAGLE, Kevin Vincent

Resigned
Holm Street, GlasgowG2 6SW
Secretary
Appointed 17 Dec 2012
Resigned 01 Sept 2014

ARONSON, Clive Joseph

Resigned
Holm Street, GlasgowG2 6SW
Born July 1949
Director
Appointed 01 Mar 2015
Resigned 24 May 2019

HUNTER, Craig Norman

Resigned
Holm Street, GlasgowG2 6SW
Born December 1971
Director
Appointed 17 Dec 2012
Resigned 01 Sept 2014

LILBURN, Lawrence Kevin

Resigned
Holm Street, GlasgowG2 6SW
Born November 1966
Director
Appointed 30 Dec 2013
Resigned 30 Nov 2020

LILBURN, Lawrence Kevin

Resigned
Rowardennan, GlasgowG63 0AW
Born November 1966
Director
Appointed 29 Mar 2013
Resigned 29 Mar 2013

MCMONAGLE, Kevin Vincent

Resigned
Holm Street, GlasgowG2 6SW
Born April 1969
Director
Appointed 17 Dec 2012
Resigned 01 Sept 2014

ROUGH, Stewart Harley

Resigned
Holm Street, GlasgowG2 6SW
Born January 1967
Director
Appointed 02 Feb 2017
Resigned 01 Sept 2020

SMITH, Maria Evelyn

Resigned
Attow Road, GlasgowG43 1BZ
Born February 1961
Director
Appointed 26 Mar 2013
Resigned 24 May 2019

YOUNG, Nicola

Resigned
Holm Street, GlasgowG2 6SW
Born December 1965
Director
Appointed 30 Dec 2013
Resigned 10 Feb 2021

Persons with significant control

2

Mrs Maria Evelyn Smith

Active
Holm Street, GlasgowG2 6SW
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Nicola Young

Active
Holm Street, GlasgowG2 6SW
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 April 2018
RESOLUTIONSResolutions
Resolution
16 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2018
CS01Confirmation Statement
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Mortgage Alter Charge With Charge Number Charge Creation Date
4 April 2017
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
4 April 2017
MR07MR07
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Second Filing Of Form With Form Type
29 June 2016
RP04RP04
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Incorporation Company
17 December 2012
NEWINCIncorporation