Company NameBetterteam Limited
Company StatusDissolved
Company NumberSC167214
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date23 February 2018 (6 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Paul Edwin Foster
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(6 months, 1 week after company formation)
Appointment Duration21 years (closed 23 February 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Pittengullies Brae
Peterculter
Aberdeenshire
AB14 0QS
Scotland
Secretary NameMrs Susan Margaret Foster
NationalityBritish
StatusClosed
Appointed31 January 1997(6 months, 1 week after company formation)
Appointment Duration21 years (closed 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pittengullies Brae
Peterculter
Aberdeenshire
AB14 0QS
Scotland
Director NameMrs Susan Margaret Foster
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(2 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 23 February 2018)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address6 Pittengullies Brae
Peterculter
Aberdeenshire
AB14 0QS
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address64 Allardice Street
Stonehaven
Aberdeenshire
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£684,893
Cash£489,543
Current Liabilities£66,412

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2017Return of final meeting of voluntary winding up (3 pages)
24 November 2014Registered office address changed from 6 Pittengullies Brae Peterculter Aberdeen Grampian AB14 0QS to 64 Allardice Street Stonehaven Aberdeenshire AB39 2AA on 24 November 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 22
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 22
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 August 2010Director's details changed for Paul Edwin Foster on 2 October 2009 (2 pages)
17 August 2010Director's details changed for Susan Margaret Foster on 2 October 2009 (2 pages)
17 August 2010Director's details changed for Susan Margaret Foster on 2 October 2009 (2 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Paul Edwin Foster on 2 October 2009 (2 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 August 2009Return made up to 23/07/09; full list of members (4 pages)
24 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
17 September 2007Return made up to 23/07/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 August 2006Return made up to 23/07/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 August 2005Return made up to 23/07/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 August 2004Return made up to 23/07/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 July 2003Return made up to 23/07/03; full list of members (7 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 July 2002Return made up to 23/07/02; full list of members (7 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
17 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Full accounts made up to 31 March 2000 (13 pages)
14 August 2000Return made up to 23/07/00; full list of members (6 pages)
24 May 2000New director appointed (2 pages)
29 March 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
13 March 2000Full accounts made up to 31 December 1999 (13 pages)
27 September 1999New director appointed (2 pages)
10 August 1999Return made up to 23/07/99; no change of members (4 pages)
27 April 1999Full accounts made up to 31 December 1998 (13 pages)
13 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/07/98
(1 page)
22 July 1998Return made up to 23/07/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1997Return made up to 23/07/97; full list of members (6 pages)
10 April 1997Ad 28/03/97--------- £ si 20@1=20 £ ic 2/22 (2 pages)
10 April 1997Particulars of contract relating to shares (4 pages)
26 March 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 113 high street montrose angus DD10 8QR (1 page)
14 March 1997New secretary appointed (2 pages)
3 February 1997Registered office changed on 03/02/97 from: c/o 12A beaver hull road edinburgh EH7 4SE (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Secretary resigned (1 page)
23 July 1996Incorporation (12 pages)