Company NameBetasoft Limited
DirectorsSteffen Gorgas and Mark Thomson
Company StatusActive
Company NumberSC175808
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steffen Gorgas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed27 May 1998(1 year after company formation)
Appointment Duration25 years, 11 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address8 Heathfield Drive
Milngavie
Glasgow
G62 8AZ
Scotland
Secretary NameMrs Catriona Gorgas
StatusCurrent
Appointed23 October 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address8 Heathfield Drive
Milngavie
Glasgow
G62 8AZ
Scotland
Director NameMr Mark Thomson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Heathfield Drive
Milngavie
Glasgow
G62 8AZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameHelena Rabiasz
NationalityBritish
StatusResigned
Appointed27 May 1998(1 year after company formation)
Appointment Duration10 months (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressFlat 6 8 Sydenham Road
Glasgow
G12 9NP
Scotland
Secretary NameFiona Louise Myers
NationalityAustralian
StatusResigned
Appointed01 April 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2000)
RoleProject Manager
Correspondence Address92 Spottiswoode Street
Edinburgh
Midlothian
EH9 1DJ
Scotland
Secretary NameSharon Forrester
NationalityBritish
StatusResigned
Appointed31 August 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressFlat 2f
Whites Bridge Avenue
Paisley
Renfrewshire
PA3 3BS
Scotland
Secretary NameMr Grant John James Salvona
NationalityBritish
StatusResigned
Appointed18 July 2003(6 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 23 October 2018)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/2, 55 Glencoe Street
Glasgow
G13 1YW
Scotland

Contact

Websitebetasoft.co.uk

Location

Registered Address1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Steffen Gorgas
60.00%
Ordinary
2 at £1Catriona Morag Gorgas
40.00%
Ordinary

Financials

Year2014
Net Worth£131,646
Cash£199,987
Current Liabilities£213,614

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Charges

5 May 2000Delivered on: 19 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
8 June 2023Change of details for Catriona Morag Gorgas as a person with significant control on 8 June 2023 (2 pages)
8 June 2023Confirmation statement made on 27 May 2023 with updates (5 pages)
8 June 2023Director's details changed for Mr Steffen Gorgas on 8 June 2023 (2 pages)
8 June 2023Change of details for Mr Steffen Gorgas as a person with significant control on 8 June 2023 (2 pages)
9 February 2023Registered office address changed from 8 Heathfield Drive Milngavie Glasgow G62 8AZ to 1 West Regent Street Glasgow G2 1RW on 9 February 2023 (1 page)
23 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
8 September 2021Director's details changed for Mr Mark Thomson on 8 September 2021 (2 pages)
9 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company emi share plan and the company unapproved options plan be approved and directors authorised to establish the plans. 28/07/2021
(3 pages)
4 June 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
23 April 2021Sub-division of shares on 24 March 2021 (6 pages)
31 March 2021Memorandum and Articles of Association (51 pages)
31 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 March 2021Notification of Catriona Morag Gorgas as a person with significant control on 18 March 2021 (2 pages)
14 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
19 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
10 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2019Appointment of Mr Mark Thomson as a director on 23 April 2019 (2 pages)
7 May 2019Change of details for Mr Steffen Gorgas as a person with significant control on 23 April 2019 (2 pages)
7 May 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 6.175
(3 pages)
24 December 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
23 October 2018Termination of appointment of Grant John James Salvona as a secretary on 23 October 2018 (1 page)
23 October 2018Appointment of Mrs Catriona Gorgas as a secretary on 23 October 2018 (2 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
19 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5.264
(6 pages)
19 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5.264
(6 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 January 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 5.264
(4 pages)
7 January 2016Sub-division of shares on 30 October 2015 (5 pages)
7 January 2016Statement of company's objects (2 pages)
7 January 2016Statement of company's objects (2 pages)
7 January 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 5.264
(4 pages)
7 January 2016Sub-division of shares on 30 October 2015 (5 pages)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 30/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 30/10/2015
(30 pages)
9 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5
(3 pages)
9 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5
(3 pages)
23 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
(3 pages)
14 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
(3 pages)
29 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Steffen Gorgas on 28 April 2011 (2 pages)
6 August 2012Director's details changed for Steffen Gorgas on 28 April 2011 (2 pages)
6 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 July 2011Registered office address changed from Betasoft Ltd Ayton House, 3 Sydenham Road Glasgow G12 9NT on 14 July 2011 (1 page)
14 July 2011Registered office address changed from Betasoft Ltd Ayton House, 3 Sydenham Road Glasgow G12 9NT on 14 July 2011 (1 page)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Steffen Gorgas on 27 May 2010 (2 pages)
15 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Steffen Gorgas on 27 May 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 August 2009Return made up to 27/05/09; full list of members (3 pages)
27 August 2009Return made up to 27/05/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 July 2008Return made up to 27/05/08; full list of members (3 pages)
17 July 2008Return made up to 27/05/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 June 2007Return made up to 27/05/07; full list of members (2 pages)
21 June 2007Return made up to 27/05/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 July 2006Return made up to 27/05/06; full list of members (2 pages)
4 July 2006Return made up to 27/05/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 July 2005Return made up to 27/05/05; full list of members (2 pages)
15 July 2005Return made up to 27/05/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 June 2004Return made up to 27/05/04; full list of members (6 pages)
10 June 2004Return made up to 27/05/04; full list of members (6 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
4 August 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
4 August 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
4 August 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
27 May 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
1 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2000Registered office changed on 02/10/00 from: david marshall associates 5A lansdowne crescent edinburgh EH12 5EQ (1 page)
2 October 2000Registered office changed on 02/10/00 from: david marshall associates 5A lansdowne crescent edinburgh EH12 5EQ (1 page)
28 September 2000Full accounts made up to 30 April 2000 (12 pages)
28 September 2000Full accounts made up to 30 April 2000 (12 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
31 May 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Partic of mort/charge * (5 pages)
19 May 2000Partic of mort/charge * (5 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
28 June 1999Return made up to 27/05/99; no change of members (4 pages)
28 June 1999Return made up to 27/05/99; no change of members (4 pages)
28 May 1999Full accounts made up to 30 April 1998 (10 pages)
28 May 1999Full accounts made up to 30 April 1998 (10 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (2 pages)
15 April 1999Secretary resigned (2 pages)
22 December 1998Registered office changed on 22/12/98 from: 38 dean park mews edinburgh EH4 1ED (1 page)
22 December 1998Registered office changed on 22/12/98 from: 38 dean park mews edinburgh EH4 1ED (1 page)
23 June 1998Registered office changed on 23/06/98 from: 54 merchiston avenue edinburgh EH10 4PA (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Return made up to 27/05/98; full list of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: 54 merchiston avenue edinburgh EH10 4PA (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Return made up to 27/05/98; full list of members (6 pages)
12 June 1997Registered office changed on 12/06/97 from: 6 albany street edinburgh EH1 3QB (1 page)
12 June 1997Registered office changed on 12/06/97 from: 6 albany street edinburgh EH1 3QB (1 page)
12 June 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
12 June 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned (1 page)
27 May 1997Incorporation (16 pages)
27 May 1997Incorporation (16 pages)