Milngavie
Glasgow
G62 8AZ
Scotland
Secretary Name | Mrs Catriona Gorgas |
---|---|
Status | Current |
Appointed | 23 October 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Heathfield Drive Milngavie Glasgow G62 8AZ Scotland |
Director Name | Mr Mark Thomson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Heathfield Drive Milngavie Glasgow G62 8AZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Helena Rabiasz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(1 year after company formation) |
Appointment Duration | 10 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | Flat 6 8 Sydenham Road Glasgow G12 9NP Scotland |
Secretary Name | Fiona Louise Myers |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2000) |
Role | Project Manager |
Correspondence Address | 92 Spottiswoode Street Edinburgh Midlothian EH9 1DJ Scotland |
Secretary Name | Sharon Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Flat 2f Whites Bridge Avenue Paisley Renfrewshire PA3 3BS Scotland |
Secretary Name | Mr Grant John James Salvona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 October 2018) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/2, 55 Glencoe Street Glasgow G13 1YW Scotland |
Website | betasoft.co.uk |
---|
Registered Address | 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Steffen Gorgas 60.00% Ordinary |
---|---|
2 at £1 | Catriona Morag Gorgas 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,646 |
Cash | £199,987 |
Current Liabilities | £213,614 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
5 May 2000 | Delivered 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 |
---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
8 June 2023 | Change of details for Catriona Morag Gorgas as a person with significant control on 8 June 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 27 May 2023 with updates (5 pages) |
8 June 2023 | Director's details changed for Mr Steffen Gorgas on 8 June 2023 (2 pages) |
8 June 2023 | Change of details for Mr Steffen Gorgas as a person with significant control on 8 June 2023 (2 pages) |
9 February 2023 | Registered 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 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
8 September 2021 | Director's details changed for Mr Mark Thomson on 8 September 2021 (2 pages) |
9 August 2021 | Resolutions
|
4 June 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
23 April 2021 | Sub-division of shares on 24 March 2021 (6 pages) |
31 March 2021 | Memorandum and Articles of Association (51 pages) |
31 March 2021 | Resolutions
|
18 March 2021 | Notification of Catriona Morag Gorgas as a person with significant control on 18 March 2021 (2 pages) |
14 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
19 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
10 May 2019 | Resolutions
|
7 May 2019 | Appointment of Mr Mark Thomson as a director on 23 April 2019 (2 pages) |
7 May 2019 | Change of details for Mr Steffen Gorgas as a person with significant control on 23 April 2019 (2 pages) |
7 May 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
24 December 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
23 October 2018 | Termination of appointment of Grant John James Salvona as a secretary on 23 October 2018 (1 page) |
23 October 2018 | Appointment of Mrs Catriona Gorgas as a secretary on 23 October 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
19 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
8 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
7 January 2016 | Sub-division of shares on 30 October 2015 (5 pages) |
7 January 2016 | Statement of company's objects (2 pages) |
7 January 2016 | Statement of company's objects (2 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
7 January 2016 | Sub-division of shares on 30 October 2015 (5 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
9 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 May 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 May 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Steffen Gorgas on 28 April 2011 (2 pages) |
6 August 2012 | Director's details changed for Steffen Gorgas on 28 April 2011 (2 pages) |
6 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 July 2011 | Registered office address changed from Betasoft Ltd Ayton House, 3 Sydenham Road Glasgow G12 9NT on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from Betasoft Ltd Ayton House, 3 Sydenham Road Glasgow G12 9NT on 14 July 2011 (1 page) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Steffen Gorgas on 27 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Steffen Gorgas on 27 May 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
27 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 July 2008 | Return made up to 27/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 27/05/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
15 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
4 August 2003 | Return made up to 27/05/03; full list of members
|
4 August 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
4 August 2003 | Return made up to 27/05/03; full list of members
|
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
27 May 2002 | Return made up to 27/05/02; full list of members
|
27 May 2002 | Return made up to 27/05/02; full list of members
|
15 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
15 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
1 June 2001 | Return made up to 27/05/01; full list of members
|
1 June 2001 | Return made up to 27/05/01; full list of members
|
2 October 2000 | Registered office changed on 02/10/00 from: david marshall associates 5A lansdowne crescent edinburgh EH12 5EQ (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: david marshall associates 5A lansdowne crescent edinburgh EH12 5EQ (1 page) |
28 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
28 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 27/05/00; full list of members
|
31 May 2000 | Return made up to 27/05/00; full list of members
|
19 May 2000 | Partic of mort/charge * (5 pages) |
19 May 2000 | Partic of mort/charge * (5 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
28 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
28 May 1999 | Full accounts made up to 30 April 1998 (10 pages) |
28 May 1999 | Full accounts made up to 30 April 1998 (10 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (2 pages) |
15 April 1999 | Secretary resigned (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 38 dean park mews edinburgh EH4 1ED (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 38 dean park mews edinburgh EH4 1ED (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 54 merchiston avenue edinburgh EH10 4PA (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 54 merchiston avenue edinburgh EH10 4PA (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 6 albany street edinburgh EH1 3QB (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: 6 albany street edinburgh EH1 3QB (1 page) |
12 June 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
12 June 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Incorporation (16 pages) |
27 May 1997 | Incorporation (16 pages) |