Company NameBestinfo Limited
Company StatusDissolved
Company NumberSC205798
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Andrew Fraser Cormack
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(3 weeks, 1 day after company formation)
Appointment Duration17 years, 5 months (closed 26 September 2017)
RoleOffshore Material Co Ordinator
Country of ResidenceScotland
Correspondence Address31 Redwood Avenue
Inverness
IV2 6HA
Scotland
Secretary NameMargaret Bain Cormack
NationalityBritish
StatusResigned
Appointed25 April 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2009)
RoleCompany Director
Correspondence Address22 Meikle Crook
Forres
Morayshire
IV36 1JY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address31 Redwood Avenue
Milton Of Leys
Inverness
IV2 6HA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

1 at £1Andrew Fraser Cormack
100.00%
Ordinary

Financials

Year2014
Net Worth£67,718
Cash£73,870
Current Liabilities£20,504

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Director's details changed for Mr Andrew Fraser Cormack on 20 June 2014 (2 pages)
6 April 2015Director's details changed for Mr Andrew Fraser Cormack on 20 June 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 June 2014Registered office address changed from 26 Miller Gardens Wester Inshes Inverness Inverness - Shire IV2 3DT on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 26 Miller Gardens Wester Inshes Inverness Inverness - Shire IV2 3DT on 22 June 2014 (1 page)
5 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
5 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
5 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
27 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
27 May 2013Director's details changed for Mr Andrew Fraser Cormack on 4 February 2013 (2 pages)
27 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
27 May 2013Director's details changed for Mr Andrew Fraser Cormack on 4 February 2013 (2 pages)
27 May 2013Director's details changed for Mr Andrew Fraser Cormack on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Old Free Church Church Street Ardgay Sutherland IV24 3BN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Old Free Church Church Street Ardgay Sutherland IV24 3BN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Old Free Church Church Street Ardgay Sutherland IV24 3BN on 4 February 2013 (1 page)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
9 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
9 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 June 2010Director's details changed for Andrew Fraser Cormack on 3 April 2010 (2 pages)
14 June 2010Director's details changed for Andrew Fraser Cormack on 3 April 2010 (2 pages)
14 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Andrew Fraser Cormack on 3 April 2010 (2 pages)
14 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 July 2009Return made up to 03/04/09; full list of members (5 pages)
6 July 2009Return made up to 03/04/09; full list of members (5 pages)
6 July 2009Appointment terminated secretary margaret cormack (1 page)
6 July 2009Appointment terminated secretary margaret cormack (1 page)
11 June 2009Director's change of particulars / andrew cormack / 26/05/2009 (1 page)
11 June 2009Director's change of particulars / andrew cormack / 26/05/2009 (1 page)
9 April 2009Registered office changed on 09/04/2009 from 88 castle heather drive inverness inverness shire IV2 4EB (1 page)
9 April 2009Registered office changed on 09/04/2009 from 88 castle heather drive inverness inverness shire IV2 4EB (1 page)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 June 2008Return made up to 03/04/08; no change of members (6 pages)
19 June 2008Return made up to 03/04/08; no change of members (6 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 April 2007Return made up to 03/04/07; no change of members (6 pages)
20 April 2007Return made up to 03/04/07; no change of members (6 pages)
20 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 April 2006Return made up to 03/04/06; full list of members (6 pages)
5 April 2006Return made up to 03/04/06; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 May 2005Return made up to 03/04/05; full list of members (6 pages)
17 May 2005Return made up to 03/04/05; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 May 2004Return made up to 03/04/04; full list of members (6 pages)
4 May 2004Return made up to 03/04/04; full list of members (6 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 June 2003Return made up to 03/04/03; full list of members (6 pages)
2 June 2003Return made up to 03/04/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 April 2002Return made up to 03/04/02; full list of members (6 pages)
18 April 2002Return made up to 03/04/02; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 April 2001Return made up to 03/04/01; full list of members (6 pages)
30 April 2001Return made up to 03/04/01; full list of members (6 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 April 2000Incorporation (13 pages)
3 April 2000Incorporation (13 pages)