Company NameBusiness Education Support Team Limited
DirectorsDuncan Mitchell and Janette Mitchell
Company StatusActive
Company NumberSC238223
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 5 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Duncan Mitchell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address21 Inchgower Road
Stepps
Glasgow
G33 6JB
Scotland
Director NameMs Janette Mitchell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Inchgower Road
Stepps
Glasgow
G33 6JB
Scotland
Secretary NameMr Duncan Mitchell
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address21 Inchgower Road
Stepps
Glasgow
G33 6JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.bestltd2002.co.uk

Location

Registered Address21 Inchgower Road
Stepps
Glasgow
G33 6JB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

1 at £1Duncan Mitchell
50.00%
Ordinary
1 at £1Janette Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,473
Cash£4,625
Current Liabilities£3,932

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

24 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (10 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (8 pages)
27 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (8 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
29 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
10 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
30 August 2013Amended accounts made up to 31 March 2013 (7 pages)
30 August 2013Amended accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
19 October 2009Director's details changed for Duncan Mitchell on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Janette Mitchell on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Duncan Mitchell on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Janette Mitchell on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
10 November 2008Return made up to 16/10/08; full list of members (4 pages)
10 November 2008Return made up to 16/10/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 November 2007Return made up to 16/10/07; full list of members (2 pages)
14 November 2007Return made up to 16/10/07; full list of members (2 pages)
30 October 2006Return made up to 16/10/06; full list of members (2 pages)
30 October 2006Return made up to 16/10/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Registered office changed on 12/12/05 from: 16 glen luss gardens cumbernauld glasgow G68 0DJ (1 page)
12 December 2005Registered office changed on 12/12/05 from: 16 glen luss gardens cumbernauld glasgow G68 0DJ (1 page)
12 December 2005Location of debenture register (1 page)
12 December 2005Return made up to 16/10/05; full list of members (2 pages)
12 December 2005Return made up to 16/10/05; full list of members (2 pages)
12 December 2005Location of debenture register (1 page)
12 December 2005Location of register of members (1 page)
12 December 2005Location of register of members (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 November 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(3 pages)
30 November 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(3 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 October 2003Return made up to 16/10/03; full list of members (7 pages)
21 October 2003Return made up to 16/10/03; full list of members (7 pages)
14 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)