Company NameBestport Gp (Scotland) Limited
Company StatusDissolved
Company NumberSC298252
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameLothian Shelf (372) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Richard Butt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 21 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBestport Ventures Llp 29 Gloucester Street
London
W1U 8HX
Director NameMr Ole Bettum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed15 February 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr James Richard Bowring Stoddart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Ltd (Corporation)
StatusClosed
Appointed15 February 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 21 September 2021)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Catherine Kinnear
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(1 week after company formation)
Appointment Duration7 years, 10 months (resigned 20 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStapley House
Stapley Lane Ropley
Alresford
Hampshire
SO24 0EN
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Bestport Ventures LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
30 June 2021Application to strike the company off the register (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 February 2017Termination of appointment of Burness Paull Llp as a secretary on 15 February 2017 (1 page)
16 February 2017Appointment of Morton Fraser Secretaries Ltd as a secretary on 15 February 2017 (2 pages)
16 February 2017Appointment of Morton Fraser Secretaries Ltd as a secretary on 15 February 2017 (2 pages)
16 February 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 16 February 2017 (1 page)
16 February 2017Appointment of Mr James Richard Bowring Stoddart as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr James Richard Bowring Stoddart as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Ole Bettum as a director on 15 February 2017 (2 pages)
16 February 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 16 February 2017 (1 page)
16 February 2017Appointment of Mr Ole Bettum as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of Burness Paull Llp as a secretary on 15 February 2017 (1 page)
25 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Appointment of Mr Mark Richard Butt as a director (2 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Appointment of Mr Mark Richard Butt as a director (2 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
30 January 2014Termination of appointment of Catherine Kinnear as a director (3 pages)
30 January 2014Termination of appointment of Catherine Kinnear as a director (3 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
17 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
17 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 March 2008Return made up to 07/03/08; full list of members (5 pages)
13 March 2008Return made up to 07/03/08; full list of members (5 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 March 2007Return made up to 07/03/07; full list of members (5 pages)
21 March 2007Return made up to 07/03/07; full list of members (5 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
15 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Company name changed lothian shelf (372) LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Company name changed lothian shelf (372) LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Director resigned (1 page)
7 March 2006Incorporation (21 pages)
7 March 2006Incorporation (21 pages)