Company NameOnbeat Limited
Company StatusActive
Company NumberSC330891
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Anderson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleWebsite Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Honeywell Drive
Glasgow
G33 6GG
Scotland
Director NameMr Francis Anderson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address77 St Marys Road
Bishopbriggs
Glasgow
G64 2EF
Scotland
Secretary NameMr Francis Anderson
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 St Marys Road
Bishopbriggs
Glasgow
G64 2EF
Scotland
Director NameMrs Linda Anderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(3 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 St Marys Road
Glasgow
Lanarkshire
G64 2EF
Scotland
Director NameMrs Belinda Anderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(3 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 St Marys Road
Glasgow
Lanarkshire
G64 2EF
Scotland
Director NameFrancis Anderson Jnr
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleWebsite Designer
Correspondence Address6 Auchinairn Gardens
Glasgow
Lanarkshire
G64 1GZ
Scotland
Director NameMrs Marian Rose Duffy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2010)
RoleClinical Hypno-Therapist
Correspondence Address3 Glenhead Crescent
Parkhouse
Glasgow
G22 6ST
Scotland

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£7,902
Cash£58,562
Current Liabilities£95,337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 October 2022Director's details changed for Mrs Linda Anderson on 6 October 2022 (2 pages)
14 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
30 August 2016Termination of appointment of Francis Anderson Jnr as a director on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Francis Anderson Jnr as a director on 30 August 2016 (1 page)
25 May 2016Registered office address changed from C/O D.M. Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O D.M. Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 25 May 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(7 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(7 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(7 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(7 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
28 July 2011Appointment of Mrs Linda Anderson as a director (2 pages)
28 July 2011Appointment of Mrs Linda Anderson as a director (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 October 2010Termination of appointment of Marian Rose Duffy as a director (1 page)
1 October 2010Termination of appointment of Marian Rose Duffy as a director (1 page)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 September 2009Return made up to 13/09/09; full list of members (4 pages)
23 September 2009Return made up to 13/09/09; full list of members (4 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 December 2008Director appointed mrs marian rose duffy (1 page)
3 December 2008Director appointed mrs marian rose duffy (1 page)
18 September 2008Return made up to 13/09/08; full list of members (4 pages)
18 September 2008Return made up to 13/09/08; full list of members (4 pages)
13 September 2007Incorporation (18 pages)
13 September 2007Incorporation (18 pages)