Company NameBest Evidence Technology Ltd
DirectorMichael Hartshorne
Company StatusActive
Company NumberSC357656
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Michael Hartshorne
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Albans House St. Albans Road
Stafford
ST16 3DP
Secretary NameMrs Elizabeth Louise Hartshorne
StatusCurrent
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSt Albans House St. Albans Road
Stafford
ST16 3DP

Contact

Websitebestev.co.uk
Email address[email protected]
Telephone0131 2722721
Telephone regionEdinburgh

Location

Registered AddressCbc House
24 Canning St
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Michael Hartshorne
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£58
Current Liabilities£5,189

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 May 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
26 April 2020Director's details changed for Mr Michael Hartshorne on 1 April 2020 (2 pages)
26 April 2020Secretary's details changed for Mrs Elizabeth Louise Hartshorne on 26 April 2020 (1 page)
8 April 2020Change of details for Mr Michael Hartshorne as a person with significant control on 1 April 2020 (2 pages)
8 April 2020Director's details changed for Mr Michael Hartshorne on 1 April 2020 (2 pages)
8 April 2020Secretary's details changed for Elizabeth Louise Cooper on 1 April 2020 (1 page)
8 April 2020Secretary's details changed for Mrs Elizabeth Louise Hartshorne on 1 April 2020 (1 page)
6 April 2020Director's details changed for Mr Michael Hartshorne on 6 April 2020 (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Director's details changed for Mr Michael Hartshorne on 7 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Michael Hartshorne on 7 August 2017 (2 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 December 2011Secretary's details changed for Elizabeth Louise Cooper on 2 April 2011 (2 pages)
22 December 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mr Michael Hartshorne on 2 April 2011 (2 pages)
22 December 2011Director's details changed for Mr Michael Hartshorne on 2 April 2011 (2 pages)
22 December 2011Director's details changed for Mr Michael Hartshorne on 2 April 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Secretary's details changed for Elizabeth Louise Cooper on 2 April 2011 (2 pages)
22 December 2011Secretary's details changed for Elizabeth Louise Cooper on 2 April 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
21 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
1 September 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Elizabeth Louie Cooper on 1 January 2010 (1 page)
1 September 2010Secretary's details changed for Elizabeth Louie Cooper on 1 January 2010 (1 page)
1 September 2010Director's details changed for Michael Hartshorne on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Michael Hartshorne on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Michael Hartshorne on 1 January 2010 (2 pages)
1 September 2010Secretary's details changed for Elizabeth Louie Cooper on 1 January 2010 (1 page)
1 September 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2009Incorporation (18 pages)
2 April 2009Incorporation (18 pages)