Company NameBidbetter Ltd
DirectorsCharlotte Jadwiga Norman and Philip Lewis Norman
Company StatusLiquidation
Company NumberSC447350
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Charlotte Jadwiga Norman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland
Director NameMr Philip Lewis Norman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websitebid-better.co.uk

Location

Registered Address250 West George Street
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

75 at £0.01Philip Norman
75.00%
Ordinary
25 at £0.01Charlotte Norman
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,908
Cash£1,297
Current Liabilities£19,168

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 week, 1 day from now)

Filing History

11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
17 October 2022Change of details for Mr Philip Lewis Norman as a person with significant control on 17 October 2022 (2 pages)
19 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
24 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
13 May 2020Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 272 Bath Street Glasgow G2 4JR on 13 May 2020 (1 page)
13 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
3 April 2020Change of details for Mr Philip Lewis Norman as a person with significant control on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Mr Philip Lewis Norman on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Mrs Charlotte Jadwiga Norman on 1 April 2020 (2 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
6 November 2019Change of details for Mr Philip Lewis Norman as a person with significant control on 6 November 2019 (2 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 30 April 2018 (3 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
13 July 2017Micro company accounts made up to 30 April 2017 (3 pages)
13 July 2017Micro company accounts made up to 30 April 2017 (3 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Director's details changed for Mrs Charlotte Jadwiga Norman on 1 June 2013 (2 pages)
23 April 2014Director's details changed for Mr Philip Lewis Norman on 1 June 2013 (2 pages)
23 April 2014Director's details changed for Mr Philip Lewis Norman on 1 June 2013 (2 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Director's details changed for Mrs Charlotte Jadwiga Norman on 1 June 2013 (2 pages)
23 April 2014Director's details changed for Mr Philip Lewis Norman on 1 June 2013 (2 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Director's details changed for Mrs Charlotte Jadwiga Norman on 1 June 2013 (2 pages)
13 June 2013Registered office address changed from 12 Windrush Drive Windrush Drive Edinburgh EH6 4TN Scotland on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 12 Windrush Drive Windrush Drive Edinburgh EH6 4TN Scotland on 13 June 2013 (1 page)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)