Company NameBetaguard Online Limited
Company StatusDissolved
Company NumberSC452250
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)
Dissolution Date24 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 43991Scaffold erection

Directors

Director NameMr Steven Patrick Boyd Nugent
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed07 September 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 24 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Mario Kerr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Boswell Square Boswell Square
Hillington Park
Glasgow
G52 4BQ
Scotland
Secretary NameMario Kerr
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address24 Boswell Square Boswell Square
Hillington Park
Glasgow
G52 4BQ
Scotland
Director NameMr George Simpson Kay
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2015(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address120 Unit 11 Stepps Road
Glasgow
G33 3NQ
Scotland

Contact

Websitebetaguardonline.co.uk
Telephone0141 7748063
Telephone regionGlasgow

Location

Registered AddressC/O Kpmg Llp
319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mario Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£229
Cash£150
Current Liabilities£450

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 September 2017Registered office address changed from 120 Unit 11 Stepps Road Glasgow G33 3NQ Scotland to 98 Suite Ex12 Washington Street Glasgow G3 8AZ on 27 September 2017 (1 page)
11 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Appointment of Mr Steven Patrick Boyd Nugent as a director on 7 September 2016 (2 pages)
8 September 2016Registered office address changed from C/O Eden Business Centre 24 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ to 120 Unit 11 Stepps Road Glasgow G33 3NQ on 8 September 2016 (1 page)
8 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(6 pages)
8 September 2016Termination of appointment of George Simpson Kay as a director on 8 September 2016 (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Termination of appointment of Mario Kerr as a secretary on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Mario Kerr as a director on 24 June 2015 (1 page)
24 June 2015Appointment of Mr George Simpson Kay as a director on 24 June 2015 (2 pages)
12 February 2015Registered office address changed from 534 Crow Road Glasgow G13 1NU to C/O Eden Business Centre 24 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ on 12 February 2015 (1 page)
15 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
1 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 February 2014Registered office address changed from 534 Crow Road Glasgow G42 7JD Scotland on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 534 Crow Road Glasgow G42 7JD Scotland on 7 February 2014 (1 page)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)