Advanced company searchLink opens in new window

BETAGUARD ONLINE LIMITED

Company number SC452250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2019 4.17(Scot) Notice of final meeting of creditors
05 Jun 2018 AD01 Registered office address changed from 98 Suite Ex12 Washington Street Glasgow G3 8AZ Scotland to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 5 June 2018
04 Jun 2018 CO4.2(Scot) Court order notice of winding up
04 Jun 2018 4.2(Scot) Notice of winding up order
27 Apr 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
27 Sep 2017 AD01 Registered 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
11 Aug 2017 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
04 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
08 Sep 2016 TM01 Termination of appointment of George Simpson Kay as a director on 8 September 2016
08 Sep 2016 AD01 Registered 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
08 Sep 2016 AP01 Appointment of Mr Steven Patrick Boyd Nugent as a director on 7 September 2016
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2016 AA Micro company accounts made up to 30 June 2015
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
16 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 AP01 Appointment of Mr George Simpson Kay as a director on 24 June 2015
24 Jun 2015 TM01 Termination of appointment of Mario Kerr as a director on 24 June 2015