BETSOLD LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6SW

Company number SC438950
Status Active
Incorporation Date 17 December 2012
Company Type Private Limited Company
Address 4 HOLM STREET, GLASGOW, G2 6SW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Alteration to charge SC4389500001, created on 27 January 2016; Alteration to charge SC4389500002, created on 15 March 2016; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of BETSOLD LIMITED are www.betsold.co.uk, and www.betsold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Betsold Limited is a Private Limited Company. The company registration number is SC438950. Betsold Limited has been working since 17 December 2012. The present status of the company is Active. The registered address of Betsold Limited is 4 Holm Street Glasgow G2 6sw. . LILBURN, Lawrence Kevin is a Secretary of the company. ARONSON, Clive Joseph is a Director of the company. LILBURN, Lawrence Kevin is a Director of the company. ROUGH, Stewart Harley is a Director of the company. SMITH, Maria Evelyn is a Director of the company. YOUNG, Nicola is a Director of the company. Secretary MCMONAGLE, Kevin Vincent has been resigned. Director HUNTER, Craig Norman has been resigned. Director LILBURN, Lawrence Kevin has been resigned. Director MCMONAGLE, Kevin Vincent has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
LILBURN, Lawrence Kevin
Appointed Date: 01 September 2014

Director
ARONSON, Clive Joseph
Appointed Date: 01 March 2015
76 years old

Director
LILBURN, Lawrence Kevin
Appointed Date: 30 December 2013
58 years old

Director
ROUGH, Stewart Harley
Appointed Date: 02 February 2017
58 years old

Director
SMITH, Maria Evelyn
Appointed Date: 26 March 2013
64 years old

Director
YOUNG, Nicola
Appointed Date: 30 December 2013
59 years old

Resigned Directors

Secretary
MCMONAGLE, Kevin Vincent
Resigned: 01 September 2014
Appointed Date: 17 December 2012

Director
HUNTER, Craig Norman
Resigned: 01 September 2014
Appointed Date: 17 December 2012
53 years old

Director
LILBURN, Lawrence Kevin
Resigned: 29 March 2013
Appointed Date: 29 March 2013
58 years old

Director
MCMONAGLE, Kevin Vincent
Resigned: 01 September 2014
Appointed Date: 17 December 2012
56 years old

Persons With Significant Control

Mrs Maria Evelyn Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Nicola Young
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

BETSOLD LIMITED Events

04 Apr 2017
Alteration to charge SC4389500001, created on 27 January 2016
04 Apr 2017
Alteration to charge SC4389500002, created on 15 March 2016
28 Feb 2017
Total exemption full accounts made up to 31 December 2016
19 Feb 2017
Confirmation statement made on 17 February 2017 with updates
14 Feb 2017
Appointment of Mr Stewart Harley Rough as a director on 2 February 2017
...
... and 24 more events
20 Jan 2014
Appointment of Nicola Young as a director
20 Jan 2014
Appointment of Mr Lawrence Kevin Lilburn as a director
20 Sep 2013
Registered office address changed from 5 Crosbie Place Troon KA10 6EY on 20 September 2013
04 Mar 2013
Registered office address changed from 1 Eglinton Drive Troon KA10 6LG on 4 March 2013
17 Dec 2012
Incorporation

BETSOLD LIMITED Charges

15 March 2016
Charge code SC43 8950 0002
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Dcd Trustees Limited as Trustee of the Lilburn Registered Pension Scheme Lawrence Kevin Lilburn as Trustee of the Lilburn Registered Pension Scheme
Description: Contains floating charge…
27 January 2016
Charge code SC43 8950 0001
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Maria Evelyn Smithfraser Sean Laidlaw Steven Laurence Laidlaw Smith Daniel John Laidlaw Smith
Description: Contains floating charge…