Company Information for BETASOFT LIMITED
1 WEST REGENT STREET, GLASGOW, G2 1RW,
|
Company Registration Number
SC175808
Private Limited Company
Active |
Company Name | |
---|---|
BETASOFT LIMITED | |
Legal Registered Office | |
1 WEST REGENT STREET GLASGOW G2 1RW Other companies in G62 | |
Company Number | SC175808 | |
---|---|---|
Company ID Number | SC175808 | |
Date formed | 1997-05-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB693850494 |
Last Datalog update: | 2024-03-06 14:40:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Betasoft 98 Limited Partnership | Delaware | Unknown | ||
BETASOFT 98 MANAGEMENT CORPORATION | Delaware | Unknown | ||
betasoft corporation | 600 17th Street Suite 2800 South Denver CO 80202 | Delinquent | Company formed on the 2016-04-11 | |
BETASOFT CONTENT SOLUTIONS LIMITED | 8 HEATHFIELD DRIVE MILNGAVIE GLASGOW G62 8AZ | Active - Proposal to Strike off | Company formed on the 2017-12-19 | |
Betasoft Games, Ltd. | Delaware | Unknown | ||
BETASOFT INC. | Ontario | Dissolved | ||
BETASOFT INC | California | Unknown | ||
BETASOFT INCORPORATED | California | Unknown | ||
Betasoft LLC | Delaware | Unknown | ||
BETASOFT PTY LTD | NSW 2037 | Dissolved | Company formed on the 1986-07-17 | |
BETASOFT SOLUTIONS | Singapore | Dissolved | Company formed on the 2008-09-13 | |
Betasoft Stonebridge Investments LLC | Delaware | Unknown | ||
BETASOFT SINGAPORE PTE. LTD. | PUNGGOL WALK Singapore 823310 | Dissolved | Company formed on the 2018-03-09 | |
BETASOFT SOLUTIONS INCORPORATED | California | Unknown | ||
BETASOFT TECHNOLOGY LIMITED | 73 CORNHILL LONDON EC3V 3QQ | Active | Company formed on the 2022-12-23 |
Officer | Role | Date Appointed |
---|---|---|
GRANT JOHN JAMES SALVONA |
||
STEFFEN GORGAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON FORRESTER |
Company Secretary | ||
FIONA LOUISE MYERS |
Company Secretary | ||
HELENA RABIASZ |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCHANAN SOFTWARE SOLUTIONS LTD | Company Secretary | 2005-01-23 | CURRENT | 2003-01-09 | Active | |
BETASOFT CONTENT SOLUTIONS LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active - Proposal to Strike off | |
NIMBUS 365 LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Steffen Gorgas on 2023-06-08 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES | ||
Change of details for Mr Steffen Gorgas as a person with significant control on 2023-06-08 | ||
Change of details for Catriona Morag Gorgas as a person with significant control on 2023-06-08 | ||
REGISTERED OFFICE CHANGED ON 09/02/23 FROM 8 Heathfield Drive Milngavie Glasgow G62 8AZ | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mark Thomson on 2021-09-08 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsThe company emi share plan and the company unapproved options plan be approved and directors authorised to establish the plans. 28/07/2021... | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
SH02 | Sub-division of shares on 2021-03-24 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 31/03/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATRIONA MORAG GORGAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 23/04/19 STATEMENT OF CAPITAL GBP 6.175 | |
PSC04 | Change of details for Mr Steffen Gorgas as a person with significant control on 2019-04-23 | |
AP01 | DIRECTOR APPOINTED MR MARK THOMSON | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Catriona Gorgas as company secretary on 2018-10-23 | |
TM02 | Termination of appointment of Grant John James Salvona on 2018-10-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 5.264 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 5.264 | |
SH01 | 30/10/15 STATEMENT OF CAPITAL GBP 5.264 | |
SH02 | SUB-DIVISION 30/10/15 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 30/10/15 STATEMENT OF CAPITAL GBP 5.264 | |
SH02 | SUB-DIVISION 30/10/15 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SHARES SUB-DIVIDED 30/10/2015 | |
RES01 | ADOPT ARTICLES 21/12/15 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesShares sub-divided 30/10/2015Resolution of adoption of Articles of AssociationResolution of removal of pre-emption rightsResolution of adoption of Articles of Association... | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steffen Gorgas on 2011-04-28 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/11 FROM Betasoft Ltd Ayton House, 3 Sydenham Road Glasgow G12 9NT | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFFEN GORGAS / 27/05/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/00 FROM: DAVID MARSHALL ASSOCIATES 5A LANSDOWNE CRESCENT EDINBURGH EH12 5EQ | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 38 DEAN PARK MEWS EDINBURGH EH4 1ED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 54 MERCHISTON AVENUE EDINBURGH EH10 4PA | |
288a | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETASOFT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
Adult Serv Finance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |