This company is commonly known as Bestattic Limited. The company was founded 30 years ago and was given the registration number SC148595. The firm's registered office is in DALKEITH. You can find them at Annfield House, Eskbank Toll, Dalkeith, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BESTATTIC LIMITED |
---|---|---|
Company Number | : | SC148595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Annfield House, Eskbank Toll, Dalkeith, EH22 3DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Annfield House, Eskbank Toll, Dalkeith, EH22 3DY | Secretary | 05 November 2004 | Active |
Annfield House, Eskbank Toll, Dalkeith, EH22 3DY | Director | 20 March 2000 | Active |
Annfield House, Eskbank Toll, Dalkeith, EH22 3DY | Director | 30 October 2000 | Active |
Alltreidth Cottage, Kilmelford, PA34 4XA | Secretary | 18 June 2001 | Active |
The Mill, Newbattle, Dalkeith, Scotland, EH22 3LX | Secretary | 25 January 1994 | Active |
4 Orchard View, Eskbank, Dalkeith, EH22 3JZ | Secretary | 20 March 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 24 January 1994 | Active |
Alltreidth Cottage, Kilmelford, PA34 4XA | Director | 29 November 2000 | Active |
The Mill, Newbattle, Dalkeith, EH22 3LX | Director | 25 January 1994 | Active |
The Mill, Newbattle, Dalkeith, Scotland, EH22 3LX | Director | 25 January 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 24 January 1994 | Active |
Mr Symon Bonnar Legge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Annfield House, Dalkeith, EH22 3DY |
Nature of control | : |
|
Mr John Andrew Legge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Annfield House, Dalkeith, EH22 3DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-18 | Officers | Change person director company with change date. | Download |
2016-02-18 | Officers | Change person director company with change date. | Download |
2016-02-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.