UKBizDB.co.uk

BESTATTIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Annfield House, Eskbank Toll, Dalkeith, EH22 3DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Annfield House, Eskbank Toll, Dalkeith, EH22 3DY

Secretary05 November 2004Active
Annfield House, Eskbank Toll, Dalkeith, EH22 3DY

Director20 March 2000Active
Annfield House, Eskbank Toll, Dalkeith, EH22 3DY

Director30 October 2000Active
Alltreidth Cottage, Kilmelford, PA34 4XA

Secretary18 June 2001Active
The Mill, Newbattle, Dalkeith, Scotland, EH22 3LX

Secretary25 January 1994Active
4 Orchard View, Eskbank, Dalkeith, EH22 3JZ

Secretary20 March 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 January 1994Active
Alltreidth Cottage, Kilmelford, PA34 4XA

Director29 November 2000Active
The Mill, Newbattle, Dalkeith, EH22 3LX

Director25 January 1994Active
The Mill, Newbattle, Dalkeith, Scotland, EH22 3LX

Director25 January 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director24 January 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Officers

Change person director company with change date.

Download
2016-02-18Officers

Change person director company with change date.

Download
2016-02-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.