Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BETABEST LIMITED
Company Information for

BETABEST LIMITED

8 ELLERGREEN ROAD, BEARSDEN, GLASGOW, LANARKSHIRE, G61 2RJ,
Company Registration Number
SC169628
Private Limited Company
Active

Company Overview

About Betabest Ltd
BETABEST LIMITED was founded on 1996-11-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Betabest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BETABEST LIMITED
 
Legal Registered Office
8 ELLERGREEN ROAD
BEARSDEN
GLASGOW
LANARKSHIRE
G61 2RJ
Other companies in G61
 
Filing Information
Company Number SC169628
Company ID Number SC169628
Date formed 1996-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:40:17
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BETABEST LIMITED

Current Directors
Officer Role Date Appointed
VINOD SHARMA
Company Secretary 1999-11-08
MUNISH SHARMA
Director 1999-10-25
VINOD SHARMA
Director 1997-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAWAN KUMAR SOOD
Company Secretary 1996-11-26 1999-11-08
DEVENDRA KUMAR KAINTHOLA
Director 1996-11-26 1999-11-08
PAWAN KUMAR SOOD
Director 1996-11-26 1999-11-08
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1996-11-07 1996-11-26
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1996-11-07 1996-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINOD SHARMA BRAEFORTH LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-07 Active
VINOD SHARMA TRYGORT (NUMBER 2) LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-08 Active
MUNISH SHARMA OVINGTON LTD Director 2015-08-07 CURRENT 2015-08-07 Dissolved 2017-01-17
MUNISH SHARMA OCAD LIGHTING LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2017-05-16
MUNISH SHARMA OCADLED LIMITED Director 2014-07-08 CURRENT 2014-06-06 Active
MUNISH SHARMA STUART J F GRAY LIMITED Director 2012-10-25 CURRENT 2003-12-30 Dissolved 2014-12-23
MUNISH SHARMA FLEXCON PACKAGING (UK) LIMITED Director 2005-04-01 CURRENT 2005-03-07 Active
VINOD SHARMA TRYGORT (NUMBER 3) LIMITED Director 2005-09-16 CURRENT 2005-08-18 Active
VINOD SHARMA TRYGORT (NUMBER 2) LIMITED Director 2002-08-20 CURRENT 2002-08-08 Active
VINOD SHARMA TRYGORT LIMITED Director 1990-12-31 CURRENT 1986-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-10CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-02-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-07-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-06
2015-07-17ANNOTATIONClarification
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0106/11/14 FULL LIST
2014-12-11AR0106/11/14 FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-11-06
2014-04-01ANNOTATIONClarification
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0106/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0106/11/12 ANNUAL RETURN FULL LIST
2012-06-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0106/11/11 ANNUAL RETURN FULL LIST
2011-09-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0106/11/10 ANNUAL RETURN FULL LIST
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-06AR0106/11/09 ANNUAL RETURN FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VINOD SHARMA / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUNISH SHARMA / 06/11/2009
2009-10-15AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-19363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-17363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-19363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-22225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-11-12363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-05363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-17363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-01-27288bDIRECTOR RESIGNED
2000-01-27288aNEW SECRETARY APPOINTED
2000-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-27363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
2000-01-20410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-11225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99
1999-11-12287REGISTERED OFFICE CHANGED ON 12/11/99 FROM: C/O THE VIRGINIAN 53 MILLER STREET GLASGOW G1 1EB
1999-11-10410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-05288aNEW DIRECTOR APPOINTED
1999-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/99
1999-03-04363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-08-13SRES03EXEMPTION FROM APPOINTING AUDITORS 31/07/98
1998-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/98
1998-01-14363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-12-03288aNEW DIRECTOR APPOINTED
1996-12-18288aNEW DIRECTOR APPOINTED
1996-12-18287REGISTERED OFFICE CHANGED ON 18/12/96 FROM: BONNINGTON BOND, 2 ANDERSON PLACE EDINBURGH EH6 5NP
1996-12-18288bSECRETARY RESIGNED
1996-12-18288bDIRECTOR RESIGNED
1996-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BETABEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BETABEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1999-11-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 65,867
Creditors Due After One Year 2011-12-31 £ 73,374
Creditors Due Within One Year 2012-12-31 £ 14,414
Creditors Due Within One Year 2011-12-31 £ 13,194

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 BETABEST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 18,362
Cash Bank In Hand 2011-12-31 £ 11,778
Current Assets 2012-12-31 £ 18,362
Current Assets 2011-12-31 £ 14,278
Debtors 2011-12-31 £ 2,500
Shareholder Funds 2012-12-31 £ 105,177
Shareholder Funds 2011-12-31 £ 98,769
Tangible Fixed Assets 2012-12-31 £ 167,096
Tangible Fixed Assets 2011-12-31 £ 171,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BETABEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETABEST LIMITED
Trademarks
We have not found any records of BETABEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETABEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BETABEST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BETABEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETABEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BETABEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.