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

BETSOLD LIMITED

4 HOLM STREET, GLASGOW, G2 6SW,
Company Registration Number
SC438950
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Betsold Ltd
BETSOLD LIMITED was founded on 2012-12-17 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Betsold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BETSOLD LIMITED
 
Legal Registered Office
4 HOLM STREET
GLASGOW
G2 6SW
Other companies in G2
 
Filing Information
Company Number SC438950
Company ID Number SC438950
Date formed 2012-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218842593  
Last Datalog update: 2025-01-05 08:33:59
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.
Companies with same name BETSOLD LIMITED
The following companies were found which have the same name as BETSOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BETSOLD TECHNOLOGIES LTD. 4 Holm Street Glasgow G2 6SW Active - Proposal to Strike off Company formed on the 2015-07-03

Company Officers of BETSOLD LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE KEVIN LILBURN
Company Secretary 2014-09-01
CLIVE JOSEPH ARONSON
Director 2015-03-01
LAWRENCE KEVIN LILBURN
Director 2013-12-30
STEWART HARLEY ROUGH
Director 2017-02-02
MARIA EVELYN SMITH
Director 2013-03-26
NICOLA YOUNG
Director 2013-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN VINCENT MCMONAGLE
Company Secretary 2012-12-17 2014-09-01
CRAIG NORMAN HUNTER
Director 2012-12-17 2014-09-01
KEVIN VINCENT MCMONAGLE
Director 2012-12-17 2014-09-01
LAWRENCE KEVIN LILBURN
Director 2013-03-29 2013-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JOSEPH ARONSON J O A LEISURE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Liquidation
CLIVE JOSEPH ARONSON BETSOLD TECHNOLOGIES LTD. Director 2015-07-24 CURRENT 2015-07-03 Active - Proposal to Strike off
CLIVE JOSEPH ARONSON C. W. FITNESS LIMITED Director 2005-06-13 CURRENT 2005-05-20 Dissolved 2016-01-21
CLIVE JOSEPH ARONSON NEWARK CARE Director 2004-12-01 CURRENT 2003-04-25 Active
LAWRENCE KEVIN LILBURN BETSOLD TECHNOLOGIES LTD. Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
LAWRENCE KEVIN LILBURN KLASS SOLUTIONS LTD Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2018-03-06
LAWRENCE KEVIN LILBURN MARKETING MINDSETS LTD Director 2007-07-10 CURRENT 2007-07-10 Active
LAWRENCE KEVIN LILBURN BUCHANAN COMMUNITY PARTNERSHIP LIMITED Director 2006-04-21 CURRENT 2003-01-10 Dissolved 2018-08-14
LAWRENCE KEVIN LILBURN SAL INVESTMENTS LIMITED Director 2005-03-08 CURRENT 2005-02-11 Dissolved 2014-07-10
LAWRENCE KEVIN LILBURN INSPIRON PROPERTIES LIMITED Director 2004-05-21 CURRENT 2004-05-21 Active
LAWRENCE KEVIN LILBURN EQUITY AVIATION PARTNERS LIMITED Director 2004-02-11 CURRENT 2004-02-11 Active
STEWART HARLEY ROUGH NICHOL MCKAY LIMITED Director 2017-06-01 CURRENT 1977-12-06 Active
STEWART HARLEY ROUGH SHCL 140114 NEWCO 5 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2014-07-11
STEWART HARLEY ROUGH SCHL 140114 TOPCO LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2015-06-03
STEWART HARLEY ROUGH WMCAYR HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
STEWART HARLEY ROUGH DDEV HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
STEWART HARLEY ROUGH ST. VINCENT STREET (435) LIMITED Director 2009-09-24 CURRENT 2005-11-25 Active
STEWART HARLEY ROUGH FREEPORT SCOTLAND LIMITED Director 2006-08-24 CURRENT 1984-03-27 Active
STEWART HARLEY ROUGH DAWN HIGHFIELD LIMITED Director 2005-08-19 CURRENT 2005-07-12 Active
STEWART HARLEY ROUGH T D I CORPORATION LIMITED Director 2004-08-05 CURRENT 1998-04-01 Active
STEWART HARLEY ROUGH NORTHINVEST HEATHFIELD LIMITED Director 2004-07-28 CURRENT 2004-01-08 Active
STEWART HARLEY ROUGH ST. VINCENT STREET (379) LIMITED Director 2003-11-24 CURRENT 2002-12-05 Dissolved 2015-01-23
STEWART HARLEY ROUGH DAWN DEVELOPMENTS LIMITED Director 2003-11-24 CURRENT 1960-11-14 Active
STEWART HARLEY ROUGH EARLYBIRD (GLASGOW) LIMITED Director 2003-09-30 CURRENT 2003-07-14 Dissolved 2014-03-07
MARIA EVELYN SMITH BETSOLD TECHNOLOGIES LTD. Director 2015-07-24 CURRENT 2015-07-03 Active - Proposal to Strike off
MARIA EVELYN SMITH ASSET INVESTMENTS PLC Director 2014-02-20 CURRENT 2004-04-16 Active
MARIA EVELYN SMITH PLANET PROJECTS LIMITED Director 2005-03-31 CURRENT 1998-08-26 Dissolved 2013-12-19
NICOLA YOUNG TWENTY SQUARES LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off

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
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA YOUNG
2022-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KEVIN LILBURN
2020-11-30TM02Termination of appointment of Lawrence Kevin Lilburn on 2020-11-30
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HARLEY ROUGH
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HARLEY ROUGH
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-02-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14SH0120/12/19 STATEMENT OF CAPITAL GBP 1481.53
2020-01-08RP04SH01Second filing of capital allotment of shares GBP1,459.35
2019-12-20SH0102/12/19 STATEMENT OF CAPITAL GBP 1458.37
2019-07-08SH0102/07/19 STATEMENT OF CAPITAL GBP 1402.13
2019-07-03SH0103/07/19 STATEMENT OF CAPITAL GBP 1401.15
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOSEPH ARONSON
2019-05-22AP01DIRECTOR APPOINTED MR STEVEN LAURENCE LAIDLAW SMITH
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-02-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03SH0130/07/18 STATEMENT OF CAPITAL GBP 1381.89
2018-07-27CH01Director's details changed for Mr Stewart Harley Rough on 2018-07-04
2018-07-23SH0106/07/18 STATEMENT OF CAPITAL GBP 1374.98
2018-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-13RES13SUBDIVISION - 1,334 ORDINARY SHARES OF £1.00 EACH INTO 133,400 ORDINARY SHARES OF £1.00 EACH 26/03/2018
2018-04-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 1347.48
2018-04-11SH0102/04/18 STATEMENT OF CAPITAL GBP 1347.48
2018-04-03SH02Sub-division of shares on 2018-03-26
2018-04-03RES13DRAFT RULES OF THE BETSOLD LIMITED EMI OPTION PLAN APPROVED 19/03/2018
2018-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1334
2017-10-03SH0130/06/17 STATEMENT OF CAPITAL GBP 1334
2017-04-04MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC4389500002
2017-04-04MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC4389500001
2017-02-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR STEWART HARLEY ROUGH
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1201
2017-02-09SH0102/02/17 STATEMENT OF CAPITAL GBP 1201.00
2016-06-29RP04
2016-06-29ANNOTATIONSecond Filing
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-17SH0130/05/16 STATEMENT OF CAPITAL GBP 200
2016-06-17LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-14AR0129/02/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KEVIN LILBURN
2016-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4389500002
2016-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4389500002
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4389500001
2015-06-08RES01ADOPT ARTICLES 02/06/2015
2015-04-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-08AP01DIRECTOR APPOINTED MR CLIVE JOSEPH ARONSON
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-13AR0128/02/15 FULL LIST
2015-02-26AP03SECRETARY APPOINTED MR LAWRENCE KEVIN LILBURN
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MCMONAGLE
2014-12-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMONAGLE
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HUNTER
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-16AR0130/06/14 FULL LIST
2014-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2014 FROM C/O MARSHALLS QUEENS DRIVE KILMARNOCK KA1 3XF
2014-05-14AR0117/12/13 FULL LIST
2014-05-14AP01DIRECTOR APPOINTED MR LAWRENCE KEVIN LILBURN
2014-05-13AP01DIRECTOR APPOINTED MRS. MARIA EVELYN SMITH
2014-04-19DISS40DISS40 (DISS40(SOAD))
2014-04-11GAZ1FIRST GAZETTE
2014-01-20AP01DIRECTOR APPOINTED NICOLA YOUNG
2014-01-20AP01DIRECTOR APPOINTED MR LAWRENCE KEVIN LILBURN
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 5 CROSBIE PLACE TROON KA10 6EY
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 1 EGLINTON DRIVE TROON KA10 6LG
2012-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BETSOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-11
Fines / Sanctions
No fines or sanctions have been issued against BETSOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-15 Outstanding DCD TRUSTEES LIMITED AS TRUSTEE OF THE LILBURN REGISTERED PENSION SCHEME
2016-01-27 Outstanding DANIEL JOHN LAIDLAW SMITH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 BETSOLD LIMITED

Intangible Assets
Patents
We have not found any records of BETSOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETSOLD LIMITED
Trademarks

Trademark applications by BETSOLD LIMITED

BETSOLD LIMITED is the Original Applicant for the trademark BETTING AUCTION ™ (88350467) through the USPTO on the 2019-03-21
"AUCTION"
BETSOLD LIMITED is the Original Applicant for the trademark BETTING AUCTION ™ (88350467) through the USPTO on the 2019-03-21
"AUCTION"
BETSOLD LIMITED is the Original Applicant for the trademark BETTING AUCTION ™ (88350467) through the USPTO on the 2019-03-21
"AUCTION"
BETSOLD LIMITED is the Original Applicant for the trademark BETTING AUCTION ™ (88350467) through the USPTO on the 2019-03-21
"AUCTION"
Income
Government Income
We have not found government income sources for BETSOLD 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 (62012 - Business and domestic software development) as BETSOLD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BETSOLD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBETSOLD LIMITEDEvent Date2014-04-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETSOLD 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 BETSOLD 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.
    Other companies at postcode G2 6SW