REYROLLE BELMOS LIMITED

C/O Rolls-Royce Plc Taxiway Hillend Indus. Est. C/O Rolls-Royce Plc Taxiway Hillend Indus. Est., Dunfermline, KY11 9JT, Fife
StatusDISSOLVED
Company No.SC022307
CategoryPrivate Limited Company
Incorporated20 Feb 1943
Age81 years, 3 months, 1 day
JurisdictionScotland
Dissolution27 Sep 2022
Years1 year, 7 months, 24 days

SUMMARY

REYROLLE BELMOS LIMITED is an dissolved private limited company with number SC022307. It was incorporated 81 years, 3 months, 1 day ago, on 20 February 1943 and it was dissolved 1 year, 7 months, 24 days ago, on 27 September 2022. The company address is C/O Rolls-Royce Plc Taxiway Hillend Indus. Est. C/O Rolls-Royce Plc Taxiway Hillend Indus. Est., Dunfermline, KY11 9JT, Fife.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-27

Capital : 1.295696 GBP

Documents

View document PDF

Legacy

Date: 27 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/04/22

Documents

View document PDF

Resolution

Date: 27 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-14

Officer name: Ms Nicola Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Andrew Harvey-Wrate

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolls-Royce Industries Limited

Termination date: 2021-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Mary Coles

Appointment date: 2021-10-14

Documents

View document PDF

Legacy

Date: 24 Jun 2021

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved voluntary

Date: 15 May 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 20 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Statement of companys objects

Date: 07 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Rolls-Royce Directorate Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rolls-Royce Industries Limited

Appointment date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rolls-Royce Secretariat Limited

Termination date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Harvey-Wrate

Appointment date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Karen Waldron

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delrose Goma

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rolls-Royce Secretariat Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rolls-Royce Directorate Limited

Documents

View document PDF

Termination secretary company

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Mrs Karen Waldron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Mrs Delrose Joy Goma

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Delrose Joy Goma

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Delrose Joy Goma

Change date: 2010-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-15

Officer name: Mrs Delrose Joy Goma

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-15

Officer name: Mrs Delrose Joy Goma

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / karen waldron / 15/08/2008

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Address

Type: 287

Description: Registered office changed on 14/05/2008 from, c/o rolls-royce plce, taxiway hillend industrial estate, dalgety bay, dunfermline, fife, KY11 9JT

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from, taxiway, hillend industrial estate, dalgety bay, dunfermline, fife, KY11 9JT

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john warren

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed karen waldron

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/02; no change of members

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/00; no change of members

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 17/02/00 from: bruce peebles industries, east pilton, edinburgh, EH5 2XT

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 15/02/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 24 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 15/02/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 15/02/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 15/02/93; no change of members

Documents

View document PDF

Legacy

Date: 02 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/04/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF


Some Companies

ARGENT EUROPE LIMITED

LEVEL 5,LONDON,NW8 8PL

Number:03270572
Status:ACTIVE
Category:Private Limited Company

FOOD LINE (UK) LIMITED

143A NEWPORT ROAD,,ST16 2EZ

Number:04160628
Status:LIQUIDATION
Category:Private Limited Company

FRAME LABORATORIES LIMITED

6 LORD STREET,SOUTHPORT,PR8 1QD

Number:11349966
Status:ACTIVE
Category:Private Limited Company

JM ACCOUNTACY LTD

6 LARK STREET,BINGLEY,BD16 4LF

Number:11137247
Status:ACTIVE
Category:Private Limited Company

MIRROR MOMENTS LTD

26 COURT LANE,HALIFAX,HX2 0LW

Number:11446664
Status:ACTIVE
Category:Private Limited Company

PETTITT AND LANE ASSOCIATES LIMITED

FELTON FENCE FARM,MORPETH,NE65 9HY

Number:03033224
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source