BELLSHILL LARK (NUMBER 3) LIMITED
Status | DISSOLVED |
Company No. | SC134250 |
Category | Private Limited Company |
Incorporated | 01 Oct 1991 |
Age | 32 years, 7 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 04 Dec 2018 |
Years | 5 years, 5 months, 7 days |
SUMMARY
BELLSHILL LARK (NUMBER 3) LIMITED is an dissolved private limited company with number SC134250. It was incorporated 32 years, 7 months, 10 days ago, on 01 October 1991 and it was dissolved 5 years, 5 months, 7 days ago, on 04 December 2018. The company address is The Glenfiddich Distillery, Dufftown, AB55 4DH, Banffshire.
Company Fillings
Gazette dissolved voluntary
Date: 04 Dec 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-28
Officer name: Mr Ewan John Henderson
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-04
Officer name: John Michael Harvey
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change person director company with change date
Date: 21 Aug 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Justin Bargeton
Change date: 2014-07-18
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Justin Bargeton
Documents
Termination director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mclean
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Lowndes
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allan Keith Lowndes
Change date: 2012-09-20
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-20
Officer name: John Michael Harvey
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Certificate change of name company
Date: 16 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quality spirits uk LIMITED\certificate issued on 16/12/10
Documents
Resolution
Date: 16 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kennedy
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 05 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; no change of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alexander short
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed andrew stuart mclean
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary george tait
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; no change of members
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 09 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 25 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-25
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 28/03/00 from: the glenfiddich distillery dufftown banffshire
Documents
Legacy
Date: 02 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 26 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-26
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 27 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-27
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 28 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-28
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/97; change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1996
Action Date: 30 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-30
Documents
Legacy
Date: 30 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/96; no change of members
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/95; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 31 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/94; no change of members
Documents
Accounts with accounts type full
Date: 27 Jul 1994
Action Date: 25 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-25
Documents
Legacy
Date: 29 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/93; no change of members
Documents
Accounts with accounts type full
Date: 07 Sep 1993
Action Date: 26 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-26
Documents
Legacy
Date: 06 May 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 10 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 27 Nov 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quality spirits international li mited\certificate issued on 27/11/92
Documents
Legacy
Date: 28 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/92; full list of members
Documents
Legacy
Date: 05 Oct 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/10 to 31/12
Documents
Accounts with accounts type full
Date: 31 Aug 1992
Action Date: 30 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-30
Documents
Legacy
Date: 26 Aug 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 30/10
Documents
Legacy
Date: 21 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 21/08/92 from: 24 great king street edinburgh EH3 6QN
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 10956919 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FISHER ROAD,WELSHPOOL,SY21 8JF
Number: | 03182991 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLYN BAGLEY BUILDING CONTRACTORS LIMITED
EBENEZER HOUSE, 5A POOLE ROAD,DORSET,BH2 5QJ
Number: | 06400687 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 OLD STEYNE,BRIGHTON,BN1 1HU
Number: | OC343267 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE TAX PARTNERSHIP,DERBY,DE1 1BR
Number: | 07960561 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE BUILDING,SOUTHAMPTON,SO15 2NP
Number: | 05790863 |
Status: | ACTIVE |
Category: | Private Limited Company |