BELLWOOD PROJECT MANAGEMENT LTD
Status | DISSOLVED |
Company No. | SC217443 |
Category | Private Limited Company |
Incorporated | 29 Mar 2001 |
Age | 23 years, 2 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months, 6 days |
SUMMARY
BELLWOOD PROJECT MANAGEMENT LTD is an dissolved private limited company with number SC217443. It was incorporated 23 years, 2 months, 6 days ago, on 29 March 2001 and it was dissolved 3 years, 5 months, 6 days ago, on 29 December 2020. The company address is 17 Murtle Mill North Deeside Road 17 Murtle Mill North Deeside Road, Aberdeen, AB15 9EE, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Oct 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-28
Officer name: Mr Nicholas Greenwood
Documents
Change person director company with change date
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-28
Officer name: Mr Nicholas Greenwood
Documents
Change to a person with significant control
Date: 28 Aug 2020
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-21
Psc name: Mr Nicholas Greenwood
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: AD01
New address: 17 Murtle Mill North Deeside Road Bieldside Aberdeen AB15 9EE
Old address: Ground Floor 16 Bon Accord Square Aberdeen AB11 6DJ Scotland
Change date: 2020-08-26
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 05 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-05
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 05 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-05
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 05 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-05
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 05 Apr 2013
Category: Accounts
Type: AAMD
Made up date: 2013-04-05
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 05 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-05
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-03
Psc name: Mr Nicholas Greenwood
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Capital allotment shares
Date: 10 Jan 2018
Action Date: 03 Jan 2018
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2018-01-03
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
New address: Ground Floor 16 Bon Accord Square Aberdeen AB11 6DJ
Change date: 2017-09-06
Old address: Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Greenwood
Change date: 2017-09-06
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
New address: Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD
Change date: 2016-06-22
Old address: Bon Accord House Riverside Drive Aberdeen AB11 7SL
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts amended with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 05 Apr 2013
Category: Accounts
Type: AAMD
Made up date: 2013-04-05
Documents
Accounts amended with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 05 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Mr Nicholas Greenwood
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Resolution
Date: 12 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 19 May 2008
Category: Address
Type: 287
Description: Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nick greenwood / 29/03/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary patricia bell
Documents
Legacy
Date: 11 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 21 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freelance euro services (cvi) li mited\certificate issued on 21/11/07
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 14 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/04; full list of members
Documents
Legacy
Date: 06 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 02 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/02; full list of members
Documents
Resolution
Date: 27 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 05/04/02
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 MANSFIELD STREET,LONDON,W1G 9NY
Number: | 09465768 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU
Number: | 07402648 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 BRAND STREET,GLASGOW,G51 1DH
Number: | SC208998 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ROMNEY WAY,TONBRIDGE,TN10 4PG
Number: | 10637109 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL COMMUNICATIONS FIXED LLP
33 LAMBOURNE CRESCENT,CARDIFF,CF14 5GF
Number: | OC407235 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
33 CORK STREET,LONDON,W1S 3NG
Number: | LP013399 |
Status: | ACTIVE |
Category: | Limited Partnership |