BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

16 Hill Street 16 Hill Street, Midlothian, EH2 3LD
StatusDISSOLVED
Company No.SC268061
CategoryPrivate Limited Company
Incorporated18 May 2004
Age20 years, 14 days
JurisdictionScotland
Dissolution16 Aug 2013
Years10 years, 9 months, 16 days

SUMMARY

BELL & SCOTT (SECRETARIAL SERVICES) LIMITED is an dissolved private limited company with number SC268061. It was incorporated 20 years, 14 days ago, on 18 May 2004 and it was dissolved 10 years, 9 months, 16 days ago, on 16 August 2013. The company address is 16 Hill Street 16 Hill Street, Midlothian, EH2 3LD.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-28

Officer name: Peter Rae Sinclair

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-28

Officer name: James Don Blair

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-28

Officer name: Bruce Farquhar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Farquhar

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Rae Sinclair

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Don Blair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brandon Malone

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gallacher

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kane

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bell & Scott Llp

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Brandon James Malone

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Anthony Kane

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Knight Jennings

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Bruce Wilson Anderson

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gallacher

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-01

Officer name: Bruce Wilson Anderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed brandon james malone

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert macdonald

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed john gallacher

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed bruce wilson anderson

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/07; no change of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 16 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRAD TOOLS LIMITED

1 LARCH CLOSE,SLOUGH,SL2 1ES

Number:05009499
Status:ACTIVE
Category:Private Limited Company

AWE RENEWABLES LIMITED

4 VIMY COURT,LEIGHTON BUZZARD,LU7 1FG

Number:08640038
Status:ACTIVE
Category:Private Limited Company

BIDFOOD FOODSERVICE LIMITED

814 LEIGH ROAD,SLOUGH,SL1 4BD

Number:03694611
Status:ACTIVE
Category:Private Limited Company

ICEUKCO LTD

HERKES COURTNEY WONG LTD,LONDON,W1D 6JG

Number:11135504
Status:ACTIVE
Category:Private Limited Company

LANDLORD PROPERTY SERVICES (KENT) LIMITED

9 REPTON AVENUE,ASHFORD,TN23 3RX

Number:07716161
Status:ACTIVE
Category:Private Limited Company

SERIOUSLY KINKY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11741366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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