BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Status | DISSOLVED |
Company No. | SC268061 |
Category | Private Limited Company |
Incorporated | 18 May 2004 |
Age | 20 years, 14 days |
Jurisdiction | Scotland |
Dissolution | 16 Aug 2013 |
Years | 10 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
Dissolution application strike off company
Date: 15 Apr 2013
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Farquhar
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Rae Sinclair
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Don Blair
Documents
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
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brandon Malone
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gallacher
Documents
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kane
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288a
Description: Director appointed brandon james malone
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director robert macdonald
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed john gallacher
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed bruce wilson anderson
Documents
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
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/07; no change of members
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/06; full list of members
Documents
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
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 LARCH CLOSE,SLOUGH,SL2 1ES
Number: | 05009499 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VIMY COURT,LEIGHTON BUZZARD,LU7 1FG
Number: | 08640038 |
Status: | ACTIVE |
Category: | Private Limited Company |
814 LEIGH ROAD,SLOUGH,SL1 4BD
Number: | 03694611 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11741366 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |