BELLINGHAM MOTORS LIMITED
Status | DISSOLVED |
Company No. | SC388562 |
Category | Private Limited Company |
Incorporated | 10 Nov 2010 |
Age | 13 years, 5 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 22 Dec 2020 |
Years | 3 years, 4 months, 8 days |
SUMMARY
BELLINGHAM MOTORS LIMITED is an dissolved private limited company with number SC388562. It was incorporated 13 years, 5 months, 20 days ago, on 10 November 2010 and it was dissolved 3 years, 4 months, 8 days ago, on 22 December 2020. The company address is 6 West Bank Holdings 6 West Bank Holdings, Ravensruther, ML11 8NL, Lanark, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Dissolution application strike off company
Date: 24 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: 4 Broughton Place Lane Edinburgh EH1 3RS
New address: 6 West Bank Holdings Ayr Road Ravensruther Lanark ML11 8NL
Change date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Change account reference date company current extended
Date: 14 Feb 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Robertson Pendreich
Documents
Termination director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Stewart Hogg
Documents
Some Companies
COMMERCIAL REFRIGERATION SERVICES LTD
25 GREEN STREET,DUNFERMLINE,KY12 0HE
Number: | SC355019 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 PRAED STREET,LONDON,W2 1NS
Number: | 06088374 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 STATION ROAD,MAGHERA,BT46 5BS
Number: | NI649504 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WARWICK ROAD,MANCHESTER,M26 4HL
Number: | 11313971 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDHILL GARAGE MIDDLE LANE,MATLOCK,DE4 5GD
Number: | 08636756 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 10132589 |
Status: | ACTIVE |
Category: | Private Limited Company |