BELLWOOD ENTERPRISES LTD
Status | DISSOLVED |
Company No. | SC395128 |
Category | Private Limited Company |
Incorporated | 09 Mar 2011 |
Age | 13 years, 2 months, 30 days |
Jurisdiction | Scotland |
Dissolution | 28 Jun 2021 |
Years | 2 years, 11 months, 10 days |
SUMMARY
BELLWOOD ENTERPRISES LTD is an dissolved private limited company with number SC395128. It was incorporated 13 years, 2 months, 30 days ago, on 09 March 2011 and it was dissolved 2 years, 11 months, 10 days ago, on 28 June 2021. The company address is 25 Bothwell Street, Glasgow, G2 6NL.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 28 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
Old address: 4 Ravelrig Wynd Balerno EH14 7FB Scotland
Change date: 2019-01-09
New address: 25 Bothwell Street Glasgow G2 6NL
Documents
Resolution
Date: 09 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Address
Type: AD01
New address: 4 Ravelrig Wynd Balerno EH14 7FB
Change date: 2017-08-04
Old address: 2 Tipperlinn Road Edinburgh EH10 5ET
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr John Mclaren Malcolm
Change date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
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: 14 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Change person director company with change date
Date: 14 Mar 2015
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susannah Jane Ure
Change date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 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: 09 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Old address: 17 Lansdowne Crescent Edinburgh EH12 5EH Scotland
Change date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
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: 13 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Mongrain
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 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: 15 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Change person director company with change date
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-15
Officer name: Dr Joanne Claire Mongrain
Documents
Change person director company with change date
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susannah Jane Ure
Change date: 2012-03-15
Documents
Change person director company with change date
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-15
Officer name: Ms Nichola Anne Malcolm
Documents
Change person director company with change date
Date: 15 Mar 2012
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Norma Margaret Malcolm
Change date: 2011-09-02
Documents
Change person director company with change date
Date: 15 Mar 2012
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-02
Officer name: Dr John Mclaren Malcolm
Documents
Change person director company with change date
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-15
Officer name: Ms Jennifer Susan Malcolm
Documents
Change registered office address company with date old address
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Address
Type: AD01
Old address: Glenburn Bellwood Park Perth PH2 7AJ United Kingdom
Change date: 2011-09-07
Documents
Some Companies
3C DEVONSHIRE ROAD,LONDON,W4 2EU
Number: | 08552443 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIS MARINE HOUSE WESTERN WOOD WAY,PLYMOUTH,PL7 5BG
Number: | 07835070 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 204 ASHLEY HOUSE 235-239 HIGH ROAD,LONDON,N22 8HF
Number: | 11883892 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 STURTON ROAD,SHEFFIELD,S4 7DF
Number: | 10860413 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ALLINGTON CLOSE,PRESTON,PR5 4NL
Number: | 08463016 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROWLANDS VIEW,TARPORLEY,CW6 0LN
Number: | 09666910 |
Status: | ACTIVE |
Category: | Private Limited Company |