BELLWOOD ENTERPRISES LTD

25 Bothwell Street, Glasgow, G2 6NL
StatusDISSOLVED
Company No.SC395128
CategoryPrivate Limited Company
Incorporated09 Mar 2011
Age13 years, 2 months, 30 days
JurisdictionScotland
Dissolution28 Jun 2021
Years2 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

Gazette dissolved liquidation

Date: 28 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 28 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Mongrain

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.C. HAIRDRESSING LIMITED

3C DEVONSHIRE ROAD,LONDON,W4 2EU

Number:08552443
Status:ACTIVE
Category:Private Limited Company

KOHLER SPARES LTD

ATLANTIS MARINE HOUSE WESTERN WOOD WAY,PLYMOUTH,PL7 5BG

Number:07835070
Status:ACTIVE
Category:Private Limited Company

OKTAY LONDON LTD

ROOM 204 ASHLEY HOUSE 235-239 HIGH ROAD,LONDON,N22 8HF

Number:11883892
Status:ACTIVE
Category:Private Limited Company

PREDA TRANSPORT LTD

26 STURTON ROAD,SHEFFIELD,S4 7DF

Number:10860413
Status:ACTIVE
Category:Private Limited Company

PURE MENTEM LIMITED

3 ALLINGTON CLOSE,PRESTON,PR5 4NL

Number:08463016
Status:ACTIVE
Category:Private Limited Company

STUART GORDON LIMITED

1 ROWLANDS VIEW,TARPORLEY,CW6 0LN

Number:09666910
Status:ACTIVE
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