BELMONT BARS LTD

15 63 Dunnock Road, Dunfermline, KY11 8QE, Fife, Scotland
StatusACTIVE
Company No.SC543536
CategoryPrivate Limited Company
Incorporated23 Aug 2016
Age7 years, 9 months, 8 days
JurisdictionScotland

SUMMARY

BELMONT BARS LTD is an active private limited company with number SC543536. It was incorporated 7 years, 9 months, 8 days ago, on 23 August 2016. The company address is 15 63 Dunnock Road, Dunfermline, KY11 8QE, Fife, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

Old address: 59 Dumbarton Road Glasgow G11 6PD Scotland

New address: 15 63 Dunnock Road Dunfermline Fife KY11 8QE

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neville Taylor

Notification date: 2022-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-04

Officer name: Mr Neville Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-04

Psc name: Christopher Ashgon Lessani

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-04

Officer name: Jonathan Lessani

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Cameron Macculloch

Cessation date: 2022-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Arash Lessani

Cessation date: 2022-11-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Arash Lessani

Change date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Cameron Macculloch

Notification date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Ashgon Lessani

Notification date: 2019-07-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-11

New address: 59 Dumbarton Road Glasgow G11 6PD

Old address: 3 Belmont Lane Glasgow G12 8EN Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Jonathan Lessani

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS POWER LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:08840771
Status:ACTIVE
Category:Private Limited Company

BEST TRAVEL SERVICES LTD

11 PARK DRIVE,LONDON,W3 8ND

Number:11926957
Status:ACTIVE
Category:Private Limited Company

DONCASTER SHEFFIELD AIRPORT LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:03693604
Status:ACTIVE
Category:Private Limited Company

INTERMERCHANT LOGISTICS UK LIMITED

12 TAUNTON CLOSE,ILFORD,IG6 3DN

Number:10993444
Status:ACTIVE
Category:Private Limited Company

RETICULATED LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11337905
Status:ACTIVE
Category:Private Limited Company

THE WEB HOUND LTD

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:08288000
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