- Company Overview for BELVEDERE SYSTEMS LIMITED (SC017465)
- Filing history for BELVEDERE SYSTEMS LIMITED (SC017465)
- People for BELVEDERE SYSTEMS LIMITED (SC017465)
- Insolvency for BELVEDERE SYSTEMS LIMITED (SC017465)
- More for BELVEDERE SYSTEMS LIMITED (SC017465)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
05 Oct 2018 | AP01 | Appointment of Ms Katie Elizabeth Smart as a director on 30 September 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Michael John Choules as a director on 30 September 2018 | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Michael John Choules on 12 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Mr Michael John Choules as a director on 1 February 2017 | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Jun 2016 | TM01 | Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016 | |
30 Jun 2016 | AP04 | Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 June 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
17 Feb 2015 | TM01 | Termination of appointment of Kevin John Sims as a director on 11 December 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Andrew John William Donnan as a director on 11 December 2014 | |
22 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from Centurion Works Old Edinburgh Road, Uddingston, Glasgow Lanarkshire G71 6HL on 11 November 2013 |