Advanced company searchLink opens in new window

BELVEDERE SYSTEMS LIMITED

Company number SC017465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
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
  • GBP 4,037,200.5
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
  • GBP 4,037,200.5
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
  • GBP 4,037,200.5
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