Advanced company searchLink opens in new window

ALDEA BELLA (NO. 49) LIMITED

Company number SC110674

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)
22 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
18 Aug 2014 AD01 Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE Scotland to 1 Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 18 August 2014
17 Jul 2014 AD01 Registered office address changed from C/O Baker Tilly First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 17 July 2014
07 Feb 2014 AD01 Registered office address changed from C/O Baker Tilly Fountainbridge First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland on 7 February 2014
07 Feb 2014 AD01 Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 7 February 2014
31 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
05 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 3,000
23 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
11 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
22 Mar 2012 AR01 Annual return made up to 5 July 2011 with full list of shareholders
09 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Dec 2011 AA Accounts for a dormant company made up to 30 September 2010
17 Oct 2011 AP01 Appointment of Mrs Janie West as a director
14 Oct 2011 AP03 Appointment of Mrs Janie West as a secretary
12 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 TM01 Termination of appointment of Fiona Crawford as a director
29 Nov 2010 TM02 Termination of appointment of Fiona Crawford as a secretary
07 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Fiona Catherine Crawford on 5 July 2010
29 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
14 Jul 2009 363a Return made up to 05/07/09; full list of members
02 Feb 2009 AA Accounts for a dormant company made up to 30 September 2008
15 Jul 2008 363a Return made up to 05/07/08; full list of members
19 Feb 2008 AA Accounts for a dormant company made up to 30 September 2007