Advanced company searchLink opens in new window

COSMOPOLITAN BELLSHILL LIMITED

Company number SC224818

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)
03 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
03 May 2016 2.26B(Scot) Notice of move from Administration to Dissolution
21 Jan 2016 2.20B(Scot) Administrator's progress report
02 Jul 2015 2.20B(Scot) Administrator's progress report
01 Jun 2015 2.22B(Scot) Notice of extension of period of Administration
19 Dec 2014 2.20B(Scot) Administrator's progress report
31 Jul 2014 2.16BZ(Scot) Statement of administrator's deemed proposal
18 Jul 2014 2.16B(Scot) Statement of administrator's proposal
30 Jun 2014 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)
23 Jun 2014 2.11B(Scot) Appointment of an administrator
17 Jun 2014 AD01 Registered office address changed from Little Elms Dunbar Road Haddington East Lothian EH41 3PN on 17 June 2014
07 May 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,200,000
13 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Dec 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Mrs Anne Mercer on 9 December 2010
20 Dec 2010 CH01 Director's details changed for Iain Wallace Mercer on 1 August 2010
20 Dec 2010 CH03 Secretary's details changed for Anne Mercer on 9 December 2010
20 Dec 2010 AD01 Registered office address changed from Flat 3, Carlekemp Priory Abbotsford Road North Berwick EH39 5DA on 20 December 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 31 October 2009
  • GBP 1,200,000