Advanced company searchLink opens in new window

BLUEBELL ESTATES LTD

Company number SC252260

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2021 DS01 Application to strike the company off the register
06 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
11 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
09 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
24 May 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Mar 2018 PSC01 Notification of Iain Cameron Brechin as a person with significant control on 26 February 2018
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
13 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
28 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Mar 2014 AD01 Registered office address changed from 37 George Street Edinburgh Lothian EH2 2HN Scotland on 13 March 2014
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Mar 2013 AD01 Registered office address changed from 13 Great King Street Edinburgh Lothian EH3 6QW on 7 March 2013
11 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Iain David Cameron Brechin on 10 July 2012