Advanced company searchLink opens in new window

BELLSHELF AM LIMITED

Company number SC341947

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)
19 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Aug 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
28 Aug 2014 AD01 Registered office address changed from 22a Harbour Street Peterhead Aberdeenshire AB42 1DJ to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 28 August 2014
22 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 MR04 Satisfaction of charge 1 in full
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Jul 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Jul 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Jun 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
16 Mar 2011 AR01 Annual return made up to 25 April 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Nov 2009 AA Total exemption small company accounts made up to 30 November 2008
19 May 2009 363a Return made up to 25/04/09; full list of members
19 May 2009 288b Appointment terminated secretary michael mccafferty
19 May 2009 288b Appointment terminated secretary andrew mccafferty
30 Mar 2009 288b Appointment terminated director angus hay
30 Mar 2009 288b Appointment terminated director john craig
25 Mar 2009 287 Registered office changed on 25/03/2009 from stannergate house 41 dundee road west broughty ferry dundee DD5 1NB
25 Mar 2009 288a Director appointed gavin morrison fraser