UKBizDB.co.uk

ALDEA BELLA (NO. 49) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aldea Bella (no. 49) Limited. The company was founded 36 years ago and was given the registration number SC110674. The firm's registered office is in GLASGOW. You can find them at 7 Lawers Road, , Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALDEA BELLA (NO. 49) LIMITED
Company Number:SC110674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1988
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Lawers Road, Glasgow, Scotland, G43 1BX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Lawers Road, Glasgow, Scotland, G43 1BX

Secretary14 October 2011Active
7, Lawers Road, Glasgow, Scotland, G43 1BX

Director14 October 2011Active
10 Silverknowes Brae, Edinburgh, EH4 5PH

Secretary01 February 1994Active
234a Nithsdale Road, Glasgow, G41 5PX

Secretary29 June 1998Active
8 Lubnaig Gardens, Bearsden, Glasgow, G61 4QX

Secretary-Active
Glen Hall Bellwood Park, Perth, PH2 7AJ

Secretary01 February 1994Active
10 Silverknowes Southway, Edinburgh, EH4 5PX

Secretary07 August 1995Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary20 April 1988Active
134 Craigentinny Avenue, Edinburgh, EH7 6RG

Director04 November 1995Active
10 Silverknowes Brae, Edinburgh, EH4 5PH

Director01 February 1994Active
Lairig Ghru 123 Jerviston Street, Motherwell, ML1 4HT

Director29 June 1998Active
234a Nithsdale Road, Glasgow, G41 5PX

Director29 June 1998Active
8 Lubnaig Gardens, Bearsden, Glasgow, G61 4QX

Director-Active
8 Lubnaig Gardens, Bearsden, Glasgow, G61 4QX

Director-Active
Glen Hall Bellwood Park, Perth, PH2 7AJ

Director01 February 1994Active
Flat A/3 Ashfield Court, 18 Ashfield Road, Milngavie, G62 6BT

Director24 July 1992Active
10 Silverknowes Southway, Edinburgh, EH4 5PX

Director07 August 1995Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director20 April 1988Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director20 April 1988Active

People with Significant Control

Mrs Janie West
Notified on:06 July 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Scotland
Address:7, Lawers Road, Glasgow, Scotland, G43 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janie Mccann
Notified on:01 July 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Scotland
Address:7, Lawers Road, Glasgow, Scotland, G43 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type dormant.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person secretary company with change date.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type dormant.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-01-20Accounts

Accounts with accounts type dormant.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type dormant.

Download
2015-09-08Address

Change registered office address company with date old address new address.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.