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.
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 | : |
|
Registered Address | : | 7 Lawers Road, Glasgow, Scotland, G43 1BX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Lawers Road, Glasgow, Scotland, G43 1BX | Secretary | 14 October 2011 | Active |
7, Lawers Road, Glasgow, Scotland, G43 1BX | Director | 14 October 2011 | Active |
10 Silverknowes Brae, Edinburgh, EH4 5PH | Secretary | 01 February 1994 | Active |
234a Nithsdale Road, Glasgow, G41 5PX | Secretary | 29 June 1998 | Active |
8 Lubnaig Gardens, Bearsden, Glasgow, G61 4QX | Secretary | - | Active |
Glen Hall Bellwood Park, Perth, PH2 7AJ | Secretary | 01 February 1994 | Active |
10 Silverknowes Southway, Edinburgh, EH4 5PX | Secretary | 07 August 1995 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 20 April 1988 | Active |
134 Craigentinny Avenue, Edinburgh, EH7 6RG | Director | 04 November 1995 | Active |
10 Silverknowes Brae, Edinburgh, EH4 5PH | Director | 01 February 1994 | Active |
Lairig Ghru 123 Jerviston Street, Motherwell, ML1 4HT | Director | 29 June 1998 | Active |
234a Nithsdale Road, Glasgow, G41 5PX | Director | 29 June 1998 | Active |
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 | Director | 01 February 1994 | Active |
Flat A/3 Ashfield Court, 18 Ashfield Road, Milngavie, G62 6BT | Director | 24 July 1992 | Active |
10 Silverknowes Southway, Edinburgh, EH4 5PX | Director | 07 August 1995 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 20 April 1988 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 20 April 1988 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Change person secretary company with change date. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-08 | Address | Change registered office address company with date old address new address. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.