UKBizDB.co.uk

ALDEA BELLA (NO.15) LIMITED

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

This company is commonly known as Aldea Bella (no.15) Limited. The company was founded 35 years ago and was given the registration number SC117405. The firm's registered office is in AIRDRIE. You can find them at 15 Cairnwood Drive, , Airdrie, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALDEA BELLA (NO.15) LIMITED
Company Number:SC117405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1989
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15 Cairnwood Drive, Airdrie, Scotland, ML6 9HR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Cairnwood Drive, Airdrie, Scotland, ML6 9HR

Director05 January 2018Active
31 Shearer Avenue, Buckie, AB56 1PF

Secretary08 November 1993Active
8 Lubnaig Gardens, Bearsden, Glasgow, G61 4QX

Secretary-Active
20 Westbourne Drive, Glasgow, G61 4BQ

Secretary19 February 2001Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary21 April 1989Active
Hinkar, The Avenue, Eyemouth, TD14 5EA

Director08 November 1993Active
Seafields, 2 Mount Melville Crescent, Strathkinness, St. Andrews, Scotland, KY16 9XS

Director01 February 2004Active
31 Shearer Avenue, Buckie, AB56 1PF

Director08 November 1993Active
8 Lubnaig Gardens, Bearsden, Glasgow, G61 4QX

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

Director-Active
Flat A/3 Ashfield Court, 18 Ashfield Road, Milngavie, G62 6BT

Director24 July 1992Active
20 Westbourne Drive, Glasgow, G61 4BQ

Director19 February 2001Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director21 April 1989Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director21 April 1989Active

People with Significant Control

Mr Joseph Webster Duncan Gray
Notified on:07 January 2018
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Scotland
Address:15, Cairnwood Drive, Airdrie, Scotland, ML6 9HR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Archibald Nisbet Brown
Notified on:07 July 2017
Status:Active
Date of birth:August 1943
Nationality:British
Address:Seafields, 2 Mount Melville Crescent, St. Andrews, KY16 9XZ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-07Persons with significant control

Notification of a person with significant control.

Download
2018-01-07Address

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

Download
2018-01-07Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-15Persons with significant control

Notification of a person with significant control.

Download
2017-07-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.