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.
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 | : |
|
Registered Address | : | 15 Cairnwood Drive, Airdrie, Scotland, ML6 9HR |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Cairnwood Drive, Airdrie, Scotland, ML6 9HR | Director | 05 January 2018 | Active |
31 Shearer Avenue, Buckie, AB56 1PF | Secretary | 08 November 1993 | Active |
8 Lubnaig Gardens, Bearsden, Glasgow, G61 4QX | Secretary | - | Active |
20 Westbourne Drive, Glasgow, G61 4BQ | Secretary | 19 February 2001 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 21 April 1989 | Active |
Hinkar, The Avenue, Eyemouth, TD14 5EA | Director | 08 November 1993 | Active |
Seafields, 2 Mount Melville Crescent, Strathkinness, St. Andrews, Scotland, KY16 9XS | Director | 01 February 2004 | Active |
31 Shearer Avenue, Buckie, AB56 1PF | Director | 08 November 1993 | Active |
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 | Director | 24 July 1992 | Active |
20 Westbourne Drive, Glasgow, G61 4BQ | Director | 19 February 2001 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 21 April 1989 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 21 April 1989 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-01-07 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.