This company is commonly known as Bella Vista (monte Pego) Title Limited. The company was founded 27 years ago and was given the registration number SC167056. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | BELLA VISTA (MONTE PEGO) TITLE LIMITED |
---|---|---|
Company Number | : | SC167056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1996 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AH | Director | 30 September 2023 | Active |
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AH | Director | 30 September 2023 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE | Secretary | 14 September 2021 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 16 July 1996 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Secretary | 16 July 1996 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 05 October 1998 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Director | 16 July 1996 | Active |
44 Howe Road, Onchan, Douglas, IM3 2BA | Director | 16 July 1996 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 01 October 1996 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 16 July 1996 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 01 October 1996 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 28 October 2016 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 22 August 2008 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 16 July 1996 | Active |
17 Woodfield Lane, Ashtead, KT21 2BQ | Director | 20 March 1997 | Active |
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL | Director | 31 May 2002 | Active |
29, Furman Close, Onchan, Isle Of Man, IM3 1BT | Director | 31 January 2013 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 01 October 2003 | Active |
1 Olafs Close, Governors Hill, Douglas, IM2 7AR | Director | 31 May 2002 | Active |
4 Park Mansions, Lawn Lane, London, SW8 1TP | Director | 01 October 1996 | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | 16 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Officers | Appoint person secretary company with name date. | Download |
2021-09-21 | Officers | Termination secretary company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2021-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.