BELLS BRAE URBAN QUARTER LIMITED: Filings

  • Overview

    Company NameBELLS BRAE URBAN QUARTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC328063
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BELLS BRAE URBAN QUARTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    13 pages4.17(Scot)

    Registered office address changed from * 160 Dundee Street Edinburgh EH11 1DQ* on Dec 12, 2013

    2 pagesAD01

    Registered office address changed from * 10 Bells Brae Edinburgh Midlothian EH4 3BJ* on May 16, 2013

    2 pagesAD01

    Notice of winding up order

    2 pages4.2(Scot)

    Certificate of change of name

    Company name changed rmjm design LIMITED\certificate issued on 14/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 14, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 14, 2013

    RES15

    Certificate of change of name

    Company name changed bells brae urban quarter LIMITED\certificate issued on 16/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 16, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2012

    RES15

    Termination of appointment of Giles Edgar as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2011

    15 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2012

    Statement of capital on Aug 01, 2012

    • Capital: GBP 1
    SH01

    Annual return made up to Jul 20, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2010

    13 pagesAA

    Annual return made up to Jul 20, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Dm Company Services Limited on Jul 20, 2010

    2 pagesCH04

    Director's details changed for Alexander Peter Morrison on Jul 20, 2010

    2 pagesCH01

    Director's details changed for Giles Matthew Edgar on Jul 20, 2010

    2 pagesCH01

    Full accounts made up to Apr 30, 2009

    16 pagesAA

    Appointment of Declan Thompson as a director

    3 pagesAP01

    Termination of appointment of Hugh Mullan as a director

    1 pagesTM01

    legacy

    4 pages363a

    Full accounts made up to Apr 30, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages410(Scot)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0