GBD BLUEBELL 1 LIMITED

GBD BLUEBELL 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGBD BLUEBELL 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC331250
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GBD BLUEBELL 1 LIMITED?

    • Development of building projects (41100) / Construction

    Where is GBD BLUEBELL 1 LIMITED located?

    Registered Office Address
    19 Rutland Square
    Edinburgh
    EH1 2BB
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GBD BLUEBELL 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for GBD BLUEBELL 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Allan Campbell as a director on Apr 01, 2019

    1 pagesTM01

    Termination of appointment of Allan Campbell as a secretary on Apr 01, 2019

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2016

    10 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    1 pagesCS01

    Confirmation statement made on Sep 20, 2017 with no updates

    4 pagesCS01

    Administrative restoration application

    5 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Sep 30, 2015 to Mar 31, 2016

    1 pagesAA01

    Annual return made up to Sep 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of GBD BLUEBELL 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHOLAMI, Siroos
    11 Eskside East
    EH21 7RS Musselburgh
    Midlothian
    Director
    11 Eskside East
    EH21 7RS Musselburgh
    Midlothian
    ScotlandBritish79834650002
    CAMPBELL, Allan
    60 Grigor Avenue
    EH4 2PG Edinburgh
    Midlothian
    Secretary
    60 Grigor Avenue
    EH4 2PG Edinburgh
    Midlothian
    British124877480001
    HOGG JOHNSTON SECRETARIES LTD.
    Suite 8
    2 Commercial Street, Leith
    EH6 6JA Edinburgh
    Secretary
    Suite 8
    2 Commercial Street, Leith
    EH6 6JA Edinburgh
    120322760001
    CAMPBELL, Allan
    60 Grigor Avenue
    EH4 2PG Edinburgh
    Midlothian
    Director
    60 Grigor Avenue
    EH4 2PG Edinburgh
    Midlothian
    ScotlandBritish124877480001
    HOGG JOHNSTON DIRECTORS LTD.
    Suite 8
    2 Commercial Street, Leith
    EH6 6JA Edinburgh
    Director
    Suite 8
    2 Commercial Street, Leith
    EH6 6JA Edinburgh
    120322750001

    Who are the persons with significant control of GBD BLUEBELL 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Siroos Gholami
    19 Rutland Square
    Edinburgh
    EH1 2BB
    Jul 01, 2016
    19 Rutland Square
    Edinburgh
    EH1 2BB
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GBD BLUEBELL 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 19, 2011
    Delivered On Jan 07, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The steadings langlee mains galashiels rox 9516.
    Persons Entitled
    • Parivash Sheppard
    Transactions
    • Jan 07, 2012Registration of a charge (MG01s)
    Standard security
    Created On Mar 04, 2008
    Delivered On Mar 07, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hawthorn steading, langlee mains, galashiels ROX2865.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 07, 2008Registration of a charge (410)
    • Dec 14, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Feb 08, 2008
    Delivered On Feb 16, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 16, 2008Registration of a charge (410)
    • May 25, 2011Statement of satisfaction of a floating charge (MG03s)

    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