BELLFIELD COLLEGE EDINBURGH LTD.

BELLFIELD COLLEGE EDINBURGH LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBELLFIELD COLLEGE EDINBURGH LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC361208
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BELLFIELD COLLEGE EDINBURGH LTD.?

    • (8042) /

    Where is BELLFIELD COLLEGE EDINBURGH LTD. located?

    Registered Office Address
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of BELLFIELD COLLEGE EDINBURGH LTD.?

    Previous Company Names
    Company NameFromUntil
    THE INTERNATIONAL COLLEGE EDINBURGH LIMITEDJul 30, 2009Jul 30, 2009
    ANDSTRAT (NO. 301) LIMITEDJun 15, 2009Jun 15, 2009

    What are the latest accounts for BELLFIELD COLLEGE EDINBURGH LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for BELLFIELD COLLEGE EDINBURGH LTD.?

    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

    3 pagesDS01

    Total exemption small company accounts made up to Aug 31, 2010

    6 pagesAA

    Appointment of Mr John Alexander Watson as a director

    2 pagesAP01

    Termination of appointment of Michael Stewart as a director

    1 pagesTM01

    Previous accounting period extended from Jun 30, 2010 to Aug 31, 2010

    3 pagesAA01

    Annual return made up to Jun 15, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2010

    Statement of capital on Sep 22, 2010

    • Capital: GBP 10,000
    SH01

    Secretary's details changed for As Company Services Limited on Jun 15, 2010

    1 pagesCH03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Robert Leitch as a director

    2 pagesTM01

    Appointment of Michael John Stewart as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed the international college edinburgh LIMITED\certificate issued on 17/03/10
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2010

    RES15

    legacy

    2 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of varying share rights or name

    RES12

    Certificate of change of name

    Company name changed andstrat (no. 301) LIMITED\certificate issued on 30/07/09
    4 pagesCERTNM

    Incorporation

    31 pagesNEWINC

    Who are the officers of BELLFIELD COLLEGE EDINBURGH LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AS COMPANY SERVICES LIMITED
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    Nominee Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    900038330001
    CAI, Yifa, Professor
    Carlton Terrace
    EH7 5DD Edinburgh
    16
    Director
    Carlton Terrace
    EH7 5DD Edinburgh
    16
    United KingdomBritishProfessor140184940001
    WATSON, John Alexander
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    ScotlandBritishCompany Director99751870001
    BROWN, Simon Thomas David
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    Director
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    ScotlandBritishSolicitor118942920001
    FARQUHAR, Bruce
    9 Lednock Road
    Stepps
    G33 6LJ Glasgow
    Lanarkshire
    Director
    9 Lednock Road
    Stepps
    G33 6LJ Glasgow
    Lanarkshire
    ScotlandBritishSolicitor126506070001
    LEITCH, Robert Roy, Professor
    Hames Best
    St.Michaels Wynd
    EH49 7AD Linlithgow
    Director
    Hames Best
    St.Michaels Wynd
    EH49 7AD Linlithgow
    ScotlandBritishDirector38671140002
    STEWART, Michael John
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    United KingdomBritishDirector Of Interactive Design Institute99625680001
    STEWART, Michael John
    St Leonard's House
    Lasswade Road
    EH20 9SD Loanhead
    Midlothian
    Director
    St Leonard's House
    Lasswade Road
    EH20 9SD Loanhead
    Midlothian
    United KingdomBritishCompany Director99625680001

    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