BELL PARK KERRIDGE (SCOTLAND) LIMITED
Overview
Company Name | BELL PARK KERRIDGE (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC423392 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BELL PARK KERRIDGE (SCOTLAND) LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is BELL PARK KERRIDGE (SCOTLAND) LIMITED located?
Registered Office Address | Old Beltenmont Kirkpatrick Fleming DG11 3NQ Lockerbie Dumfriesshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BELL PARK KERRIDGE (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for BELL PARK KERRIDGE (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 06, 2016 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Aug 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lyall George William Moodie as a director on Aug 06, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 13-15 Church Crescent Dumfries Dumfriesshire DG1 1DF to Old Beltenmont Kirkpatrick Fleming Lockerbie Dumfriesshire DG11 3NQ on Jul 30, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven John Whitelaw as a director on Apr 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lyall George William Moodie as a director on Apr 17, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steven John Whitelaw on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Elizabeth Atkinson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven John Whitelaw as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Crommie as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period shortened from May 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Registered office address changed from * Old Beltenmont Kirkpatrick Fleming Nr. Lockerbie Dumfriesshire DG11 3NQ Scotland* on Jan 16, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steven Philip Crommie as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BELL PARK KERRIDGE (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELL, James | Director | Scaleby CA6 4JX Carlisle Croft House Cumbria United Kingdom | United Kingdom | British | Solicitor | 158798000001 | ||||
BELL, Natalie | Director | Scaleby CA6 4JX Carlisle Croft House United Kingdom | United Kingdom | British | Solicitor | 169035620001 | ||||
CARTER, Duncan Gilchrist | Director | Larch Drive CA3 9FL Carlisle 60 United Kingdom | United Kingdom | British | Solicitor | 102835220001 | ||||
ATKINSON, Elizabeth Anne Losh | Director | Broad Street CA1 2AG Carlisle 4 Cumbria United Kingdom | United Kingdom | British | Solicitor | 146187800001 | ||||
CROMMIE, Steven Philip | Director | Church Crescent DG1 1DF Dumfries 13-15 Dumfriesshire United Kingdom | United Kingdom | British | Solicitor | 172472370001 | ||||
MOODIE, Lyall George William | Director | Kirkpatrick Fleming DG11 3NQ Lockerbie Old Beltenmont Dumfriesshire Scotland | Scotland | British | Consultant Solicitor | 196863610001 | ||||
WHITELAW, Steven John | Director | Church Crescent DG1 1DF Dumfries 13-15 Dumfriesshire Scotland | Scotland | British | Solicitor | 141849550002 |
Who are the persons with significant control of BELL PARK KERRIDGE (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Duncan Gilchrist Carter | Apr 06, 2016 | Clifford Court, Cooper Way Parkhouse CA3 0JG Carlisle Bell Park Kerridge Ltd Cumbria United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Bell | Apr 06, 2016 | Clifford Court, Cooper Way Parkhouse CA3 0JG Carlisle Bell Park Kerridge Ltd Cumbria United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Bell Park Kerridge Limited | Apr 06, 2016 | Clifford Court, Cooper Way Parkhouse CA3 0JG Carlisle Unit E Cumbria United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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