Advanced company searchLink opens in new window

BELLAIR (SCOTLAND) LIMITED

Company number SC060790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
10 Feb 2023 AD01 Registered office address changed from 36 North Castle Street Edinburgh Midlothian EH2 3BN Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 10 February 2023
23 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
20 Jan 2023 PSC04 Change of details for Mr Alistair Colvin Campbell as a person with significant control on 8 June 2021
20 Jan 2023 PSC04 Change of details for Mrs Lynda Campbell as a person with significant control on 8 June 2021
20 Jan 2023 CH01 Director's details changed for Mrs Lynda Campbell on 8 June 2021
20 Jan 2023 CH01 Director's details changed for Mr Alistair Colvin Campbell on 8 June 2021
20 Jan 2023 CH01 Director's details changed for Mr Colin George Campbell on 8 June 2021
20 Jan 2023 CH03 Secretary's details changed for Mrs Lynda Campbell on 8 June 2021
16 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 9 January 2022
22 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
20 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/08/2022
15 Nov 2021 MR04 Satisfaction of charge SC0607900016 in full
04 Nov 2021 MR04 Satisfaction of charge SC0607900013 in full
04 Nov 2021 MR04 Satisfaction of charge SC0607900019 in full
18 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2021 AD01 Registered office address changed from Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to 36 North Castle Street Edinburgh Midlothian EH2 3BN on 8 June 2021
09 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
05 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
05 Feb 2021 CH01 Director's details changed for Mr Colin George Campbell on 1 December 2020
03 Feb 2021 CH01 Director's details changed for Mr Colin George Campbell on 1 December 2020
03 Feb 2021 CH01 Director's details changed for Mrs Lindsay Crafts on 1 December 2020