Advanced company searchLink opens in new window

BLUEBELL ESTATES (HOPETOUN) LIMITED

Company number SC264197

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2016 DS01 Application to strike the company off the register
09 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
21 Jun 2015 AA Total exemption small company accounts made up to 22 September 2014
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
18 Jun 2014 AA Total exemption small company accounts made up to 22 September 2013
13 Mar 2014 AD01 Registered office address changed from 37 George Street Edinburgh Lothian EH2 2HN on 13 March 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
18 Jun 2013 AA Total exemption small company accounts made up to 22 September 2012
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Mar 2013 AD01 Registered office address changed from 13 Great King Street Edinburgh Lothian EH3 6QW on 7 March 2013
02 May 2012 AA Total exemption small company accounts made up to 22 September 2011
02 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
02 Mar 2012 CH03 Secretary's details changed for Julie Brechin on 1 March 2012
02 Mar 2012 CH01 Director's details changed for Julie Brechin on 1 March 2012
02 Mar 2012 CH01 Director's details changed for Iain David Cameron Brechin on 1 March 2012
16 Jun 2011 AA Total exemption small company accounts made up to 22 September 2010
08 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 22 September 2009
05 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Iain David Cameron Brechin on 5 March 2010
05 Mar 2010 CH01 Director's details changed for Julie Brechin on 5 March 2010
31 Dec 2009 AD01 Registered office address changed from 4 Coates Crescent Edinburgh EH3 7AL on 31 December 2009
27 Jul 2009 AA Total exemption small company accounts made up to 22 September 2008