Advanced company searchLink opens in new window

BELLGEO ENTERPRISES LIMITED

Company number SC341342

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)
03 Jan 2024 AA Accounts for a medium company made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
19 Mar 2018 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 16 March 2018
15 Nov 2017 PSC01 Notification of Bradford Todd Whitmore as a person with significant control on 15 November 2017
15 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 15 November 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 Apr 2016 CH01 Director's details changed for Mr John Peter Alexander Macfarlane on 16 September 2015
25 Apr 2016 CH01 Director's details changed for Scott Hammond on 14 April 2016
25 Apr 2016 CH04 Secretary's details changed for Mitre Secretaries Limited on 14 April 2016
09 Dec 2015 AP04 Appointment of Mitre Secretaries Limited as a secretary on 25 November 2015
09 Dec 2015 TM02 Termination of appointment of Burness Paull Llp as a secretary on 4 September 2015
09 Dec 2015 AD01 Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 9 December 2015