Advanced company searchLink opens in new window

BELLA SEARCH LIMITED

Company number SC375957

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)
29 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
23 May 2013 CH01 Director's details changed for Graham Murray Watt on 2 January 2013
30 Jan 2013 AA Total exemption small company accounts made up to 1 May 2012
30 Jan 2013 TM01 Termination of appointment of Emily Walters as a director
17 Dec 2012 AD01 Registered office address changed from 14 Albany Street Edinburgh Midlothian EH1 3QB on 17 December 2012
15 Nov 2012 TM01 Termination of appointment of Justin Watts as a director
20 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Ms Emily Walters on 1 November 2011
13 Mar 2012 AA Total exemption small company accounts made up to 1 May 2011
16 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
14 Sep 2010 AD01 Registered office address changed from 66 East Craigs Wynd Edinburgh EH12 8HJ on 14 September 2010
13 Jul 2010 AP01 Appointment of Emily Walters as a director
12 Jul 2010 CERTNM Company name changed salon search LIMITED\certificate issued on 12/07/10
  • CONNOT ‐
12 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
21 May 2010 CERTNM Company name changed ensco 316 LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
21 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
20 May 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 1
20 May 2010 AP01 Appointment of Mr Justin Alexander Watts as a director
20 May 2010 AP01 Appointment of Graham Murray Watt as a director
20 May 2010 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
20 May 2010 TM01 Termination of appointment of Deborah Almond as a director
20 May 2010 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 May 2010
20 May 2010 AA01 Current accounting period extended from 31 March 2011 to 1 May 2011