Advanced company searchLink opens in new window

BELLSHAUGH PROPERTY LTD

Company number SC465645

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)
13 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 AD01 Registered office address changed from Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR United Kingdom to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023
18 May 2023 AD01 Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS to Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR on 18 May 2023
15 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
28 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
18 Dec 2018 CH01 Director's details changed for Mrs Elizabeth Olivia Neilson on 14 December 2018
18 Dec 2018 CH01 Director's details changed for Mr Barrie Douglas Neilson on 13 December 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2
14 Jun 2016 AP01 Appointment of Mrs Elizabeth Olivia Neilson as a director on 25 May 2016
14 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
08 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
20 May 2015 AA Accounts for a dormant company made up to 31 March 2015