ALDEA BELLA (NO.48) LIMITED

Register to unlock more data on OkredoRegister

ALDEA BELLA (NO.48) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC111361

Incorporation date

02/06/1988

Size

Dormant

Contacts

Registered address

Registered address

216 West George Street, Glasgow, G2 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1988)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon25/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon01/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/04/2022
Appointment of Mr John Stuart Mcirvine as a director on 2022-03-29
dot icon11/04/2022
Appointment of Mrs Kathleen Mcirvine as a secretary on 2022-03-29
dot icon11/04/2022
Termination of appointment of Graeme Ramsay Nimmo as a director on 2022-03-29
dot icon11/04/2022
Termination of appointment of Nicola Nimmo as a secretary on 2022-03-29
dot icon13/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon05/10/2020
Appointment of Mr Graeme Ramsay Nimmo as a director on 2020-10-01
dot icon05/10/2020
Appointment of Mrs Nicola Nimmo as a secretary on 2020-10-01
dot icon05/10/2020
Termination of appointment of Kathleen Mcirvine as a secretary on 2020-10-01
dot icon05/10/2020
Termination of appointment of John Stuart Mcirvine as a director on 2020-10-01
dot icon03/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon30/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/01/2019
Director's details changed for John Stuart Mcirvine on 2019-01-30
dot icon30/01/2019
Secretary's details changed for Kathleen Mcirvine on 2019-01-30
dot icon26/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon08/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon10/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for John Stuart Mcirvine on 2010-02-03
dot icon03/02/2009
Director's change of particulars / john mcirvine / 03/02/2009
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon14/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon12/09/2008
Secretary appointed kathleen mcirvine
dot icon12/09/2008
Appointment terminated secretary john mcirvine
dot icon12/09/2008
Appointment terminated director francis mcgowan
dot icon09/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon08/02/2008
Return made up to 31/12/07; no change of members
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon21/12/2006
Accounts for a dormant company made up to 2006-09-30
dot icon27/01/2006
Accounts for a dormant company made up to 2005-09-30
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon04/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon08/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon10/02/2003
Accounts for a dormant company made up to 2002-09-30
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon29/11/2002
Registered office changed on 29/11/02 from: gilliland & company 219 st vincent street glasgow G2 5QY
dot icon22/10/2002
New secretary appointed;new director appointed
dot icon22/10/2002
Secretary resigned;director resigned
dot icon25/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon20/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon01/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon27/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon22/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon30/07/1997
Return made up to 14/07/97; no change of members
dot icon24/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon30/08/1996
Return made up to 14/07/96; full list of members
dot icon30/08/1996
New director appointed
dot icon30/08/1996
Director resigned
dot icon10/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon10/10/1995
Return made up to 14/07/95; no change of members
dot icon20/04/1995
Accounts for a dormant company made up to 1994-09-30
dot icon08/09/1994
Return made up to 14/07/94; no change of members
dot icon08/02/1994
Accounts for a dormant company made up to 1993-09-30
dot icon08/02/1994
Resolutions
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New secretary appointed;new director appointed
dot icon18/11/1993
Director resigned
dot icon18/11/1993
Secretary resigned;director resigned
dot icon18/11/1993
Registered office changed on 18/11/93 from: unit 7 baljaffray shopping precinct grampian way bearsden glasgow G61 4RN
dot icon04/08/1993
Return made up to 14/07/93; full list of members
dot icon29/07/1993
Full accounts made up to 1992-09-30
dot icon02/09/1992
Director resigned
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon28/07/1992
New director appointed
dot icon20/07/1992
Return made up to 14/07/92; change of members
dot icon13/07/1992
Secretary's particulars changed;director's particulars changed
dot icon13/07/1992
Director's particulars changed
dot icon14/08/1991
Return made up to 14/07/91; change of members
dot icon12/04/1991
Full accounts made up to 1990-09-30
dot icon25/02/1991
Secretary's particulars changed;director's particulars changed
dot icon25/02/1991
Director's particulars changed
dot icon17/08/1990
Return made up to 14/07/90; full list of members
dot icon08/06/1990
Full accounts made up to 1989-09-30
dot icon23/01/1990
Return made up to 14/07/89; full list of members
dot icon10/03/1989
Accounting reference date extended from 31/03 to 30/09
dot icon11/01/1989
Secretary resigned;new secretary appointed
dot icon13/10/1988
Miscellaneous
dot icon13/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1988
Registered office changed on 10/06/88 from: 151 st vincent street glasgow G2 5NJ
dot icon02/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
02/06/1988 - 14/07/1990
731
Mitchell, Robert
Director
08/11/1993 - 28/07/1996
-
Hendy, William
Director
08/11/1993 - 01/10/2002
-
Mcirvine, Kathleen
Secretary
09/09/2008 - 01/10/2020
-
Mcirvine, John Stuart
Secretary
01/10/2002 - 09/09/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDEA BELLA (NO.48) LIMITED

ALDEA BELLA (NO.48) LIMITED is an(a) Active company incorporated on 02/06/1988 with the registered office located at 216 West George Street, Glasgow, G2 2PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDEA BELLA (NO.48) LIMITED?

toggle

ALDEA BELLA (NO.48) LIMITED is currently Active. It was registered on 02/06/1988 .

Where is ALDEA BELLA (NO.48) LIMITED located?

toggle

ALDEA BELLA (NO.48) LIMITED is registered at 216 West George Street, Glasgow, G2 2PQ.

What does ALDEA BELLA (NO.48) LIMITED do?

toggle

ALDEA BELLA (NO.48) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALDEA BELLA (NO.48) LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.