ALDEA BELLA (NO. 49) LIMITED

Register to unlock more data on OkredoRegister

ALDEA BELLA (NO. 49) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC110674

Incorporation date

20/04/1988

Size

Dormant

Contacts

Registered address

Registered address

7 Lawers Road, Glasgow G43 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1988)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon01/08/2025
Application to strike the company off the register
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon29/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon09/01/2025
Cessation of Janie West as a person with significant control on 2025-01-01
dot icon03/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon14/01/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon11/07/2023
Change of details for Mrs Janie West as a person with significant control on 2022-01-01
dot icon29/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon22/06/2022
Director's details changed for Mrs Janie West on 2020-02-14
dot icon22/06/2022
Secretary's details changed for Mrs Janie West on 2020-02-14
dot icon08/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon27/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/08/2017
Notification of Janie West as a person with significant control on 2016-07-06
dot icon18/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon18/07/2017
Notification of Janie West as a person with significant control on 2016-07-06
dot icon20/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon17/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon13/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/09/2015
Registered office address changed from 1 Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE to 7 Lawers Road Glasgow G43 1BX on 2015-09-08
dot icon31/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon22/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon18/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon18/08/2014
Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE Scotland to 1 Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 2014-08-18
dot icon17/07/2014
Registered office address changed from C/O Baker Tilly First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 2014-07-17
dot icon07/02/2014
Registered office address changed from C/O Baker Tilly Fountainbridge First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland on 2014-02-07
dot icon07/02/2014
Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 2014-02-07
dot icon31/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon05/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon23/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon11/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon22/03/2012
Annual return made up to 2011-07-05 with full list of shareholders
dot icon09/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/12/2011
Accounts for a dormant company made up to 2010-09-30
dot icon17/10/2011
Appointment of Mrs Janie West as a director
dot icon14/10/2011
Appointment of Mrs Janie West as a secretary
dot icon12/08/2011
First Gazette notice for compulsory strike-off
dot icon29/11/2010
Termination of appointment of Fiona Crawford as a director
dot icon29/11/2010
Termination of appointment of Fiona Crawford as a secretary
dot icon07/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon07/07/2010
Director's details changed for Fiona Catherine Crawford on 2010-07-05
dot icon29/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon14/07/2009
Return made up to 05/07/09; full list of members
dot icon02/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/07/2008
Return made up to 05/07/08; full list of members
dot icon19/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon08/09/2007
Return made up to 05/07/07; full list of members
dot icon20/07/2007
Registered office changed on 20/07/07 from: 1 royal terrace edinburgh EH7 5AD
dot icon26/02/2007
Accounts for a dormant company made up to 2006-09-30
dot icon28/07/2006
Director resigned
dot icon25/07/2006
Return made up to 05/07/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/08/2005
Return made up to 05/07/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon07/07/2004
Return made up to 05/07/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon24/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/07/2003
Return made up to 05/07/03; full list of members
dot icon19/08/2002
Return made up to 05/07/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/08/2001
Return made up to 05/07/01; full list of members
dot icon19/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon14/03/2001
Registered office changed on 14/03/01 from: 25 bothwell street glasgow lanarkshire G2 6NL
dot icon19/07/2000
Return made up to 05/07/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon11/04/2000
Secretary's particulars changed;director's particulars changed
dot icon07/09/1999
Return made up to 05/07/99; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1998-09-30
dot icon24/09/1998
Return made up to 05/07/98; change of members
dot icon24/09/1998
Registered office changed on 24/09/98
dot icon15/09/1998
Secretary resigned
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon15/07/1998
New secretary appointed;new director appointed
dot icon15/07/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon04/08/1997
Return made up to 05/07/97; no change of members
dot icon21/04/1997
Accounts for a small company made up to 1996-09-30
dot icon29/07/1996
Return made up to 05/07/96; full list of members
dot icon06/05/1996
Full accounts made up to 1995-09-30
dot icon09/11/1995
New director appointed
dot icon28/09/1995
New secretary appointed;new director appointed
dot icon28/09/1995
Secretary resigned;director resigned
dot icon28/09/1995
Director resigned
dot icon10/08/1995
Return made up to 14/07/95; no change of members
dot icon20/04/1995
Accounts for a small company made up to 1994-09-30
dot icon30/03/1995
Secretary resigned
dot icon17/08/1994
Return made up to 14/07/94; no change of members
dot icon04/05/1994
Full accounts made up to 1993-09-30
dot icon23/02/1994
New secretary appointed;new director appointed
dot icon11/02/1994
New secretary appointed;new director appointed
dot icon08/12/1993
Registered office changed on 08/12/93 from: unit 7 baljaffray shopping precinct grampian way, bearsden glasgow G61 4RN
dot icon08/12/1993
Director resigned
dot icon08/12/1993
Secretary resigned;director resigned
dot icon10/11/1993
Ad 04/11/93--------- £ si 250@1=250 £ ic 2750/3000
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; no 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; no 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 icon22/05/1990
Full accounts made up to 1989-09-30
dot icon26/01/1990
Ad 18/01/90--------- £ si 2748@1=2748 £ ic 2/2750
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 icon28/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1988
Registered office changed on 27/04/88 from: 151 st. Vincent street glasgow G2 5NJ
dot icon20/04/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/02/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00K
-
0.00
3.00K
-
2022
-
3.00K
-
0.00
3.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
20/04/1988 - 14/07/1990
731
VINDEX LIMITED
Nominee Director
20/04/1988 - 14/07/1990
382
VINDEX SERVICES LIMITED
Nominee Director
20/04/1988 - 14/07/1990
371
Fearon, Dennis Brian
Director
01/02/1994 - 07/08/1995
1
Crawford, Fiona Catherine
Secretary
29/06/1998 - 02/09/2010
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDEA BELLA (NO. 49) LIMITED

ALDEA BELLA (NO. 49) LIMITED is an(a) Dissolved company incorporated on 20/04/1988 with the registered office located at 7 Lawers Road, Glasgow G43 1BX. 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. 49) LIMITED?

toggle

ALDEA BELLA (NO. 49) LIMITED is currently Dissolved. It was registered on 20/04/1988 and dissolved on 28/10/2025.

Where is ALDEA BELLA (NO. 49) LIMITED located?

toggle

ALDEA BELLA (NO. 49) LIMITED is registered at 7 Lawers Road, Glasgow G43 1BX.

What does ALDEA BELLA (NO. 49) LIMITED do?

toggle

ALDEA BELLA (NO. 49) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALDEA BELLA (NO. 49) LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.