Company NameBellahouston Properties Limited
Company StatusDissolved
Company NumberSC031245
CategoryPrivate Limited Company
Incorporation Date4 January 1956(68 years, 4 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlistair Gerard Donnelly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(51 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 12 June 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Woodstock Mead
Hatch Warren
Basingstoke
Hampshire
RG22 4YW
Director NameSheena Mary McAfee
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(52 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 12 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address26 Underwood Street
Shawlands
Glasgow
Lanarkshire
G41 3EP
Scotland
Secretary NameShenagh McAfee
NationalityBritish
StatusClosed
Appointed13 August 2009(53 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 12 June 2018)
RoleCompany Director
Correspondence Address2/1, 26 Underwood Street
Shawlands
Glasgow
G41 3EP
Scotland
Director NameRaymond James Donnelly
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(33 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 02 March 2008)
RoleRetired Engineer
Correspondence Address8 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QA
Scotland
Secretary NameSusan Kerr Donnelly
NationalityBritish
StatusResigned
Appointed01 May 1989(33 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 1994)
RoleCompany Director
Correspondence Address8 Newtonlea Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QA
Scotland
Secretary NameFriels Secretarial Services Ltd (Corporation)
StatusResigned
Appointed14 December 1994(38 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 August 2009)
Correspondence AddressThe Cross
Main Street, Uddingston
Glasgow
Lanarkshire
G71 7ES
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £0.05Executors Of Moira Josephine Mcafee
25.00%
Ordinary
1 at £0.05Susan Donnelly
25.00%
Ordinary
1 at £0.05Trustees Of Albert Donelly
25.00%
Ordinary
1 at £0.05Trustees Of James Robb
25.00%
Ordinary

Financials

Year2014
Net Worth£44,427
Cash£31,804
Current Liabilities£916

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-10
(4 pages)
25 May 2017Registered office address changed from C/O Shenagh Mcafee 2/126 Underwood Street Glasgow G41 3EP to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 25 May 2017 (2 pages)
7 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP .2
(5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP .2
(5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP .2
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP .2
(5 pages)
4 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP .2
(5 pages)
4 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
21 May 2012Registered office address changed from 5 Bank Street Coatbridge Lanarkshire ML5 1AN on 21 May 2012 (1 page)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Director's details changed for Alistair Donnelly on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Alistair Donnelly on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
9 March 2010Purchase of own shares. (3 pages)
11 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
18 January 2010Registered office address changed from 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 18 January 2010 (2 pages)
13 October 2009288B resignation of friels secretarial services LIMITED 13/08/09. (1 page)
6 October 2009Appointment of Shenagh Mcafee as a secretary (2 pages)
16 June 2009Return made up to 01/05/09; full list of members (5 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 June 2008Return made up to 01/05/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 2008New director appointed (2 pages)
2 December 2007£ ic 8/8 27/09/07 £ sr [email protected] (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 June 2007Return made up to 01/05/07; no change of members (6 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 May 2006Return made up to 01/05/06; full list of members (8 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 April 2005Return made up to 01/05/05; full list of members (8 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 May 2004Return made up to 01/05/04; full list of members (8 pages)
26 September 2003Return made up to 01/05/03; full list of members (8 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 July 2002Return made up to 01/05/02; full list of members (8 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
11 July 2001Return made up to 01/05/01; full list of members (8 pages)
15 September 2000Registered office changed on 15/09/00 from: 5 bank street coatbridge ML5 1AN (1 page)
15 September 2000Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Return made up to 01/05/00; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
4 June 1999Return made up to 01/05/99; full list of members (6 pages)
19 November 1998Full accounts made up to 31 December 1997 (10 pages)
6 May 1998Return made up to 01/05/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 May 1997Return made up to 01/05/97; no change of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 May 1996Return made up to 01/05/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
9 May 1995Return made up to 01/05/95; full list of members (6 pages)
23 August 1988Return made up to 05/02/88; no change of members (6 pages)
4 February 1987Annual return made up to 16/05/86 (6 pages)
4 January 1956Incorporation (13 pages)