Company NameAldea Bella (No. 50) Limited
DirectorsWilliam Robert Kerr and Claire Louise Wightman
Company StatusActive
Company NumberSC110060
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Robert Kerr
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(30 years after company formation)
Appointment Duration6 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address3 Albert Road
Edinburgh
EH6 7DP
Scotland
Director NameMrs Claire Louise Wightman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(30 years after company formation)
Appointment Duration6 years, 1 month
RoleTeacher
Country of ResidenceScotland
Correspondence Address3 Albert Road
Edinburgh
EH6 7DP
Scotland
Secretary NameMrs Julie Kim Kerr
StatusCurrent
Appointed29 March 2018(30 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address3 Albert Road
Edinburgh
EH6 7DP
Scotland
Director NameAlan William Bain Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 1993)
RoleComp Dir
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Director NameAnthea Susan Dickson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 1993)
RoleComp Dir
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Secretary NameAnthea Susan Dickson
NationalityBritish
StatusResigned
Appointed14 April 1989(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 1993)
RoleComp Dir
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Director NameGeorge Douglas Harvie
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1993(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1997)
RoleRetired
Correspondence Address2 Hamilton Drive
Stirling
FK9 5SA
Scotland
Director NameLindsay Wood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1993(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 22 October 2002)
RoleSolicitor
Correspondence Address66 Nolt Loan Road
Arbroath
Angus
DD11 2AH
Scotland
Secretary NameLindsay Wood
NationalityBritish
StatusResigned
Appointed06 October 1993(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 22 October 2002)
RoleCompany Director
Correspondence Address66 Nolt Loan Road
Arbroath
Angus
DD11 2AH
Scotland
Director NameFiona Harvie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 2004)
RoleIT Consultant
Correspondence Address59 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TB
Scotland
Director NameLynda Jane Ross
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2004)
RoleCivil Servant
Correspondence Address8 Colinton Grove West
Edinburgh
Midlothian
EH14 1DF
Scotland
Secretary NameLynda Jane Ross
NationalityBritish
StatusResigned
Appointed22 October 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2004)
RoleCivil Servant
Correspondence Address8 Colinton Grove West
Edinburgh
Midlothian
EH14 1DF
Scotland
Director NameMr William Copeland Kerr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(16 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 March 2018)
RoleRemoval Contractor
Country of ResidenceScotland
Correspondence Address121 Lanark Road
Edinburgh
Midlothian
EH14 2LS
Scotland
Director NameMrs Halina Kerr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(16 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 March 2018)
RoleRemoval Contractor
Country of ResidenceScotland
Correspondence Address121 Lanark Road
Edinburgh
Midlothian
EH14 2LS
Scotland
Secretary NameMrs Halina Kerr
NationalityBritish
StatusResigned
Appointed03 December 2004(16 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 March 2018)
RoleRemoval Contractor
Country of ResidenceScotland
Correspondence Address121 Lanark Road
Edinburgh
Midlothian
EH14 2LS
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 March 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 March 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 March 1988(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address3 Albert Road
Edinburgh
EH6 7DP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches3 other UK companies use this postal address

Shareholders

1.5k at £1Mr William Kerr
50.00%
Ordinary
1000 at £1Mr T. Liddle & Mrs T. Liddle
33.33%
Ordinary
500 at £1Mrs D. Martin
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 April 2024 (4 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
5 April 2018Notification of Claire Louise Wightman as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Cessation of William Copeland Kerr as a person with significant control on 5 April 2018 (1 page)
29 March 2018Appointment of Mr William Robert Kerr as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Halina Kerr as a director on 29 March 2018 (1 page)
29 March 2018Appointment of Mrs Julie Kim Kerr as a secretary on 29 March 2018 (2 pages)
29 March 2018Appointment of Mrs Claire Louise Wightman as a director on 29 March 2018 (2 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 March 2018Registered office address changed from 121 Lanark Road Edinburgh EH14 2LS to 3 Albert Road Edinburgh EH6 7DP on 29 March 2018 (1 page)
29 March 2018Termination of appointment of William Copeland Kerr as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Halina Kerr as a secretary on 29 March 2018 (1 page)
20 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,000
(5 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,000
(5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,000
(5 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,000
(5 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,000
(5 pages)
14 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,000
(5 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
6 May 2013Registered office address changed from 145 Slateford Road Edinburgh EH14 1NW on 6 May 2013 (1 page)
6 May 2013Registered office address changed from 145 Slateford Road Edinburgh EH14 1NW on 6 May 2013 (1 page)
6 May 2013Registered office address changed from 145 Slateford Road Edinburgh EH14 1NW on 6 May 2013 (1 page)
6 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Halina Kerr on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Halina Kerr on 14 April 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 April 2009Return made up to 14/04/09; full list of members (4 pages)
21 April 2009Return made up to 14/04/09; full list of members (4 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
3 July 2007Return made up to 14/04/07; full list of members (8 pages)
3 July 2007Return made up to 14/04/07; full list of members (8 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
20 April 2006Return made up to 14/04/06; full list of members (8 pages)
20 April 2006Return made up to 14/04/06; full list of members (8 pages)
5 April 2005Return made up to 14/04/05; full list of members (8 pages)
5 April 2005Return made up to 14/04/05; full list of members (8 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
12 December 2004Registered office changed on 12/12/04 from: 59 curriehill castle drive balerno edinburgh midlothian EH14 5TB (1 page)
12 December 2004Director resigned (1 page)
12 December 2004Registered office changed on 12/12/04 from: 59 curriehill castle drive balerno edinburgh midlothian EH14 5TB (1 page)
12 December 2004Secretary resigned;director resigned (1 page)
12 December 2004Secretary resigned;director resigned (1 page)
12 December 2004Director resigned (1 page)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
22 April 2004Return made up to 14/04/04; full list of members (8 pages)
22 April 2004Return made up to 14/04/04; full list of members (8 pages)
24 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Secretary resigned;director resigned (1 page)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 66 nolt loan rd arbroath angus DD11 2AH (1 page)
4 November 2002Secretary resigned;director resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: 66 nolt loan rd arbroath angus DD11 2AH (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
26 April 2002Return made up to 14/04/02; full list of members (7 pages)
26 April 2002Return made up to 14/04/02; full list of members (7 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
26 April 2001Return made up to 14/04/01; full list of members (8 pages)
26 April 2001Return made up to 14/04/01; full list of members (8 pages)
27 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
27 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
27 April 2000Return made up to 14/04/00; full list of members (8 pages)
27 April 2000Return made up to 14/04/00; full list of members (8 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
29 April 1999Return made up to 14/04/99; no change of members (4 pages)
29 April 1999Return made up to 14/04/99; no change of members (4 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
1 May 1998Return made up to 14/04/98; full list of members (6 pages)
1 May 1998Return made up to 14/04/98; full list of members (6 pages)
6 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
6 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
12 May 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 May 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
23 April 1996Return made up to 14/04/96; full list of members (6 pages)
23 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
23 April 1996Return made up to 14/04/96; full list of members (6 pages)
23 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)