Company NameBidewell (Greenock) Limited
Company StatusDissolved
Company NumberSC192480
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date4 September 2015 (8 years, 8 months ago)
Previous NamesAC&H 38 Limited and Topalpha (Greenock) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameAndrew Liggett
NationalityBritish
StatusResigned
Appointed04 March 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2001)
RoleFinance Director
Correspondence AddressClieves Hills House
Booths Lane, Aughton
Ormskirk
Lancashire
L39 7HF
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(2 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(2 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusResigned
Appointed03 August 2001(2 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameTopalpha Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed04 March 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2001)
Correspondence AddressRushworth House
Wilmslow Road, Handforth
Wilmslow
Cheshire
SK9 3HJ

Location

Registered Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bidewell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Termination of appointment of Mordecai Halpern as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Jacob Akiva Halpern as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Mordecai Halpern as a secretary on 18 December 2014 (1 page)
27 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
27 December 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
11 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 11 April 2013 (1 page)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
17 April 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 February 2009Return made up to 12/01/09; full list of members (3 pages)
2 February 2009Director's change of particulars / jacob halpern / 02/07/2008 (1 page)
31 October 2008Registered office changed on 31/10/2008 from 130 saint vincent street glasgow G2 5HF (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 February 2007Return made up to 12/01/07; full list of members (7 pages)
20 February 2006Return made up to 12/01/06; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
26 January 2005Return made up to 12/01/05; full list of members (7 pages)
19 January 2004Return made up to 12/01/04; full list of members (7 pages)
28 October 2003Return made up to 12/01/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
6 August 2003Compulsory strike-off action has been discontinued (1 page)
1 August 2003First Gazette notice for compulsory strike-off (1 page)
5 March 2002Return made up to 12/01/02; full list of members (5 pages)
3 January 2002Full accounts made up to 2 June 2001 (10 pages)
3 January 2002Full accounts made up to 2 June 2001 (10 pages)
16 November 2001Partic of mort/charge * (5 pages)
5 November 2001Partic of mort/charge * (5 pages)
26 September 2001Partic of mort/charge * (5 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: 37 queen street edinburgh EH2 1JX (1 page)
24 September 2001Secretary resigned (1 page)
21 September 2001Company name changed topalpha (greenock) LIMITED\certificate issued on 21/09/01 (2 pages)
12 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Full accounts made up to 3 June 2000 (10 pages)
15 November 2000Full accounts made up to 3 June 2000 (10 pages)
30 August 2000Partic of mort/charge * (6 pages)
4 February 2000Return made up to 12/01/00; full list of members (6 pages)
22 November 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Director resigned (1 page)
5 March 1999Company name changed ac&h 38 LIMITED\certificate issued on 05/03/99 (2 pages)
12 January 1999Incorporation (14 pages)