Company NameBellesbank Superstore Ltd.
Company StatusDissolved
Company NumberSC238836
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Dissolution Date5 February 2015 (9 years, 2 months ago)
Previous NamesLondis St. Ninians Limited and NISA Bellsbank Superstore Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Aftab Malik
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 24 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Bath Street
Kilmarnock
Ayrshire
KA3 1HY
Scotland
Secretary NameJulie McCray
NationalityBritish
StatusResigned
Appointed12 February 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2010)
RoleSecretary
Correspondence Address27 Maxwell Court
Kilmarnock
Ayrshire
KA3 7TA
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

2 at £1Aftab Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£64,646
Cash£4,320
Current Liabilities£57,350

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 November 2014Notice of final meeting of creditors (3 pages)
8 October 2012Court order notice of winding up (1 page)
8 October 2012Notice of winding up order (1 page)
28 September 2012Registered office address changed from 62 Merrick Drive Dalmellington Ayrshire KA6 7TJ on 28 September 2012 (2 pages)
3 September 2012Appointment of a provisional liquidator (1 page)
5 July 2012Termination of appointment of Aftab Malik as a director on 24 March 2012 (1 page)
29 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 2
(3 pages)
13 September 2011Company name changed nisa bellsbank superstore LTD.\certificate issued on 13/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-01
(3 pages)
5 August 2011Amended accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Termination of appointment of Julie Mccray as a secretary (1 page)
16 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 November 2009Director's details changed for Aftab Malik on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Aftab Malik on 3 November 2009 (2 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 November 2008Return made up to 29/10/08; full list of members (3 pages)
12 June 2008Amended accounts made up to 31 October 2006 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 November 2007Return made up to 29/10/07; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 November 2006Return made up to 29/10/06; full list of members (6 pages)
12 July 2006Partial exemption accounts made up to 31 October 2005 (11 pages)
19 October 2005Return made up to 29/10/05; full list of members (6 pages)
31 August 2005Partial exemption accounts made up to 31 October 2004 (11 pages)
7 February 2005Accounts made up to 31 October 2003 (2 pages)
30 January 2005Return made up to 29/10/04; full list of members (6 pages)
30 January 2005Return made up to 29/10/04; full list of members; amend (6 pages)
14 July 2004Return made up to 29/10/03; full list of members (6 pages)
17 October 2003Company name changed londis st. Ninians LIMITED\certificate issued on 17/10/03 (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
19 September 2003New secretary appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
29 October 2002Incorporation (6 pages)