20 Undercraigs Road
Dumfries
Dumfriesshire
DG1 4YA
Scotland
Secretary Name | Susan Dalling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(same day as company formation) |
Role | Retail Assistant |
Correspondence Address | 20 Undercraigs Road Dumfries Dumfries And Galloway DG1 4YA Scotland |
Director Name | Mr Alan Simpson Bell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Belmire 5 Whitepark Drive Castle Douglas Kirkcudbrightshire DG7 1EQ Scotland |
Secretary Name | Mr Martyn Gary Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Polmaddie Farm Dalry Castle Douglas Dumfries & Galloway DG7 3SY Scotland |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 30 other UK companies use this postal address |
31.2k at £1 | Bell & Dalling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,254 |
Cash | £11,865 |
Current Liabilities | £11,113 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Registered office address changed from Turnberry 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA Scotland on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Turnberry 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA Scotland on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Turnberry 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA Scotland on 4 October 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2012 | Termination of appointment of Alan Bell as a director (2 pages) |
4 May 2012 | Registered office address changed from Fieldside 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA on 4 May 2012 (1 page) |
4 May 2012 | Termination of appointment of Alan Bell as a director (2 pages) |
4 May 2012 | Company name changed bell & dalling mortgage & wealth management LTD\certificate issued on 04/05/12
|
4 May 2012 | Registered office address changed from Fieldside 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Fieldside 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA on 4 May 2012 (1 page) |
4 May 2012 | Company name changed bell & dalling mortgage & wealth management LTD\certificate issued on 04/05/12
|
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 April 2010 | Director's details changed for Iain Andrew Dalling on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Iain Andrew Dalling on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alan Simpson Bell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alan Simpson Bell on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Iain Andrew Dalling on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Alan Simpson Bell on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
29 October 2008 | Return made up to 04/04/08; no change of members
|
29 October 2008 | Return made up to 04/04/08; no change of members
|
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 July 2008 | Secretary appointed susan dalling (2 pages) |
8 July 2008 | Secretary appointed susan dalling (2 pages) |
17 December 2007 | Company name changed first choice mortgages (d & g) l imited\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed first choice mortgages (d & g) l imited\certificate issued on 17/12/07 (2 pages) |
11 June 2007 | Return made up to 04/04/07; full list of members (7 pages) |
11 June 2007 | Return made up to 04/04/07; full list of members (7 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Incorporation (20 pages) |
4 April 2006 | Incorporation (20 pages) |