Company NameBellshelf Am Limited
Company StatusDissolved
Company NumberSC341947
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gavin Fraser
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(10 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 19 June 2015)
RoleElectrician
Country of ResidenceScotland
Correspondence Address8 Academy Gardens
Mintlaw
Peterhead
Aberdeenshire
AB42 5GS
Scotland
Director NameMr Angus James Hay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Camperdown Street
North Coach House
Broughty Fery
Dundee
DD5 3AB
Scotland
Director NameMr John Paterson Craig
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(3 weeks after company formation)
Appointment Duration10 months (resigned 16 March 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address45 George Govan Road
Cupar
Fife
KY15 4GY
Scotland
Director NameMr Andrew McCafferty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(3 weeks after company formation)
Appointment Duration1 day (resigned 17 May 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33 James Herald Terrace
Monifieth
Angus
DD5 4JJ
Scotland
Secretary NameMr Andrew McCafferty
NationalityBritish
StatusResigned
Appointed16 May 2008(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33 James Herald Terrace
Monifieth
Angus
DD5 4JJ
Scotland
Secretary NameMr Michael McCafferty
NationalityBritish
StatusResigned
Appointed16 May 2008(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Whitegates
Peterhead
Aberdeenshire
AB42 3JJ
Scotland

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18.8k at £1Gavin Morrison Fraser
37.50%
Ordinary
18.8k at £1Mr Michael Mccafferty
37.50%
Ordinary
12.5k at £1Andrew Mccafferty
25.00%
Ordinary

Financials

Year2014
Net Worth£115,827
Cash£16,843
Current Liabilities£223,722

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Registered office address changed from 22a Harbour Street Peterhead Aberdeenshire AB42 1DJ to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 28 August 2014 (1 page)
28 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(3 pages)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2014Satisfaction of charge 1 in full (1 page)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 May 2009Appointment terminated secretary andrew mccafferty (1 page)
19 May 2009Return made up to 25/04/09; full list of members (4 pages)
19 May 2009Appointment terminated secretary michael mccafferty (1 page)
30 March 2009Appointment terminated director angus hay (1 page)
30 March 2009Appointment terminated director john craig (1 page)
25 March 2009Registered office changed on 25/03/2009 from stannergate house 41 dundee road west broughty ferry dundee DD5 1NB (1 page)
25 March 2009Director appointed gavin morrison fraser (2 pages)
23 July 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
16 June 2008Ad 02/06/08\gbp si 37499@1=37499\gbp ic 1/37500\ (2 pages)
16 June 2008Ad 02/06/08\gbp si 12500@1=12500\gbp ic 37500/50000\ (2 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2008Secretary's change of particulars / michael mccafferty / 16/05/2008 (1 page)
19 May 2008Appointment terminated director andrew mccafferty (1 page)
16 May 2008Secretary appointed mt michael mccafferty (1 page)
16 May 2008Director appointed mr john paterson craig (1 page)
16 May 2008Director appointed mr andrew mccafferty (1 page)
16 May 2008Secretary appointed mr andrew mccafferty (1 page)
25 April 2008Incorporation (18 pages)