Edinburgh
EH10 4ER
Scotland
Director Name | Lawrence Kelly Quinn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 May 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 166 Bruntsfield Place Edinburgh EH10 4ER Scotland |
Director Name | Laura Colette Majella Bell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Audiologist |
Country of Residence | Scotland |
Correspondence Address | 179 Oakbank Road Perth PH1 1HA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Laura Colette Majella Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Audiologist |
Correspondence Address | 179 Oakbank Road Perth PH1 1HA Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.belquin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2292716 |
Telephone region | Edinburgh |
Registered Address | 166 Bruntsfield Place Edinburgh EH10 4ER Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £275 |
Cash | £5,353 |
Current Liabilities | £41,221 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 September 2014 | Delivered on: 6 September 2014 Persons entitled: Starkey Laboratories Limited Classification: A registered charge Particulars: By way of a fixed charge over all right, title, estate and other interests of the borrower in each of the properties not effectively mortgaged under clause 3.1. Outstanding |
---|
14 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Registered office address changed from 179 Oakbank Road Perth PH1 1HA to 166 Bruntsfield Place Edinburgh EH10 4ER on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 179 Oakbank Road Perth PH1 1HA to 166 Bruntsfield Place Edinburgh EH10 4ER on 20 July 2016 (1 page) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 September 2014 | Registration of charge SC3581270001, created on 2 September 2014 (36 pages) |
6 September 2014 | Registration of charge SC3581270001, created on 2 September 2014 (36 pages) |
6 September 2014 | Registration of charge SC3581270001, created on 2 September 2014 (36 pages) |
26 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
16 January 2014 | Resolutions
|
16 January 2014 | Company name changed belquin hearing LTD.\certificate issued on 16/01/14
|
16 January 2014 | Company name changed belquin hearing LTD.\certificate issued on 16/01/14
|
16 January 2014 | Resolutions
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Termination of appointment of Laura Bell as a director (2 pages) |
29 August 2013 | Termination of appointment of Laura Bell as a secretary (2 pages) |
29 August 2013 | Termination of appointment of Laura Bell as a secretary (2 pages) |
29 August 2013 | Termination of appointment of Laura Bell as a director (2 pages) |
28 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Director's details changed for Mr Gary David Quinn on 9 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Laura Colette Majella Bell on 9 January 2013 (1 page) |
15 January 2013 | Secretary's details changed for Laura Colette Majella Bell on 9 January 2013 (1 page) |
15 January 2013 | Secretary's details changed for Laura Colette Majella Bell on 9 January 2013 (1 page) |
15 January 2013 | Director's details changed for Mr Gary David Quinn on 9 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Laura Colette Majella Bell on 9 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Gary David Quinn on 9 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Laura Colette Majella Bell on 9 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Laura Colette Majella Bell on 9 January 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Appointment of Lawrence Kelly Quinn as a director (3 pages) |
18 October 2011 | Appointment of Lawrence Kelly Quinn as a director (3 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Director's details changed for Gary David Quinn on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Laura Colette Majella Bell on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Laura Colette Majella Bell on 2 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Laura Colette Majella Bell on 2 October 2009 (1 page) |
6 May 2010 | Secretary's details changed for Laura Colette Majella Bell on 2 October 2009 (1 page) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Laura Colette Majella Bell on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Gary David Quinn on 2 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Laura Colette Majella Bell on 2 October 2009 (1 page) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Gary David Quinn on 2 October 2009 (2 pages) |
1 May 2009 | Ad 14/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
1 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
1 May 2009 | Director and secretary appointed laura colette majella bell (2 pages) |
1 May 2009 | Director appointed gary david quinn (2 pages) |
1 May 2009 | Ad 14/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2009 | Director and secretary appointed laura colette majella bell (2 pages) |
1 May 2009 | Director appointed gary david quinn (2 pages) |
20 April 2009 | Appointment terminated director peter trainer (1 page) |
20 April 2009 | Appointment terminated secretary peter trainer (1 page) |
20 April 2009 | Appointment terminated director peter trainer (1 page) |
20 April 2009 | Appointment terminated director susan mcintosh (1 page) |
20 April 2009 | Appointment terminated director susan mcintosh (1 page) |
20 April 2009 | Appointment terminated secretary peter trainer (1 page) |
14 April 2009 | Incorporation (15 pages) |
14 April 2009 | Incorporation (15 pages) |