Company NameBella Search Limited
Company StatusDissolved
Company NumberSC375957
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous NamesEnsco 316 Limited and Salon Search Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameGraham Murray Watt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/1 York Lane
Edinburgh
EH1 3HY
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Justin Alexander Watts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Albany Street
Edinburgh
Midlothian
EH1 3QB
Scotland
Director NameMs Emily Walters
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169/1 Comely Bank Road
Edinburgh
EH4 1BQ
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address2/1 York Lane
Edinburgh
EH1 3HY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Alex Watts
50.00%
Ordinary
1 at £1Murray Watt
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,213
Cash£870
Current Liabilities£3,828

Accounts

Latest Accounts1 May 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 May

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Director's details changed for Graham Murray Watt on 2 January 2013 (2 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
(3 pages)
23 May 2013Director's details changed for Graham Murray Watt on 2 January 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 1 May 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 1 May 2012 (4 pages)
30 January 2013Termination of appointment of Emily Walters as a director (1 page)
17 December 2012Registered office address changed from 14 Albany Street Edinburgh Midlothian EH1 3QB on 17 December 2012 (1 page)
15 November 2012Termination of appointment of Justin Watts as a director (2 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Ms Emily Walters on 1 November 2011 (2 pages)
20 April 2012Director's details changed for Ms Emily Walters on 1 November 2011 (2 pages)
13 March 2012Total exemption small company accounts made up to 1 May 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 1 May 2011 (4 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 September 2010Registered office address changed from 66 East Craigs Wynd Edinburgh EH12 8HJ on 14 September 2010 (2 pages)
13 July 2010Appointment of Emily Walters as a director (3 pages)
12 July 2010Company name changed salon search LIMITED\certificate issued on 12/07/10
  • CONNOT ‐
(3 pages)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
21 May 2010Company name changed ensco 316 LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
21 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
(1 page)
20 May 2010Current accounting period extended from 31 March 2011 to 1 May 2011 (3 pages)
20 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 1
(4 pages)
20 May 2010Appointment of Mr Justin Alexander Watts as a director (3 pages)
20 May 2010Appointment of Graham Murray Watt as a director (3 pages)
20 May 2010Termination of appointment of Deborah Almond as a director (2 pages)
20 May 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
20 May 2010Current accounting period extended from 31 March 2011 to 1 May 2011 (3 pages)
20 May 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 May 2010 (2 pages)
31 March 2010Incorporation (39 pages)