Company NameBellwood Enterprises Ltd
Company StatusDissolved
Company NumberSC395128
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date28 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jennifer Susan Malcolm
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameDr John McLaren Malcolm
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSultanate Of Oman
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMs Nichola Anne Malcolm
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMrs Norma Margaret Malcolm
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMrs Susannah Jane Ure
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameDr Joanne Claire Mongrain
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Jennifer Susan Malcolm
25.00%
Ordinary
250 at £1Joanne Claire Mongrain
25.00%
Ordinary
250 at £1Nichola Anne Malcolm
25.00%
Ordinary
250 at £1Susannah Jane Ure
25.00%
Ordinary

Financials

Year2014
Net Worth£275,908
Cash£372,656
Current Liabilities£111,424

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 August 2017Registered office address changed from 2 Tipperlinn Road Edinburgh EH10 5ET to 4 Ravelrig Wynd Balerno EH14 7FB on 4 August 2017 (1 page)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
19 February 2016Director's details changed for Dr John Mclaren Malcolm on 24 September 2015 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 March 2015Director's details changed for Mrs Susannah Jane Ure on 1 November 2013 (2 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1,000
(5 pages)
14 March 2015Director's details changed for Mrs Susannah Jane Ure on 1 November 2013 (2 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1,000
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,000
(5 pages)
9 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,000
(5 pages)
29 November 2013Registered office address changed from 17 Lansdowne Crescent Edinburgh EH12 5EH Scotland on 29 November 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
23 January 2013Termination of appointment of Joanne Mongrain as a director (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Director's details changed for Ms Nichola Anne Malcolm on 15 March 2012 (2 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mrs Norma Margaret Malcolm on 2 September 2011 (2 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Dr John Mclaren Malcolm on 2 September 2011 (2 pages)
15 March 2012Director's details changed for Mrs Norma Margaret Malcolm on 2 September 2011 (2 pages)
15 March 2012Director's details changed for Ms Jennifer Susan Malcolm on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mrs Susannah Jane Ure on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Dr Joanne Claire Mongrain on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Dr John Mclaren Malcolm on 2 September 2011 (2 pages)
7 September 2011Registered office address changed from Glenburn Bellwood Park Perth PH2 7AJ United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Glenburn Bellwood Park Perth PH2 7AJ United Kingdom on 7 September 2011 (1 page)
9 March 2011Incorporation (28 pages)