Company NameBelsco 1044 Limited
Company StatusDissolved
Company NumberSC402378
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruce Wilson Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Director NameMr Paul Knight Jennings
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Director NameMiss Anne Campbell McGregor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Director NameMrs Sarah Elizabeth McLean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland

Location

Registered Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Anne Mcgregor
25.00%
Ordinary
1 at £1Bruce Anderson
25.00%
Ordinary
1 at £1Paul Jennings
25.00%
Ordinary
1 at £1Sarah Mclean
25.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Termination of appointment of Anne Campbell Mcgregor as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Anne Campbell Mcgregor as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Anne Campbell Mcgregor as a director on 4 February 2015 (1 page)
9 January 2015Termination of appointment of Sarah Elizabeth Mclean as a director on 6 January 2015 (2 pages)
9 January 2015Termination of appointment of Sarah Elizabeth Mclean as a director on 6 January 2015 (2 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
19 June 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
19 June 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)