Company NameBelleina Limited
DirectorAngela Varty
Company StatusActive
Company NumberSC406602
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameAngela Varty
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address10 Orangefield Place
Greenock
PA15 1YX
Scotland

Location

Registered Address10 Orangefield Place
Greenock
PA15 1YX
Scotland
ConstituencyInverclyde
WardInverclyde South
Address Matches2 other UK companies use this postal address

Shareholders

170k at £1Derek Varty
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,962
Cash£7,791
Current Liabilities£151,304

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

21 October 2013Delivered on: 25 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
28 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
10 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
22 October 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
17 September 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 300,000
(3 pages)
17 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
18 July 2019Satisfaction of charge SC4066020001 in full (4 pages)
10 July 2019Notification of Angela Varty as a person with significant control on 10 July 2019 (2 pages)
10 July 2019Cessation of Derek Varty as a person with significant control on 10 July 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
7 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
11 October 2016Registered office address changed from 179a Dalrymple Street Greenock Inverclyde PA15 1BX to 10 Orangefield Place Greenock PA15 1YX on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 179a Dalrymple Street Greenock Inverclyde PA15 1BX to 10 Orangefield Place Greenock PA15 1YX on 11 October 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 170,000
(3 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 170,000
(3 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 170,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 170,000
(3 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 170,000
(3 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 170,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 170,000
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 170,000
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 170,000
(3 pages)
25 October 2013Registration of charge 4066020001 (8 pages)
25 October 2013Registration of charge 4066020001 (8 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Company name changed the albany academy of music, dance and drama LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Company name changed the albany academy of music, dance and drama LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed belleina LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed belleina LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
20 July 2012Company name changed bayou catering LIMITED\certificate issued on 20/07/12
  • CONNOT ‐
(3 pages)
20 July 2012Company name changed bayou catering LIMITED\certificate issued on 20/07/12
  • CONNOT ‐
(3 pages)
20 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-18
(1 page)
20 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-18
(1 page)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)