Company NameBellame Limited
Company StatusDissolved
Company NumberSC477585
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Andrew Hay
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Beech Avenue
Newton Mearns
Glasgow
G77 5BH
Scotland
Director NameMs Natalie Sykes
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address8 Glen Ord Crescent
Kilmarnock
Ayrshire
KA3 1NB
Scotland

Location

Registered Address98 Beech Avenue
Newton Mearns
Glasgow
G77 5BH
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

1 at £1Natalie Sykes
100.00%
Ordinary

Financials

Year2014
Net Worth£647
Cash£12,394
Current Liabilities£21,927

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
21 May 2021Application to strike the company off the register (1 page)
23 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
22 February 2019Termination of appointment of Natalie Sykes as a director on 1 January 2019 (1 page)
22 February 2019Appointment of Mr Andrew Hay as a director on 1 January 2019 (2 pages)
22 February 2019Cessation of Natalie Sykes as a person with significant control on 1 January 2019 (1 page)
22 February 2019Notification of Andrew Hay as a person with significant control on 1 January 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 June 2017Registered office address changed from 8 Glen Ord Crescent Kilmarnock Ayrshire KA3 1NB to 98 Beech Avenue Newton Mearns Glasgow G77 5BH on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 June 2017Registered office address changed from 8 Glen Ord Crescent Kilmarnock Ayrshire KA3 1NB to 98 Beech Avenue Newton Mearns Glasgow G77 5BH on 19 June 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
19 March 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 March 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)