Company NameBella Freak C.I.C.
Company StatusDissolved
Company NumberSC532027
CategoryCommunity Interest Company
Incorporation Date7 April 2016(8 years ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameBella Freak Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Sasha Callaghan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2016(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence Address4a Mitchell Street
Edinburgh
Midlothian
EH6 7DB
Scotland
Director NameMr George Peter Lamb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2016(same day as company formation)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address4a Mitchell Street
Edinburgh
Midlothian
EH6 7DB
Scotland
Director NameMs Susan Wylie Morrison
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed07 April 2016(same day as company formation)
RoleHistorian
Country of ResidenceScotland
Correspondence Address4a Mitchell Street
Edinburgh
Midlothian
EH6 7DB
Scotland
Director NameMr Stuart Pyper
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address4a Mitchell Street
Edinburgh
Midlothian
EH6 7DB
Scotland

Location

Registered Address4a Mitchell Street
Edinburgh
Midlothian
EH6 7DB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
5 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
17 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(1 page)
17 November 2016Company name changed bella freak LIMITED\certificate issued on 17/11/16
  • CONNOT ‐ Change of name notice
(31 pages)
17 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(1 page)
17 November 2016Company name changed bella freak LIMITED\certificate issued on 17/11/16
  • CONNOT ‐ Change of name notice
(31 pages)
13 April 2016Termination of appointment of Stuart Pyper as a director on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Stuart Pyper as a director on 13 April 2016 (1 page)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)