Aldea Bella (no. 49) Limited GLASGOW


Aldea Bella (no. 49) started in year 1988 as Private Limited Company with registration number SC110674. The Aldea Bella (no. 49) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Glasgow at 7 Lawers Road. Postal code: G43 1BX.

There is a single director in the firm at the moment - Janie M., appointed on 14 October 2011. In addition, a secretary was appointed - Janie M., appointed on 14 October 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aldea Bella (no. 49) Limited Address / Contact

Office Address 7 Lawers Road
Town Glasgow
Post code G43 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC110674
Date of Incorporation Wed, 20th Apr 1988
Industry Dormant Company
Industry Development of building projects
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Janie M.

Position: Director

Appointed: 14 October 2011

Janie M.

Position: Secretary

Appointed: 14 October 2011

Alan C.

Position: Director

Appointed: 29 June 1998

Resigned: 13 March 2005

Fiona C.

Position: Director

Appointed: 29 June 1998

Resigned: 02 September 2010

Fiona C.

Position: Secretary

Appointed: 29 June 1998

Resigned: 02 September 2010

Winifred B.

Position: Director

Appointed: 04 November 1995

Resigned: 26 January 1998

Lewis S.

Position: Secretary

Appointed: 07 August 1995

Resigned: 29 June 1998

Lewis S.

Position: Director

Appointed: 07 August 1995

Resigned: 26 January 1998

Thomas C.

Position: Secretary

Appointed: 01 February 1994

Resigned: 07 August 1995

Thomas C.

Position: Director

Appointed: 01 February 1994

Resigned: 07 August 1995

Dennis F.

Position: Director

Appointed: 01 February 1994

Resigned: 07 August 1995

Dennis F.

Position: Secretary

Appointed: 01 February 1994

Resigned: 14 February 1995

Agnes G.

Position: Director

Appointed: 24 July 1992

Resigned: 24 August 1992

Alan D.

Position: Director

Appointed: 14 July 1989

Resigned: 05 December 1993

Anthea D.

Position: Director

Appointed: 14 July 1989

Resigned: 05 December 1993

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 20 April 1988

Resigned: 14 July 1990

Vindex Limited

Position: Corporate Nominee Director

Appointed: 20 April 1988

Resigned: 14 July 1990

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 20 April 1988

Resigned: 14 July 1990

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Janie M. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Janie W. This PSC owns 25-50% shares and has 25-50% voting rights.

Janie M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Janie W.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 0003 000     
Balance Sheet
Cash Bank On Hand 3 0003 0003 0003 0003 0003 000
Net Assets Liabilities 3 0003 0003 0003 0003 0003 000
Net Assets Liabilities Including Pension Asset Liability3 0003 000     
Reserves/Capital
Shareholder Funds3 0003 000     
Other
Number Shares Allotted  3 0003 0003 0003 0003 000
Par Value Share  11111
Fixed Assets3 0003 000     
Total Assets Less Current Liabilities3 0003 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/09/30
filed on: 14th, January 2024
Free Download (2 pages)

Company search

Advertisements