Aldea Bella (no.15) Limited AIRDRIE


Founded in 1989, Aldea Bella (no.15), classified under reg no. SC117405 is an active company. Currently registered at 15 Cairnwood Drive ML6 9HR, Airdrie the company has been in the business for thirty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Joseph G., appointed on 5 January 2018. There are currently no secretaries appointed. At present 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.15) Limited Address / Contact

Office Address 15 Cairnwood Drive
Town Airdrie
Post code ML6 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC117405
Date of Incorporation Fri, 21st Apr 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Joseph G.

Position: Director

Appointed: 05 January 2018

Archibald B.

Position: Director

Appointed: 01 February 2004

Resigned: 04 January 2018

Jim T.

Position: Director

Appointed: 19 February 2001

Resigned: 15 April 2007

Jim T.

Position: Secretary

Appointed: 19 February 2001

Resigned: 15 April 2007

William C.

Position: Director

Appointed: 08 November 1993

Resigned: 19 February 2001

James B.

Position: Director

Appointed: 08 November 1993

Resigned: 09 October 2003

William C.

Position: Secretary

Appointed: 08 November 1993

Resigned: 19 February 2001

Agnes G.

Position: Director

Appointed: 24 July 1992

Resigned: 24 August 1992

Alan D.

Position: Director

Appointed: 14 July 1990

Resigned: 08 November 1993

Anthea D.

Position: Director

Appointed: 14 July 1990

Resigned: 08 November 1993

Vindex Limited

Position: Corporate Nominee Director

Appointed: 21 April 1989

Resigned: 14 July 1990

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 21 April 1989

Resigned: 14 July 1990

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 21 April 1989

Resigned: 14 July 1990

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Joseph G. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Archibald B. This PSC owns 25-50% shares.

Joseph G.

Notified on 7 January 2018
Nature of control: significiant influence or control

Archibald B.

Notified on 7 July 2017
Ceased on 12 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities3 0003 0003 0003 0003 0003 000
Other
Fixed Assets3 0003 0003 0003 0003 0003 000
Total Assets Less Current Liabilities3 0003 0003 0003 0003 0003 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements