BELFORD LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2023-07-18 View Report
Address. Change date: 2023-07-14. New address: C/O 81 George Street Edinburgh EH2 3ES. Old address: 14 City Quay Camperdown Street Dundee DD1 3JA Scotland. 2023-07-14 View Report
Confirmation statement. Statement with no updates. 2023-06-01 View Report
Accounts. Accounts type dormant. 2022-06-21 View Report
Confirmation statement. Statement with updates. 2022-05-20 View Report
Change of name. Description: Company name changed abandon ship bar glasgow LIMITED\certificate issued on 19/05/22. 2022-05-19 View Report
Persons with significant control. Psc name: Bromley & Bolton Limited. Notification date: 2022-05-19. 2022-05-19 View Report
Persons with significant control. Cessation date: 2022-05-19. Psc name: Freedom Street Limited. 2022-05-19 View Report
Officers. Officer name: Richard Gordon Davies. Termination date: 2022-05-19. 2022-05-19 View Report
Persons with significant control. Cessation date: 2022-05-19. Psc name: Richard Davies. 2022-05-19 View Report
Confirmation statement. Statement with updates. 2022-03-17 View Report
Persons with significant control. Notification date: 2022-03-15. Psc name: Freedom Street Limited. 2022-03-15 View Report
Address. New address: 14 City Quay Camperdown Street Dundee DD1 3JA. Old address: 2 Whitehall Crescent Dundee DD1 4AU Scotland. Change date: 2022-03-15. 2022-03-15 View Report
Persons with significant control. Psc name: Philip Kenneth Donaldson. Cessation date: 2022-03-15. 2022-03-15 View Report
Officers. Termination date: 2022-03-15. Officer name: Philip Kenneth Donaldson. 2022-03-15 View Report
Officers. Officer name: Martin Cannon. Termination date: 2022-03-15. 2022-03-15 View Report
Change of name. Description: Company name changed abandon ship bar LIMITED\certificate issued on 23/02/22. 2022-02-23 View Report
Confirmation statement. Statement with no updates. 2021-10-26 View Report
Persons with significant control. Psc name: Mr Richard Davies. Change date: 2021-07-30. 2021-07-30 View Report
Address. Old address: 14 City Quay Camperdown Street Dundee DD1 3JA Scotland. New address: 2 Whitehall Crescent Dundee DD1 4AU. Change date: 2021-07-30. 2021-07-30 View Report
Address. New address: 14 City Quay Camperdown Street Dundee DD1 3JA. Change date: 2021-06-24. Old address: 2 Whitehall Crescent Dundee DD1 4AU United Kingdom. 2021-06-24 View Report
Incorporation. Capital: GBP 90 2020-09-30 View Report