About

Registered Number: SC256778
Date of Incorporation: 29/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Crofts House, Glen Muick, Ballater, Aberdeenshire, AB35 5SP,

 

Having been setup in 2003, Bella Properties Ltd has its registered office in Ballater, Aberdeenshire, it's status at Companies House is "Active". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Clare 23 January 2004 - 1
WHITEHEAD, Daniel David 23 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 07 October 2019
AD01 - Change of registered office address 10 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 October 2015
AAMD - Amended Accounts 24 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 06 June 2014
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
CH03 - Change of particulars for secretary 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 21 November 2006
AAMD - Amended Accounts 18 August 2006
AA - Annual Accounts 01 August 2006
410(Scot) - N/A 27 October 2005
410(Scot) - N/A 26 October 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 28 July 2005
410(Scot) - N/A 17 June 2005
363s - Annual Return 06 January 2005
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 06 October 2005 Outstanding

N/A

Standard security 06 October 2005 Outstanding

N/A

Bond & floating charge 12 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.