ALDEA BELLA (NO.15) LIMITED
ST. ANDREWS

Hellopages » Fife » Fife » KY16 9XZ

Company number SC117405
Status Active
Incorporation Date 21 April 1989
Company Type Private Limited Company
Address SEAFIELDS 2 MOUNT MELVILLE CRESCENT, STRATHKINNESS, ST. ANDREWS, FIFE, KY16 9XZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 3,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-07-05 GBP 3,000 . The most likely internet sites of ALDEA BELLA (NO.15) LIMITED are www.aldeabellano15.co.uk, and www.aldea-bella-no-15.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Cupar Rail Station is 5.3 miles; to Dundee Rail Station is 9 miles; to Balmossie Rail Station is 9.6 miles; to Monifieth Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aldea Bella No 15 Limited is a Private Limited Company. The company registration number is SC117405. Aldea Bella No 15 Limited has been working since 21 April 1989. The present status of the company is Active. The registered address of Aldea Bella No 15 Limited is Seafields 2 Mount Melville Crescent Strathkinness St Andrews Fife Ky16 9xz. . BROWN, Archibald Nisbet is a Director of the company. Secretary COWIE, William Alexander has been resigned. Secretary DICKSON, Anthea Susan has been resigned. Secretary TRAYNOR, Jim has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BAIN, James Robert has been resigned. Director COWIE, William Alexander has been resigned. Director DICKSON, Alan William Bain has been resigned. Director DICKSON, Anthea Susan has been resigned. Director GIBSON, Agnes Christina Dunlop has been resigned. Director TRAYNOR, Jim has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROWN, Archibald Nisbet
Appointed Date: 01 February 2004
82 years old

Resigned Directors

Secretary
COWIE, William Alexander
Resigned: 19 February 2001
Appointed Date: 08 November 1993

Secretary
DICKSON, Anthea Susan
Resigned: 08 November 1993

Secretary
TRAYNOR, Jim
Resigned: 15 April 2007
Appointed Date: 19 February 2001

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 July 1990
Appointed Date: 21 April 1989

Director
BAIN, James Robert
Resigned: 09 October 2003
Appointed Date: 08 November 1993
82 years old

Director
COWIE, William Alexander
Resigned: 19 February 2001
Appointed Date: 08 November 1993
79 years old

Director
DICKSON, Alan William Bain
Resigned: 08 November 1993
75 years old

Director
DICKSON, Anthea Susan
Resigned: 08 November 1993
70 years old

Director
GIBSON, Agnes Christina Dunlop
Resigned: 24 August 1992
Appointed Date: 24 July 1992
81 years old

Director
TRAYNOR, Jim
Resigned: 15 April 2007
Appointed Date: 19 February 2001
76 years old

Nominee Director
VINDEX LIMITED
Resigned: 14 July 1990
Appointed Date: 21 April 1989

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 14 July 1990
Appointed Date: 21 April 1989

ALDEA BELLA (NO.15) LIMITED Events

30 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,000

22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 3,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 75 more events
06 Jul 1989
Director resigned;new director appointed

06 Jul 1989
Secretary resigned;new secretary appointed

26 Jun 1989
Accounting reference date notified as 30/09

07 May 1989
Registered office changed on 07/05/89 from: 151 st. Vincent street glassgow G2 5NJ

21 Apr 1989
Incorporation