Company NameBelvedere Systems Limited
Company StatusDissolved
Company NumberSC017465
CategoryPrivate Limited Company
Incorporation Date1 September 1933(90 years, 8 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John William Donnan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(81 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director NameMs Katie Elizabeth Smart
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2018(85 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed06 June 2016(82 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 12 April 2022)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameAnthony Dermot Barry
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1989(55 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 1990)
RoleCompany Director Fenton Investments Ltd
Correspondence AddressAnnamore 30 Sydney Avenue
Blackrock
Co Dublin
Irish
Director NameMr Christopher Nathaniel Furlong
Date of BirthApril 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1989(55 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 1990)
RoleCompany Director
Correspondence Address31 The Polan
Roebuck Road
Dundrum
Dublin 4
Eire
Director NameWilliam John Gerry
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(55 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 1992)
RoleBuilders Merchant
Correspondence Address3 Burnside Court
Burnside
Director NameWilliam Gerard Griffin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1989(55 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 November 1997)
RoleBuilders Merchants-United Merc
Correspondence AddressMoonacre
Killincarrig
Delgany
Co Wicklow
Irish
Director NameBrian Gerard Hill
NationalityBritish
StatusResigned
Appointed31 May 1989(55 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 1990)
RoleBusiness Executive
Correspondence AddressBeechlawn Common
Upper Celbridge
Co Kildare
Irish
Director NameScott Staig Muir
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(55 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 August 1999)
RoleBuilders Merchant
Correspondence AddressToward Ochlochy Park
Dunblane
Perthshire
FK15 0DX
Scotland
Director NameFrank Van Neerbos
NationalityBritish
StatusResigned
Appointed31 May 1989(55 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 1990)
RoleBuilders Merchants
Correspondence AddressPlaszicht 5
Rotterdam 3054 Av
Foreign
Secretary NameArthur Davidson
NationalityBritish
StatusResigned
Appointed31 May 1989(55 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressWoodilee Industrial Estate
Kirkintilloch
Glasgow
G66 3TY
Scotland
Director NameArthur Joseph Davidson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(55 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1992)
RoleChartered Accountant
Correspondence Address63 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameArthur Joseph Davidson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(55 years, 11 months after company formation)
Appointment Duration10 years (resigned 09 August 1999)
RoleChartered Accountant
Correspondence Address63 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Secretary NameMr Andrew Campbell Sutherland
NationalityBritish
StatusResigned
Appointed01 January 1992(58 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFairways, 28 Gadloch Avenue
Lenzie
Glasgow
G66 5NP
Scotland
Secretary NameMr John Doohan
NationalityBritish
StatusResigned
Appointed19 May 1995(61 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Trefoil Avenue
Shawlands
Glasgow
G41 3PE
Scotland
Director NameMr Geoffrey Ronald Bull
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(65 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCenturion Works
Old Edinburgh Road
Uddingston, Glasgow
Lanarkshire
G71 6HL
Scotland
Secretary NameMr Stephen Philip Hardy
NationalityBritish
StatusResigned
Appointed20 August 1999(66 years after company formation)
Appointment Duration16 years, 9 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director NameMr Kevin John Sims
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(77 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director NameMr Stephen Philip Hardy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(77 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(83 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland

Contact

Telephone020 88866585
Telephone regionLondon

Location

Registered AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

16.1m at £0.2Crh Investments (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2022Final Gazette dissolved following liquidation (1 page)
12 January 2022Final account prior to dissolution in MVL (final account attached) (7 pages)
11 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
(1 page)
31 January 2019Confirmation statement made on 24 January 2019 with updates (3 pages)
5 October 2018Appointment of Ms Katie Elizabeth Smart as a director on 30 September 2018 (2 pages)
5 October 2018Termination of appointment of Michael John Choules as a director on 30 September 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
12 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
20 February 2017Appointment of Mr Michael John Choules as a director on 1 February 2017 (2 pages)
20 February 2017Appointment of Mr Michael John Choules as a director on 1 February 2017 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 June 2016Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016 (1 page)
30 June 2016Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 June 2016 (2 pages)
30 June 2016Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016 (1 page)
30 June 2016Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016 (1 page)
30 June 2016Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 June 2016 (2 pages)
30 June 2016Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016 (1 page)
16 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,037,200.5
(4 pages)
16 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,037,200.5
(4 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,037,200.5
(4 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,037,200.5
(4 pages)
17 February 2015Termination of appointment of Kevin John Sims as a director on 11 December 2014 (1 page)
17 February 2015Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Kevin John Sims as a director on 11 December 2014 (1 page)
17 February 2015Appointment of Mr Andrew John William Donnan as a director on 11 December 2014 (2 pages)
17 February 2015Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 (1 page)
17 February 2015Appointment of Mr Andrew John William Donnan as a director on 11 December 2014 (2 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4,037,200.5
(4 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4,037,200.5
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 November 2013Registered office address changed from Centurion Works Old Edinburgh Road, Uddingston, Glasgow Lanarkshire G71 6HL on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Centurion Works Old Edinburgh Road, Uddingston, Glasgow Lanarkshire G71 6HL on 11 November 2013 (1 page)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
8 April 2011Appointment of Mr Kevin John Sims as a director (2 pages)
8 April 2011Termination of appointment of Geoffrey Bull as a director (1 page)
8 April 2011Appointment of Mr Kevin John Sims as a director (2 pages)
8 April 2011Termination of appointment of Geoffrey Bull as a director (1 page)
8 April 2011Appointment of Mr Stephen Philip Hardy as a director (2 pages)
8 April 2011Appointment of Mr Stephen Philip Hardy as a director (2 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 May 2010Secretary's details changed for Mr Stephen Philip Hardy on 14 May 2010 (1 page)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Mr Stephen Philip Hardy on 14 May 2010 (1 page)
25 May 2010Director's details changed for Mr Geoffrey Ronald Bull on 14 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Geoffrey Ronald Bull on 14 May 2010 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 June 2008Return made up to 14/05/08; full list of members (3 pages)
3 June 2008Return made up to 14/05/08; full list of members (3 pages)
23 January 2008Return made up to 14/05/07; full list of members (2 pages)
23 January 2008Return made up to 14/05/07; full list of members (2 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 September 2006Return made up to 14/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2006Return made up to 14/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 14/05/05; full list of members (6 pages)
1 June 2005Return made up to 14/05/05; full list of members (6 pages)
20 May 2005Company name changed crh (north) LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed crh (north) LIMITED\certificate issued on 20/05/05 (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Return made up to 14/05/04; full list of members (6 pages)
13 October 2004Return made up to 14/05/04; full list of members (6 pages)
22 January 2004Full accounts made up to 31 December 2002 (11 pages)
22 January 2004Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Return made up to 14/05/03; full list of members (6 pages)
2 June 2003Return made up to 14/05/03; full list of members (6 pages)
2 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 July 2002Return made up to 14/05/02; full list of members (6 pages)
8 July 2002Return made up to 14/05/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
23 July 2001Return made up to 14/05/01; full list of members (6 pages)
23 July 2001Return made up to 14/05/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
9 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
9 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: southbank house 1 strathkelvin place kirkintilloch glasgow G66 1XH (1 page)
10 September 1999Registered office changed on 10/09/99 from: southbank house 1 strathkelvin place kirkintilloch glasgow G66 1XH (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
6 September 1999Company name changed keyline builders' merchants (nor th) LIMITED\certificate issued on 07/09/99 (2 pages)
6 September 1999Company name changed keyline builders' merchants (nor th) LIMITED\certificate issued on 07/09/99 (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
11 June 1999Return made up to 14/05/99; no change of members (4 pages)
11 June 1999Return made up to 14/05/99; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
16 June 1998Return made up to 14/05/98; full list of members (6 pages)
16 June 1998Return made up to 14/05/98; full list of members (6 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
10 June 1997Return made up to 14/05/97; no change of members (4 pages)
10 June 1997Return made up to 14/05/97; no change of members (4 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Full accounts made up to 31 December 1994 (8 pages)
5 July 1995Full accounts made up to 31 December 1994 (8 pages)
22 June 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1995New secretary appointed (2 pages)
22 June 1995New secretary appointed (2 pages)
22 June 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (298 pages)
29 August 1992Memorandum and Articles of Association (13 pages)
29 August 1992Memorandum and Articles of Association (13 pages)
10 July 1992Full accounts made up to 31 December 1991 (15 pages)
10 July 1992Full accounts made up to 31 December 1991 (15 pages)
9 July 1991Return made up to 31/05/91; no change of members (6 pages)
9 July 1991Return made up to 31/05/91; no change of members (6 pages)
15 November 1990Return made up to 31/05/90; full list of members (7 pages)
15 November 1990Return made up to 31/05/90; full list of members (7 pages)
28 November 1988Company name changed J. & W. henderson LIMITED\certificate issued on 28/11/88 (2 pages)
28 November 1988Company name changed J. & W. henderson LIMITED\certificate issued on 28/11/88 (2 pages)
1 September 1933Incorporation (45 pages)
1 September 1933Certificate of incorporation (1 page)
1 September 1933Incorporation (45 pages)
1 September 1933Certificate of incorporation (1 page)