Company NameLittle Belmont Street Trading Company Limited
Company StatusActive
Company NumberSC109657
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Alexander Barbour
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kingsgate
Aberdeen
AB15 4EL
Scotland
Secretary NameMr James Alexander Barbour
StatusCurrent
Appointed03 December 2010(22 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address33 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EL
Scotland
Director NameMr Jacob Angus Barbour
Date of BirthJuly 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleStudent
Country of ResidenceScotland
Correspondence Address33 King's Gate
Aberdeen
AB15 4EL
Scotland
Director NameMr Benjamin Alexander Barbour
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(33 years after company formation)
Appointment Duration3 years, 2 months
RoleStudent
Country of ResidenceScotland
Correspondence Address33 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EL
Scotland
Director NameRuth Hyde
NationalityBritish
StatusResigned
Appointed07 March 1988(same day as company formation)
RoleUpholsterer
Correspondence AddressCluny Castle
Sauchen
Inverurie
Aberdeenshire
AB51 7RT
Scotland
Director NameHoward Owens
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1988(same day as company formation)
RoleUpholsterer
Correspondence AddressOrdiefork Cottage
Midmar
Aberdeenshire
Secretary NameMr James Alexander Barbour
NationalityBritish
StatusResigned
Appointed07 March 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kingsgate
Aberdeen
AB15 4EL
Scotland
Secretary NameAdam Cochran, Solicitors (Corporation)
StatusResigned
Appointed18 December 1997(9 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 December 2010)
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland

Location

Registered Address33 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1James A. Barbour
100.00%
Ordinary

Financials

Year2014
Net Worth£607,364
Cash£259,259
Current Liabilities£31,276

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Charges

24 August 2001Delivered on: 12 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 little belmont street, aberdeen.
Outstanding
20 July 2001Delivered on: 26 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
21 April 1988Delivered on: 3 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/9A little belmont street and 10 gaelic lane, aberdeen.
Outstanding

Filing History

10 May 2017Satisfaction of charge 1 in full (4 pages)
10 May 2017Satisfaction of charge 3 in full (4 pages)
20 April 2017Satisfaction of charge 2 in full (1 page)
6 April 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
3 April 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 December 2010Termination of appointment of Adam Cochran, Solicitors as a secretary (1 page)
5 December 2010Appointment of Mr. James Alexander Barbour as a secretary (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Adam Cochran, Solicitors on 31 December 2009 (2 pages)
15 January 2010Director's details changed for James Alexander Barbour on 31 December 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 June 2002Registered office changed on 10/06/02 from: 63 blenheim place aberdeen AB25 2DZ (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 September 2001Partic of mort/charge * (5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 July 2001Partic of mort/charge * (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 November 2000Full accounts made up to 31 March 2000 (9 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 March 1998 (9 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
9 December 1997Director resigned (1 page)
3 June 1997Full accounts made up to 31 March 1997 (9 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
22 July 1996Full accounts made up to 31 March 1996 (9 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 March 1988Incorporation (1 page)