25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary Name | Mr Richard Ian Charles Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1999(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Rosemary Margaret Mackenzie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Robert Roderick Dickson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Robert Roderick Dickson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Duneaton 155 Glasgow Road Perth Perthshire PH2 0LX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | belhaven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01368 869200 |
Telephone region | Dunbar |
Registered Address | C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Richard Ian Charles Harding 99.00% Ordinary |
---|---|
1 at £1 | Robert Roderick Dickson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,697 |
Cash | £7,223 |
Current Liabilities | £57,873 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
14 May 2001 | Delivered on: 30 May 2001 Persons entitled: John Laird Holmes Stevenson Classification: Standard security Secured details: £25,000. Particulars: Greenacres curling rink. Outstanding |
---|---|
17 February 2000 | Delivered on: 2 March 2000 Persons entitled: John Laird Holmes Stevenson Classification: Standard security Secured details: All sums due or to become due. Particulars: Greenacres curling rink. Outstanding |
25 January 2000 | Delivered on: 15 February 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Greenacres curling ring, by howwood, renfrewshire. Outstanding |
19 November 1999 | Delivered on: 3 December 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 January 2021 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
8 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
2 February 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 November 2009 | Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert Roderick Dickson on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Richard Ian Charles Harding on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Rosemary Margaret Mackenzie on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert Roderick Dickson on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Rosemary Margaret Mackenzie on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert Roderick Dickson on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Richard Ian Charles Harding on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Rosemary Margaret Mackenzie on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Richard Ian Charles Harding on 1 October 2009 (1 page) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from c/o hardie caldwell LLP citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from c/o hardie caldwell LLP citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
28 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
24 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
24 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: C.O. Hardie caldwell citypoint 2 25 tyndrum street glasgow, G4 0JY (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: C.O. Hardie caldwell citypoint 2 25 tyndrum street glasgow, G4 0JY (1 page) |
5 December 2006 | Return made up to 29/09/06; full list of members (3 pages) |
5 December 2006 | Return made up to 29/09/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 October 2005 | Return made up to 29/09/05; no change of members (7 pages) |
24 October 2005 | Return made up to 29/09/05; no change of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 May 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
4 May 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
17 February 2005 | Return made up to 29/09/04; no change of members (7 pages) |
17 February 2005 | Return made up to 29/09/04; no change of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: hardie caldwell savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: hardie caldwell savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page) |
8 January 2004 | Return made up to 29/09/03; full list of members (7 pages) |
8 January 2004 | Return made up to 29/09/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
27 January 2003 | Return made up to 29/09/02; full list of members (7 pages) |
27 January 2003 | Return made up to 29/09/02; full list of members (7 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 29/09/01; full list of members (6 pages) |
2 May 2002 | Return made up to 29/09/01; full list of members (6 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 May 2001 | Partic of mort/charge * (5 pages) |
30 May 2001 | Partic of mort/charge * (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
2 March 2000 | Partic of mort/charge * (5 pages) |
2 March 2000 | Partic of mort/charge * (5 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
30 December 1999 | New director appointed (3 pages) |
30 December 1999 | New director appointed (3 pages) |
3 December 1999 | Partic of mort/charge * (7 pages) |
3 December 1999 | Partic of mort/charge * (7 pages) |
29 November 1999 | New secretary appointed;new director appointed (2 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page) |
29 November 1999 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
29 November 1999 | Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page) |
29 November 1999 | Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 1999 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
29 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Incorporation (16 pages) |
29 September 1999 | Incorporation (16 pages) |