Company NameBelinda Robertson Retail Limited
DirectorBelinda Jane Dickson
Company StatusActive
Company NumberSC234891
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Previous NamesBelinda Robertson Retail Limited and BJD Design Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Belinda Jane Dickson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Green Street
London
W1K 7AY
Secretary NameSheelagh Jane Charlotte Rossiter
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1f2 70 Angle Park Terrace
Edinburgh
EH11 2JP
Scotland
Secretary NameMrs Jane Caroline Grove-White
NationalityBritish
StatusResigned
Appointed22 February 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 February 2009)
RolePersonal Assistant
Correspondence AddressFlat 3, 172 Lower Granton Road
Edinburgh
Midlothian
EH5 1GL
Scotland
Secretary NameMs Marie-Jane Kelly
NationalityBritish
StatusResigned
Appointed17 February 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 East Fenton Cottages
North Berwick
East Lothian
EH39 5AH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebelindarobertson.com
Email address[email protected]
Telephone0131 2026212
Telephone regionEdinburgh

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Plye Design International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£306,214
Current Liabilities£337,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

14 February 2013Delivered on: 23 February 2013
Persons entitled: Alastair Dickson

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
7 March 2022Director's details changed for Mrs Belinda Jane Dickson on 7 March 2022 (2 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 July 2018Registered office address changed from Law Range Fenton Barns Retail Village North Berwick EH39 5BW to 6 Atholl Crescent Perth PH1 5JN on 4 July 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
31 October 2013Registered office address changed from 13a Dundas Street Edinburgh EH3 6QG on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 13a Dundas Street Edinburgh EH3 6QG on 31 October 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Marie-Jane Kelly as a secretary (1 page)
30 April 2012Termination of appointment of Marie-Jane Kelly as a secretary (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Secretary's details changed for Ms Marie-Jane Kelly on 1 August 2011 (2 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 August 2011Secretary's details changed for Ms Marie-Jane Kelly on 1 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ms Marie-Jane Kelly on 1 August 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Return made up to 01/08/09; full list of members (3 pages)
14 September 2009Return made up to 01/08/09; full list of members (3 pages)
30 April 2009Company name changed bjd design LTD.\certificate issued on 30/04/09 (2 pages)
30 April 2009Company name changed bjd design LTD.\certificate issued on 30/04/09 (2 pages)
14 April 2009Company name changed belinda robertson retail LIMITED\certificate issued on 14/04/09 (2 pages)
14 April 2009Company name changed belinda robertson retail LIMITED\certificate issued on 14/04/09 (2 pages)
17 February 2009Appointment terminated secretary jane grove-white (1 page)
17 February 2009Secretary appointed ms marie-jane kelly (1 page)
17 February 2009Secretary appointed ms marie-jane kelly (1 page)
17 February 2009Appointment terminated secretary jane grove-white (1 page)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Return made up to 01/08/08; full list of members (3 pages)
10 October 2008Return made up to 01/08/08; full list of members (3 pages)
9 October 2008Secretary's change of particulars / jane grove-white / 08/09/2008 (2 pages)
9 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 October 2008Secretary's change of particulars / jane grove-white / 08/09/2008 (2 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Return made up to 01/08/07; full list of members (6 pages)
11 September 2007Return made up to 01/08/07; full list of members (6 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 August 2006Return made up to 01/08/06; full list of members (6 pages)
30 August 2006Return made up to 01/08/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 September 2005Return made up to 01/08/05; full list of members (6 pages)
12 September 2005Return made up to 01/08/05; full list of members (6 pages)
15 July 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 July 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
16 August 2004Return made up to 01/08/04; full list of members (6 pages)
16 August 2004Return made up to 01/08/04; full list of members (6 pages)
7 June 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
2 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
2 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
19 March 2004Registered office changed on 19/03/04 from: 22 palmerston place edinburgh EH12 5AL (1 page)
19 March 2004Registered office changed on 19/03/04 from: 22 palmerston place edinburgh EH12 5AL (1 page)
3 November 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (16 pages)
1 August 2002Incorporation (16 pages)