Company NameBelvidere Gallery Limited
DirectorsAlan James Sinclair Watt and Kathleen Bridget Watt
Company StatusActive
Company NumberSC237225
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Alan James Sinclair Watt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed06 November 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleGallery Proprietor
Country of ResidenceScotland
Correspondence Address64 Craigton Road
Mannofield
Aberdeen
AB15 7UN
Scotland
Secretary NameKathleen Bridget Watt
NationalityBritish
StatusCurrent
Appointed06 November 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address64 Craigton Road
Mannofield
Aberdeen
AB15 7UN
Scotland
Director NameMs Kathleen Bridget Watt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(9 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Craigton Road
Aberdeen
AB15 7UN
Scotland
Director NameSigurd Watt
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(9 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Craigton Road
Aberdeen
AB15 7UN
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitebelvideregallery.com
Email address[email protected]
Telephone01224 627164
Telephone regionAberdeen

Location

Registered Address64 Craigton Road
Aberdeen
AB15 7UN
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

13 at £0.04Alan Watt
52.00%
Ordinary
6 at £0.04Kathleen Watt
24.00%
Ordinary
6 at £0.04Sigurd Watt
24.00%
Ordinary

Financials

Year2014
Net Worth£13,599
Cash£41,313
Current Liabilities£39,847

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
18 July 2023Registered office address changed from 221 Rosemount Place Aberdeen AB25 2XS to 64 Craigton Road Aberdeen AB15 7UN on 18 July 2023 (1 page)
18 July 2023Change of details for Mr Alan James Sinclair Watt as a person with significant control on 12 July 2023 (2 pages)
3 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
27 March 2023Current accounting period shortened from 31 August 2023 to 31 May 2023 (1 page)
13 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
7 February 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
14 January 2022Termination of appointment of Sigurd Watt as a director on 7 January 2022 (1 page)
27 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
7 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
28 February 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(6 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(6 pages)
19 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
14 August 2012Appointment of Kathleen Watt as a director (2 pages)
14 August 2012Appointment of Sigurd Watt as a director (2 pages)
14 August 2012Appointment of Kathleen Watt as a director (2 pages)
14 August 2012Appointment of Sigurd Watt as a director (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 October 2010Director's details changed for Alan James Sinclair Watt on 23 September 2010 (2 pages)
6 October 2010Director's details changed for Alan James Sinclair Watt on 23 September 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
8 January 2009Return made up to 23/09/08; full list of members (3 pages)
8 January 2009Return made up to 23/09/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 October 2007Return made up to 23/09/07; no change of members (6 pages)
18 October 2007Return made up to 23/09/07; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 October 2006Return made up to 23/09/06; full list of members (6 pages)
20 October 2006Return made up to 23/09/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 October 2005Return made up to 23/09/05; full list of members (6 pages)
21 October 2005Return made up to 23/09/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 November 2004Return made up to 23/09/04; full list of members (6 pages)
2 November 2004Return made up to 23/09/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 June 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
12 June 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
15 October 2003Return made up to 23/09/03; full list of members (6 pages)
15 October 2003Return made up to 23/09/03; full list of members (6 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 64 craigton road mannofield aberdeen AB15 7UN (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2002Director resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 64 craigton road mannofield aberdeen AB15 7UN (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
23 September 2002Incorporation (16 pages)
23 September 2002Incorporation (16 pages)