Company NameBesila Investments Limited
DirectorGeorgina Vivienne Neish Wright
Company StatusActive
Company NumberSC273105
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Georgina Vivienne Neish Wright
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAfton House
Kennedy Gardens
St. Andrews
Fife
KY16 9DJ
Scotland
Secretary NameSheila Margaret White
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteburn
45 Craigie Drive
Dundee
DD4 7PA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAfton House, Kennedy Gardens
St. Andrews
Fife
KY16 9DJ
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

1 at £1Georgina Vivienne Neish Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£192,724
Cash£15,959
Current Liabilities£539,197

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

7 January 2013Delivered on: 11 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 65 gray street broughty ferry dundee ANG37017.
Outstanding
3 April 2019Delivered on: 16 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 65 gray street. Broughty ferry,. Dundee. DD5 2BP.
Outstanding
3 April 2019Delivered on: 16 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 85 high street,. Lochee,. Dundee. DD2 3AT.
Outstanding
3 April 2019Delivered on: 8 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 19 & 21 commercial street,. Dundee, DD1 3DD.
Outstanding
3 April 2019Delivered on: 8 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 67 gray street,. Broughty ferry. Dundee. DD5 2BP.
Outstanding
3 April 2019Delivered on: 5 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 59-63 king street, broughty ferry, dundee, DD5 1EY.
Outstanding
3 April 2019Delivered on: 5 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 53/1, 53/2, 53/3, 53/4, 53/5, 53/6, 53/7 & 53/8 west lyon street, dundee, DD4 6QP.
Outstanding
25 March 2019Delivered on: 25 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
8 February 2013Delivered on: 15 February 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 January 2013Delivered on: 11 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85 high street lochee dundee ang 40898.
Outstanding
7 January 2013Delivered on: 11 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53/1, 53/2, 53/3, 53/4, 53/5, 53/6, 53/7 and 53/8 west lyon street dundee ANG35923.
Outstanding
7 January 2013Delivered on: 11 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 gray street broughty ferry dundee ANG42277.
Outstanding
7 January 2013Delivered on: 11 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 commercial street dundee ANG12120.
Outstanding
7 January 2013Delivered on: 11 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59-63 king street broughty ferry dundee ANG35117.
Outstanding
23 October 2006Delivered on: 26 October 2006
Satisfied on: 4 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 abbey street, st andrews FFE82093.
Fully Satisfied
19 October 2006Delivered on: 25 October 2006
Satisfied on: 29 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those shop premises known as and forming 85 high street, lochee, dundee ANG40898.
Fully Satisfied
10 July 2006Delivered on: 19 July 2006
Satisfied on: 29 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those shop premises at 67 gray street, broughty ferry, dundee ang 42277.
Fully Satisfied
17 October 2005Delivered on: 20 October 2005
Satisfied on: 29 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper 4 floors of the tenement known as and forming 19/21 commercial street, dundee.
Fully Satisfied
3 October 2005Delivered on: 6 October 2005
Satisfied on: 29 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop at 65 gray street, broughty ferry, dundee ang 37017.
Fully Satisfied
1 March 2005Delivered on: 4 March 2005
Satisfied on: 29 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 dwellinghouses at 53 west lyon street, dundee ANG35923.
Fully Satisfied
24 December 2004Delivered on: 7 January 2005
Satisfied on: 29 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59-63 king street, broughty ferry, dundee ANG35117.
Fully Satisfied
13 November 2004Delivered on: 18 November 2004
Satisfied on: 14 January 2015
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.
Fully Satisfied

Filing History

18 November 2020Amended total exemption full accounts made up to 30 September 2019 (9 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
4 October 2019Amended total exemption full accounts made up to 30 September 2018 (8 pages)
12 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 May 2019Satisfaction of charge 15 in full (1 page)
16 April 2019Registration of charge SC2731050022, created on 3 April 2019 (7 pages)
16 April 2019Registration of charge SC2731050021, created on 3 April 2019 (7 pages)
12 April 2019Satisfaction of charge 11 in full (1 page)
8 April 2019Registration of charge SC2731050020, created on 3 April 2019 (6 pages)
8 April 2019Registration of charge SC2731050019, created on 3 April 2019 (7 pages)
5 April 2019Registration of charge SC2731050017, created on 3 April 2019 (6 pages)
5 April 2019Registration of charge SC2731050018, created on 3 April 2019 (7 pages)
4 April 2019Satisfaction of charge 13 in full (1 page)
4 April 2019Satisfaction of charge 12 in full (1 page)
4 April 2019Satisfaction of charge 9 in full (1 page)
4 April 2019Satisfaction of charge 14 in full (1 page)
4 April 2019Satisfaction of charge 10 in full (1 page)
25 March 2019Registration of charge SC2731050016, created on 25 March 2019 (14 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 November 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
20 November 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
10 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 April 2017Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
6 April 2017Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 January 2015Satisfaction of charge 1 in full (4 pages)
14 January 2015Satisfaction of charge 1 in full (4 pages)
10 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
4 July 2013Satisfaction of charge 8 in full (4 pages)
4 July 2013Satisfaction of charge 8 in full (4 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 15 (7 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 15 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 10 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 13 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 10 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 13 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 September 2008Return made up to 08/09/08; full list of members (3 pages)
25 September 2008Return made up to 08/09/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 October 2007Return made up to 08/09/07; full list of members (2 pages)
31 October 2007Registered office changed on 31/10/07 from: 4 rosslyn terrace glasgow G12 9NB (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Registered office changed on 31/10/07 from: 4 rosslyn terrace glasgow G12 9NB (1 page)
31 October 2007Return made up to 08/09/07; full list of members (2 pages)
31 October 2007Director's particulars changed (1 page)
30 July 2007Registered office changed on 30/07/07 from: 9 buckingham terrace edinburgh EH4 3AA (1 page)
30 July 2007Registered office changed on 30/07/07 from: 9 buckingham terrace edinburgh EH4 3AA (1 page)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 October 2006Partic of mort/charge * (3 pages)
26 October 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
20 September 2006Return made up to 08/09/06; full list of members (2 pages)
20 September 2006Return made up to 08/09/06; full list of members (2 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
14 October 2005Return made up to 08/09/05; full list of members (2 pages)
14 October 2005Return made up to 08/09/05; full list of members (2 pages)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
4 March 2005Partic of mort/charge * (3 pages)
4 March 2005Partic of mort/charge * (3 pages)
7 January 2005Partic of mort/charge * (3 pages)
7 January 2005Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
8 September 2004Incorporation (17 pages)
8 September 2004Incorporation (17 pages)