Company NameBellmont Limited
Company StatusDissolved
Company NumberSC304362
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date29 February 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adrian Arthur Macgregor Stewart
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 29 February 2020)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressPricewaterhouse Coopers Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMr Gerard Woods
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 29 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPricewaterhouse Coopers Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMr Malcolm Andrew Robertson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 23 November 2010)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressSouth Lodge
Ravensneuk
Penicuik
Midlothian
EH26 8PL
Scotland
Secretary NameMr James Hardie
NationalityBritish
StatusResigned
Appointed27 June 2006(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Friarton Gardens
Penicuik
Midlothian
EH26 9HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressPricewaterhouse Coopers Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gerrard Woods & Adrian Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£284,652
Cash£31,228
Current Liabilities£1,410,212

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 June 2007Delivered on: 19 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 oakshaw street east, paisley REN79901.
Outstanding
21 May 2007Delivered on: 4 June 2007
Persons entitled: Aib Group (UK) PLC

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

Filing History

1 September 2017Administrator's progress report (13 pages)
5 April 2017Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages)
3 April 2017Statement of administrator's deemed proposal (1 page)
17 March 2017Statement of administrator's proposal (38 pages)
7 February 2017Registered office address changed from 26 George Square Edinburgh EH8 9LD to Pricewaterhouse Coopers Llp 141 Bothwell Street Glasgow G2 7EQ on 7 February 2017 (2 pages)
23 January 2017Appointment of an administrator (4 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Director's details changed for Mr Gerard Woods on 21 June 2013 (2 pages)
17 July 2013Director's details changed for Mr Adrian Arthur Macgregor Stewart on 21 June 2013 (2 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 July 2011Termination of appointment of James Hardie as a secretary (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 November 2010Appointment of Mr Adrian Arthur Macgregor Stewart as a director (3 pages)
25 November 2010Appointment of Gerard Woods as a director (3 pages)
25 November 2010Termination of appointment of Malcolm Andrew Robertson as a director (2 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
11 December 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2009Return made up to 22/06/09; full list of members (3 pages)
18 July 2008Return made up to 22/06/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 August 2007Return made up to 22/06/07; full list of members (6 pages)
19 June 2007Partic of mort/charge * (3 pages)
4 June 2007Partic of mort/charge * (4 pages)
29 January 2007New director appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Registered office changed on 28/06/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
22 June 2006Incorporation (17 pages)