Company NameBelmond Holding Limited
Company StatusDissolved
Company NumberSC310682
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Souleymane Soumahoro
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Linda Tooley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Ramsay Drive
Basildon
Essex
SS16 4RR
Director NameMiss Zoe Templar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMrs Kelly Louise Bearman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMiss Rebecca Ann White
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Justine Kate Ritson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameEcosse Company Management Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address83 Gordon Street
Huntly
Aberdeenshire
AB54 8FG
Scotland
Secretary NameRhenus Management Agency Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address83 Gordon Street
Huntly
AB54 8FG
Scotland
Secretary NameHaveland Services Limited (Corporation)
StatusResigned
Appointed29 March 2007(5 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 17 August 2018)
Correspondence Address35 Princess Street
Rochdale
OL12 0HA
Secretary NameEnzomax Secretaries Ltd (Corporation)
StatusResigned
Appointed17 August 2018(11 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 October 2018)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

500 at £1Sabien Investments LTD
50.00%
Ordinary
500 at £1Vostapan LTD
50.00%
Ordinary

Financials

Year2014
Turnover£7,956,360
Gross Profit£582,034
Net Worth-£550,030
Cash£878,340
Current Liabilities£2,480,461

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
26 February 2021Application to strike the company off the register (3 pages)
23 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 February 2020Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 272 Bath Street Glasgow G2 4JR on 6 February 2020 (1 page)
28 November 2019Appointment of Mr Souleymane Soumahoro as a director on 1 October 2019 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 November 2019Termination of appointment of Justine Kate Ritson as a director on 1 October 2019 (1 page)
23 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
16 October 2018Termination of appointment of Enzomax Secretaries Ltd as a secretary on 15 October 2018 (1 page)
22 August 2018Termination of appointment of Kelly Louise Bearman as a director on 30 June 2018 (1 page)
22 August 2018Termination of appointment of Haveland Services Limited as a secretary on 17 August 2018 (1 page)
22 August 2018Appointment of Enzomax Secretaries Ltd as a secretary on 17 August 2018 (2 pages)
14 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 February 2018Termination of appointment of Rebecca Ann White as a director on 31 January 2018 (1 page)
8 February 2018Appointment of Mrs Justine Kate Ritson as a director on 31 January 2018 (2 pages)
23 January 2018Auditor's resignation (1 page)
9 January 2018Auditor's resignation (1 page)
23 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 September 2017Notification of Bernadette Mejia as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Bernadette Mejia as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Secretary's details changed for Haveland Services Limited on 27 January 2017 (1 page)
8 February 2017Secretary's details changed for Haveland Services Limited on 27 January 2017 (1 page)
29 November 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
29 November 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
11 July 2016Director's details changed for Miss Kelly Louise Sicheri on 1 July 2016 (2 pages)
11 July 2016Director's details changed for Miss Kelly Louise Sicheri on 1 July 2016 (2 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
26 August 2015Director's details changed for Miss Rebecca Ann White on 6 August 2015 (2 pages)
26 August 2015Director's details changed for Miss Rebecca Ann White on 6 August 2015 (2 pages)
26 August 2015Director's details changed for Miss Rebecca Ann White on 6 August 2015 (2 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
5 November 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
5 November 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
30 October 2014Appointment of Miss Rebecca Ann White as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Miss Rebecca Ann White as a director on 30 October 2014 (2 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Group of companies' accounts made up to 31 December 2012 (19 pages)
13 May 2014Group of companies' accounts made up to 31 December 2012 (19 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
3 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
1 November 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
1 November 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Miss Kelly Louise Sicheri on 11 September 2012 (2 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Miss Kelly Louise Sicheri on 11 September 2012 (2 pages)
10 January 2012Secretary's details changed for Haveland Services Limited on 3 January 2012 (2 pages)
10 January 2012Secretary's details changed for Haveland Services Limited on 3 January 2012 (2 pages)
10 January 2012Secretary's details changed for Haveland Services Limited on 3 January 2012 (2 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
14 December 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
14 December 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
22 October 2010Secretary's details changed for Haveland Services Limited on 1 January 2010 (2 pages)
22 October 2010Secretary's details changed for Haveland Services Limited on 1 January 2010 (2 pages)
22 October 2010Secretary's details changed for Haveland Services Limited on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
4 June 2010Appointment of Miss Kelly Louise Sicheri as a director (2 pages)
4 June 2010Appointment of Miss Kelly Louise Sicheri as a director (2 pages)
4 June 2010Termination of appointment of Zoe Templar as a director (1 page)
4 June 2010Termination of appointment of Zoe Templar as a director (1 page)
13 January 2010Termination of appointment of Linda Tooley as a director (1 page)
13 January 2010Appointment of Miss Zoe Templar as a director (2 pages)
13 January 2010Termination of appointment of Linda Tooley as a director (1 page)
13 January 2010Appointment of Miss Zoe Templar as a director (2 pages)
7 January 2010Group of companies' accounts made up to 31 December 2008 (19 pages)
7 January 2010Group of companies' accounts made up to 31 December 2008 (19 pages)
11 November 2009Secretary's details changed for Haveland Services Limited on 19 October 2009 (1 page)
11 November 2009Secretary's details changed for Haveland Services Limited on 19 October 2009 (1 page)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 November 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
20 November 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
10 November 2008Return made up to 19/10/08; full list of members (3 pages)
10 November 2008Return made up to 19/10/08; full list of members (3 pages)
29 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
29 October 2007Return made up to 19/10/07; full list of members (2 pages)
29 October 2007Return made up to 19/10/07; full list of members (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: HBC13 83 gordon street huntly AB54 8FG (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: HBC13 83 gordon street huntly AB54 8FG (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
1 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
1 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
19 October 2006Incorporation (18 pages)
19 October 2006Incorporation (18 pages)