Company NameBeltrami & Company Limited
DirectorGary McAteer
Company StatusActive
Company NumberSC416684
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Gary McAteer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address83 Carlton Place
Glasgow
G5 9TD
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gary Mcateer
100.00%
Ordinary

Financials

Year2014
Net Worth£45,324
Cash£1,182,393
Current Liabilities£504,346

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

16 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
15 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
16 March 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
28 February 2023Second filing of a statement of capital following an allotment of shares on 1 December 2022
  • GBP 101
(4 pages)
30 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
23 January 2023Notification of Ram 247 Limited as a person with significant control on 1 December 2022 (4 pages)
12 January 2023Statement of capital following an allotment of shares on 1 December 2022
  • GBP 1.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/02/2023
(4 pages)
11 January 2023Cessation of A Person with Significant Control as a person with significant control on 1 December 2022 (3 pages)
30 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2022Memorandum and Articles of Association (15 pages)
24 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
6 May 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
23 April 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
26 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
28 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
27 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
28 July 2015Amended total exemption small company accounts made up to 31 May 2014 (8 pages)
28 July 2015Amended total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 December 2013Previous accounting period shortened from 28 February 2014 to 31 May 2013 (1 page)
13 December 2013Previous accounting period shortened from 28 February 2014 to 31 May 2013 (1 page)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 13 February 2013 (1 page)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 February 2012Incorporation (22 pages)
9 February 2012Incorporation (22 pages)