Company NameBelle View Property Development Ltd
DirectorsSameena Hay and John Rodger Smith
Company StatusActive
Company NumberSC456509
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Sameena Hay
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address10 Chapelpark Road
Ayr
KA7 2TZ
Scotland
Director NameMr John Rodger Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address12 Chalmers Road
Ayr
KA7 2RQ
Scotland
Secretary NameDeborah Steel
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Blackburn Drive
Ayr
KA7 2XW
Scotland

Location

Registered Address8 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Mr John Rodger Smith Jnr
66.67%
Ordinary
100 at £1Mrs Sameena Hay
33.33%
Ordinary

Financials

Year2014
Net Worth-£64,678
Cash£425,976
Current Liabilities£1,125,028

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

10 September 2019Delivered on: 28 September 2019
Persons entitled: Eripsa Limited

Classification: A registered charge
Particulars: That plot of ground at auchendoon crescent, ayr being the sujbects registered in the land register of scotland under title number AYR115993.
Outstanding
29 May 2019Delivered on: 12 June 2019
Persons entitled: Eripsa Limited

Classification: A registered charge
Outstanding

Filing History

10 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
23 February 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
27 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
3 August 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
3 August 2021Cessation of John Rodger Smith Jnr as a person with significant control on 31 July 2020 (1 page)
1 April 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
4 November 2020Change of details for Mrs Sameena Hay as a person with significant control on 4 November 2020 (2 pages)
10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
8 July 2020Satisfaction of charge SC4565090001 in full (4 pages)
8 July 2020Satisfaction of charge SC4565090002 in full (4 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
28 September 2019Registration of charge SC4565090002, created on 10 September 2019 (20 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
12 June 2019Registration of charge SC4565090001, created on 29 May 2019 (9 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
15 February 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
12 October 2017Notification of Sameena Hay as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Notification of Sameena Hay as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of John Rodger Smith Jnr as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of John Rodger Smith Jnr as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 October 2015Registered office address changed from 10 Chapelpark Rd Ayr KA7 2TZ to 8 Miller Road Ayr Ayrshire KA7 2AY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 10 Chapelpark Rd Ayr KA7 2TZ to 8 Miller Road Ayr Ayrshire KA7 2AY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 10 Chapelpark Rd Ayr KA7 2TZ to 8 Miller Road Ayr Ayrshire KA7 2AY on 8 October 2015 (1 page)
11 September 2015Termination of appointment of Deborah Steel as a secretary on 31 July 2015 (1 page)
11 September 2015Termination of appointment of Deborah Steel as a secretary on 31 July 2015 (1 page)
11 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 300
(4 pages)
11 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 300
(4 pages)
10 June 2015Registered office address changed from 14a Beresford Terrace Ayr KA72EG to 10 Chapelpark Rd Ayr KA7 2TZ on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 14a Beresford Terrace Ayr KA72EG to 10 Chapelpark Rd Ayr KA7 2TZ on 10 June 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 300
(5 pages)
17 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 300
(5 pages)
16 September 2013Director's details changed for Mr Rodger Smith on 10 September 2013 (2 pages)
16 September 2013Director's details changed for Mr Rodger Smith on 10 September 2013 (2 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 300
(22 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 300
(22 pages)