Company NameBelmore House Properties Limited
DirectorsCarly Stevenson and Paul Andrew Stevenson
Company StatusActive
Company NumberSC520890
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 4 months ago)
Previous NameEnsco 1503 Limited

Business Activity

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

Directors

Director NameMrs Carly Stevenson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Paul Andrew Stevenson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address18 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed23 November 2015(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 2015(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered Address18 Walker Street
Edinburgh
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

20 January 2023Delivered on: 23 January 2023
Persons entitled: Hampden & Co PLC (Registered Number SC386922)

Classification: A registered charge
Particulars: All and whole the subjects known as 3-5, station road, north berwick EH39 4AT being the subjects registered in the land register of scotland under title number ELN23662.
Outstanding
23 November 2022Delivered on: 23 November 2022
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 July 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
23 January 2023Registration of charge SC5208900002, created on 20 January 2023 (18 pages)
23 November 2022Registration of charge SC5208900001, created on 23 November 2022 (17 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
4 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
22 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
27 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 February 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
7 February 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
4 December 2016Confirmation statement made on 22 November 2016 with updates (9 pages)
4 December 2016Confirmation statement made on 22 November 2016 with updates (9 pages)
9 June 2016Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 18 Walker Street Edinburgh EH3 7LP on 9 June 2016 (1 page)
9 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 96
(5 pages)
9 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 96
(5 pages)
9 June 2016Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 18 Walker Street Edinburgh EH3 7LP on 9 June 2016 (1 page)
8 June 2016Sub-division of shares on 11 May 2016 (5 pages)
8 June 2016Change of share class name or designation (2 pages)
8 June 2016Resolutions
  • RES13 ‐ Sub-division approved 11/05/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 June 2016Resolutions
  • RES13 ‐ Sub-division approved 11/05/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 June 2016Change of share class name or designation (2 pages)
8 June 2016Sub-division of shares on 11 May 2016 (5 pages)
3 June 2016Appointment of Mrs Carly Stevenson as a director on 11 May 2016 (2 pages)
3 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
3 June 2016Termination of appointment of Hbjg Limited as a director on 11 May 2016 (1 page)
3 June 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 11 May 2016 (1 page)
3 June 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 11 May 2016 (1 page)
3 June 2016Termination of appointment of Andrew Graham Alexander Walker as a director on 11 May 2016 (1 page)
3 June 2016Appointment of Mrs Carly Stevenson as a director on 11 May 2016 (2 pages)
3 June 2016Termination of appointment of Andrew Graham Alexander Walker as a director on 11 May 2016 (1 page)
3 June 2016Termination of appointment of Hbjg Limited as a director on 11 May 2016 (1 page)
3 June 2016Appointment of Mr Paul Andrew Stevenson as a director on 11 May 2016 (2 pages)
3 June 2016Appointment of Mr Paul Andrew Stevenson as a director on 11 May 2016 (2 pages)
3 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)