Company NameBellaron 2 Limited
DirectorsAlistair Bruce Proctor and Lesley Stewart Proctor
Company StatusActive
Company NumberSC585382
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alistair Bruce Proctor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressJames Anderson + Co Pentland Estate
Straiton
Edinburgh
EH20 9QH
Scotland
Director NameMrs Lesley Stewart Proctor
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJames Anderson + Co Pentland Estate
Straiton
Edinburgh
EH20 9QH
Scotland

Location

Registered AddressJames Anderson + Co Pentland Estate
Straiton
Edinburgh
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

3 November 2018Delivered on: 8 November 2018
Persons entitled: Charter Court Financial Services Limtied

Classification: A registered charge
Particulars: 136 eastfield drive, penicuik.
Outstanding
26 February 2018Delivered on: 27 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 12 livesey terrace penicuik EH26 0NA.
Outstanding

Filing History

6 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
8 November 2018Registration of charge SC5853820002, created on 3 November 2018 (6 pages)
29 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 August 2018Change of share class name or designation (2 pages)
29 August 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 100
(6 pages)
29 August 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (3 pages)
27 February 2018Registration of charge SC5853820001, created on 26 February 2018 (4 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 98
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 98
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)