Company NameBellair Three Limited
DirectorsColin George Campbell and Kenneth George Brewster
Company StatusActive
Company NumberSC716732
CategoryPrivate Limited Company
Incorporation Date3 December 2021(2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin George Campbell
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Kenneth George Brewster
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameSteven John Blackmore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Alistair Colvin Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(2 months after company formation)
Appointment Duration6 days (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
Midlothian
EH2 3BN
Scotland
Director NameMr Crawford Brown Geddes
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(2 months after company formation)
Appointment Duration6 days (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
Midlothian
EH2 3BN
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 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 Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

17 April 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
13 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
13 February 2023Director's details changed for Mr Kenneth George Brewster on 10 February 2023 (2 pages)
10 February 2023Registered office address changed from 36 North Castle Street Edinburgh EH2 3BN Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 10 February 2023 (1 page)
10 February 2023Change of details for Bellair (Scotland) Limited as a person with significant control on 10 February 2023 (2 pages)
31 October 2022Current accounting period shortened from 31 December 2022 to 30 November 2022 (1 page)
11 March 2022Memorandum and Articles of Association (21 pages)
11 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 March 2022Statement of capital following an allotment of shares on 3 March 2022
  • GBP 100
(3 pages)
10 March 2022Notification of Cairnmore Limited as a person with significant control on 3 March 2022 (2 pages)
10 March 2022Change of details for Bellair (Scotland) Limited as a person with significant control on 3 March 2022 (2 pages)
9 March 2022Registered office address changed from 36 North Castle Street Edinburgh Midlothian EH2 3BN Scotland to 7 North Park Terrace North Park Terrace Edinburgh EH4 1DP on 9 March 2022 (1 page)
9 March 2022Registered office address changed from 7 North Park Terrace North Park Terrace Edinburgh EH4 1DP Scotland to 36 North Castle Street Edinburgh EH2 3BN on 9 March 2022 (1 page)
3 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
7 February 2022Appointment of Mr Kenneth George Brewster as a director on 7 February 2022 (2 pages)
7 February 2022Termination of appointment of Crawford Brown Geddes as a director on 7 February 2022 (1 page)
7 February 2022Termination of appointment of Alistair Colvin Campbell as a director on 7 February 2022 (1 page)
4 February 2022Cessation of Steven John Blackmore as a person with significant control on 1 February 2022 (1 page)
4 February 2022Notification of Bellair (Scotland) Limited as a person with significant control on 1 February 2022 (2 pages)
1 February 2022Appointment of Mr Colin George Campbell as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Mr Crawford Brown Geddes as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Mr Alistair Colvin Campbell as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Steven John Blackmore as a director on 1 February 2022 (1 page)
28 January 2022Registered office address changed from 7 North Park Terrace Edinburgh EH4 1DP Scotland to 36 North Castle Street Edinburgh Midlothian EH2 3BN on 28 January 2022 (1 page)
3 December 2021Incorporation
Statement of capital on 2021-12-03
  • GBP 1
(29 pages)