BEAUFORT PROPERTY COMPANY LIMITED
Overview
Company Name | BEAUFORT PROPERTY COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC174716 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEAUFORT PROPERTY COMPANY LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is BEAUFORT PROPERTY COMPANY LIMITED located?
Registered Office Address | 29 Groathill Road South EH4 2LS Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BEAUFORT PROPERTY COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
DIAMONDWATCH LIMITED | Apr 22, 1997 | Apr 22, 1997 |
What are the latest accounts for BEAUFORT PROPERTY COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for BEAUFORT PROPERTY COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 25, 2025 |
---|---|
Next Confirmation Statement Due | May 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2024 |
Overdue | No |
What are the latest filings for BEAUFORT PROPERTY COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Melvyn Douglas Stephen on Feb 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Anne-Martine Stephen on Feb 17, 2023 | 2 pages | CH01 | ||
Registered office address changed from 27 Groathill Road South Edinburgh EH4 2LS Scotland to 29 Groathill Road South Edinburgh EH4 2LS on Feb 18, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with updates | 3 pages | CS01 | ||
Change of details for Mr Melvyn Douglas Stephen as a person with significant control on Apr 21, 2021 | 2 pages | PSC04 | ||
Termination of appointment of Warners Solicitors as a secretary on Apr 21, 2021 | 1 pages | TM02 | ||
Change of details for Mrs Anne-Martine Stephen as a person with significant control on Apr 21, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 7 Cottage Park Edinburgh EH4 3QL to 27 Groathill Road South Edinburgh EH4 2LS on Apr 28, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Apr 25, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Apr 25, 2017 with updates | 6 pages | CS01 | ||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||
Who are the officers of BEAUFORT PROPERTY COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN, Anne-Martine | Director | Groathill Road South EH4 2LS Edinburgh 29 Scotland | Scotland | British | Developer | 53477930007 | ||||||||
STEPHEN, Melvyn Douglas | Director | Groathill Road South EH4 2LS Edinburgh 29 Scotland | Scotland | British | Project Manager | 1203840005 | ||||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
STEPHEN, Anne-Martine | Secretary | 46 Dalmahoy Crescent EH14 7BZ Balerno Midlothian | British | Developer | 53477930003 | |||||||||
WARNERS SOLICITORS | Secretary | St Patrick Square EH8 9EY Edinburgh 22 Midlothian Scotland |
| 53755690001 | ||||||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||||||
STEPHEN, Melvyn Douglas | Director | 46 Dalmahoy Crescent EH14 7BZ Balerno Midlothian | British | Manager | 53477870001 |
Who are the persons with significant control of BEAUFORT PROPERTY COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Melvyn Douglas Stephen | Apr 06, 2016 | Groathill Road South EH4 2LS Edinburgh 29 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Anne-Martine Stephen | Apr 06, 2016 | Groathill Road South EH4 2LS Edinburgh 29 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does BEAUFORT PROPERTY COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 10, 2014 Delivered On Oct 14, 2014 | Satisfied | ||
Brief description 23,25,27 & 29 groathill road south, edinburgh - MID8816. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 06, 2008 Delivered On Jun 25, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 19 south hamilton road, north berwick, east lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 02, 2006 Delivered On Nov 09, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 6B merchiston park, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 03, 2005 Delivered On Nov 04, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The property known as struan, bogsbank road, west linton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 03, 2005 Delivered On Nov 04, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects 8A braid hills approach, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Oct 24, 2005 Delivered On Nov 08, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 28, 2005 Delivered On Feb 04, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot of ground at bogsbank road, west linton (title number PBL2182). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 22, 2004 Delivered On Oct 08, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Struan, bogsbank road, west linton PBL2182. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 23, 2003 Delivered On May 28, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 8A braid hills approach, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 24, 1999 Delivered On Jan 07, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area or piece of ground at whitehouse loan, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Nov 23, 1999 Delivered On Nov 26, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0