BEAUFORT PROPERTY COMPANY LIMITED

BEAUFORT PROPERTY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBEAUFORT PROPERTY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC174716
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BEAUFORT PROPERTY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIAMONDWATCH LIMITEDApr 22, 1997Apr 22, 1997

    What are the latest accounts for BEAUFORT PROPERTY COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for BEAUFORT PROPERTY COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2025
    Next Confirmation Statement DueMay 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2024
    OverdueNo

    What are the latest filings for BEAUFORT PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Melvyn Douglas Stephen on Feb 17, 2023

    2 pagesCH01

    Director's details changed for Mrs Anne-Martine Stephen on Feb 17, 2023

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Jan 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 25, 2021 with updates

    3 pagesCS01

    Change of details for Mr Melvyn Douglas Stephen as a person with significant control on Apr 21, 2021

    2 pagesPSC04

    Termination of appointment of Warners Solicitors as a secretary on Apr 21, 2021

    1 pagesTM02

    Change of details for Mrs Anne-Martine Stephen as a person with significant control on Apr 21, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Jan 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 7 Cottage Park Edinburgh EH4 3QL to 27 Groathill Road South Edinburgh EH4 2LS on Apr 28, 2020

    1 pagesAD01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 25, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    11 pagesAA

    Confirmation statement made on Apr 25, 2017 with updates

    6 pagesCS01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Who are the officers of BEAUFORT PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHEN, Anne-Martine
    Groathill Road South
    EH4 2LS Edinburgh
    29
    Scotland
    Director
    Groathill Road South
    EH4 2LS Edinburgh
    29
    Scotland
    ScotlandBritishDeveloper53477930007
    STEPHEN, Melvyn Douglas
    Groathill Road South
    EH4 2LS Edinburgh
    29
    Scotland
    Director
    Groathill Road South
    EH4 2LS Edinburgh
    29
    Scotland
    ScotlandBritishProject Manager1203840005
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    STEPHEN, Anne-Martine
    46 Dalmahoy Crescent
    EH14 7BZ Balerno
    Midlothian
    Secretary
    46 Dalmahoy Crescent
    EH14 7BZ Balerno
    Midlothian
    BritishDeveloper53477930003
    WARNERS SOLICITORS
    St Patrick Square
    EH8 9EY Edinburgh
    22
    Midlothian
    Scotland
    Secretary
    St Patrick Square
    EH8 9EY Edinburgh
    22
    Midlothian
    Scotland
    Identification TypeUK Limited Company
    Registration NumberS0301921
    53755690001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    STEPHEN, Melvyn Douglas
    46 Dalmahoy Crescent
    EH14 7BZ Balerno
    Midlothian
    Director
    46 Dalmahoy Crescent
    EH14 7BZ Balerno
    Midlothian
    BritishManager53477870001

    Who are the persons with significant control of BEAUFORT PROPERTY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Melvyn Douglas Stephen
    Groathill Road South
    EH4 2LS Edinburgh
    29
    Scotland
    Apr 06, 2016
    Groathill Road South
    EH4 2LS Edinburgh
    29
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Anne-Martine Stephen
    Groathill Road South
    EH4 2LS Edinburgh
    29
    Scotland
    Apr 06, 2016
    Groathill Road South
    EH4 2LS Edinburgh
    29
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BEAUFORT PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glen Drummond Investments Limited
    Transactions
    • Oct 14, 2014Registration of a charge (MR01)
    • Sep 09, 2016Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2008Registration of a charge (410)
    • Sep 09, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 09, 2006Registration of a charge (410)
    • Sep 09, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 2005Registration of a charge (410)
    • Sep 13, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 2005Registration of a charge (410)
    • Sep 09, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 2005Registration of a charge (410)
    • Feb 11, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2005Registration of a charge (410)
    • Sep 13, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 2004Registration of a charge (410)
    • Sep 13, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 2003Registration of a charge (410)
    • Sep 09, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 2000Registration of a charge (410)
    • Oct 12, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 1999Registration of a charge (410)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (419a)

    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