BELLTOWN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBELLTOWN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC360094
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BELLTOWN LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BELLTOWN LIMITED located?

    Registered Office Address
    4 Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    Tayside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BELLTOWN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 24, 2016

    What are the latest filings for BELLTOWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 24, 2016

    6 pagesAA

    Previous accounting period extended from May 31, 2016 to Jun 24, 2016

    1 pagesAA01

    Annual return made up to May 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of David Davidson Gallacher as a director on Nov 28, 2015

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Manus Gregor as a director on Jun 22, 2015

    2 pagesAP01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Termination of appointment of Anna Callow as a director on Feb 20, 2015

    1 pagesTM01

    Termination of appointment of Anna Callow as a secretary on Feb 20, 2015

    1 pagesTM02

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Annual return made up to May 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2013

    7 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to May 31, 2012

    5 pagesAA

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    6 pagesMG01s

    legacy

    6 pagesMG01s

    Who are the officers of BELLTOWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGOR, Manus
    Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    4
    Tayside
    Director
    Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    4
    Tayside
    ScotlandPolishDirector174428570001
    CALLOW, Anna
    Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    4
    Tayside
    Scotland
    Secretary
    Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    4
    Tayside
    Scotland
    British41926330001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    138476480001
    CALLOW, Anna
    Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    4
    Tayside
    Scotland
    Director
    Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    4
    Tayside
    Scotland
    ScotlandBritishCompany Director41926330001
    GALLACHER, David Davidson
    Commercial Street
    EH6 6NF Edinburgh
    112
    Scotland
    Director
    Commercial Street
    EH6 6NF Edinburgh
    112
    Scotland
    ScotlandBritishBuilder71602930005
    GALLACHER, David Davidson
    112 Commercial Street
    Leith
    EH6 6NF Edinburgh
    Director
    112 Commercial Street
    Leith
    EH6 6NF Edinburgh
    ScotlandBritishDirector71602930005
    MABBOTT, Stephen George
    Inveresk Gate
    EH21 7TB Inveresk
    5
    Director
    Inveresk Gate
    EH21 7TB Inveresk
    5
    ScotlandBritishCompany Registration Agent133953120001

    Does BELLTOWN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 04, 2012
    Delivered On Oct 12, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    North side of lochburn road glasgow gla 1405.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 12, 2012Registration of a charge (MG01s)
    Bond & floating charge
    Created On Sep 24, 2012
    Delivered On Oct 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 06, 2012Registration of a charge (MG01s)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 18, 2011
    Delivered On Jul 20, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 112 of development at lochburn gate, glasgow to be known as flat 3/2, 10 lochburn gardens, glasgow GLA1405.
    Persons Entitled
    • Hadrian S.A.R.L.
    Transactions
    • Jul 20, 2011Registration of a charge (MG01s)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 01, 2011
    Delivered On Jun 07, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as plot 149 of the development at lochburn gate, to be known as 15 lochburn gardens, glasgow, title number GLA208380.
    Persons Entitled
    • Hadrian S.A.R.L
    Transactions
    • Jun 07, 2011Registration of a charge (MG01s)
    • Nov 20, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 08, 2011
    Delivered On Apr 13, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 149 of the development at lochburn gate (previously called kelvin quay) glasgow and to be known as 15 lochburn gardens glasgow GLA1405.
    Persons Entitled
    • Hadrian Sarl
    Transactions
    • Apr 13, 2011Registration of a charge (MG01s)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Asssignation of building contract
    Created On Jul 21, 2009
    Delivered On Jul 29, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right, title and interest in and to the building contract.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jul 29, 2009Registration of a charge (410)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 09, 2009
    Delivered On Jul 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the north side of lochburn road, glasgow GLA1405 - see form 410 for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jul 15, 2009Registration of a charge (410)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jul 07, 2009
    Delivered On Jul 17, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jul 17, 2009Registration of a charge (410)
    • Oct 04, 2012Statement of satisfaction of a floating charge (MG03s)

    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