Active - Proposal to Strike off
Company Information for BELMONT GROUP LIMITED
THE JOHN MARTIN GROUP C/O BELMONT WALLYFORD, 3 SALTERS ROAD, WALLYFORD, MUSSELBURGH, EH21 8JY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BELMONT GROUP LIMITED | |
Legal Registered Office | |
THE JOHN MARTIN GROUP C/O BELMONT WALLYFORD 3 SALTERS ROAD WALLYFORD MUSSELBURGH EH21 8JY Other companies in EH19 | |
Company Number | SC045904 | |
---|---|---|
Company ID Number | SC045904 | |
Date formed | 1968-08-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-12-29 00:00:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BELMONT GROUP 13 CORP. | 208 BELMONT AVENUE NASSAU WESTBURY NEW YORK 11590 | Active | Company formed on the 2011-12-28 |
![]() |
BELMONT GROUP LLC | 360 BELMONT ST NE SALEM OR 97301 | Active | Company formed on the 2005-03-14 |
![]() |
BELMONT GROUP, LLC | 7373 DEERCREST WAY LITTLETON CO 80124 | Administratively Dissolved | Company formed on the 1996-08-26 |
![]() |
BELMONT GROUP LTD. | 3188 CROSBY - UNIONTOWN OH 44685 | Active | Company formed on the 1995-03-23 |
![]() |
BELMONT GROUP PTY LTD | Active | Company formed on the 2007-04-04 | |
![]() |
BELMONT GROUP SUPERFUND PTY LTD | Active | Company formed on the 2015-02-20 | |
![]() |
Belmont Group, Inc. | Delaware | Unknown | |
BELMONT GROUP, INC. | 149 BOARDWALK AV PORT ST. JOE FL 32456 | Inactive | Company formed on the 1977-12-19 | |
![]() |
BELMONT GROUP, INC. | 2000 MCKINNEY AVE STE 600 DALLAS TX 75201 | Active | Company formed on the 1988-07-18 |
![]() |
Belmont Group Limited | Active | Company formed on the 2008-09-19 | |
![]() |
BELMONT GROUP INTERNATIONAL LLC | Delaware | Unknown | |
![]() |
BELMONT GROUP A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | |
![]() |
BELMONT GROUP | Michigan | UNKNOWN | |
![]() |
BELMONT GROUP LLC | Michigan | UNKNOWN | |
![]() |
BELMONT GROUP INCORPORATED | New Jersey | Unknown | |
![]() |
BELMONT GROUP LLC | New Jersey | Unknown | |
![]() |
BELMONT GROUP LLC | California | Unknown | |
![]() |
BELMONT GROUP OF NEW YORK LLC | New Jersey | Unknown | |
![]() |
Belmont Group LLC | Maryland | Unknown | |
![]() |
BELMONT GROUP, LLC | 501 W CANAL DR KENNEWICK WA 993363815 | Active | Company formed on the 2018-03-30 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK EDWARD SWEENEY |
||
JOHN MARTIN |
||
VERA ELIZABETH MARTIN |
||
ROBERT GORDON NISBET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SWANSTON MARTIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LANE INTEGRATED COMMUNICATIONS LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
GRAMPIAN CARS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1975-08-21 | Active - Proposal to Strike off | |
MARTIN MOTORS (GLASGOW) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1975-10-13 | Active - Proposal to Strike off | |
CENTRE CARS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1985-09-05 | Active - Proposal to Strike off | |
VICTOR WILSON LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
FAST FIT TYRES & EXHAUSTS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1989-02-17 | Active - Proposal to Strike off | |
JOHN MARTIN SERVICES LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
CALEDONIAN DIRECT RENTALS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
BLACK I LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1997-06-26 | Active | |
JAMES BURNETT & SON (ABERDEEN) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1948-06-28 | Active - Proposal to Strike off | |
MARTIN MOTORS (EDINBURGH) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1964-12-31 | Active - Proposal to Strike off | |
BELMONT NISSAN LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1972-02-23 | Active - Proposal to Strike off | |
MURRAY MOTOR COMPANY LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1975-11-05 | Active - Proposal to Strike off | |
PROTOLINE TRANSPORT LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1983-12-05 | Active - Proposal to Strike off | |
CENTRE CARS (MUSSELBURGH) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
JOHN MARTIN ASSETS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1985-09-03 | Active | |
BELMONT GARAGE (EDINBURGH) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1988-09-15 | Active - Proposal to Strike off | |
CALEDONIAN VEHICLE CONTRACTS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1988-05-10 | Active - Proposal to Strike off | |
DUNEDIN MOTOR COMPANY LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1989-12-20 | Active - Proposal to Strike off | |
PERIMETER TECHNOLOGY (UK) LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
MCMURRAY & ARCHIBALD LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1997-06-17 | Active - Proposal to Strike off | |
JOHN MARTIN ACCIDENT REPAIRS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
AUTOSCOT DOT COM LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1999-10-06 | Active - Proposal to Strike off | |
BELMONT GRAMPIAN LIMITED | Company Secretary | 2004-11-10 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
THE LANE INTEGRATED COMMUNICATIONS LIMITED | Director | 2005-06-10 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
CALEDONIAN DIRECT RENTALS LIMITED | Director | 2005-05-31 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
BLACK I LIMITED | Director | 2003-05-09 | CURRENT | 1997-06-26 | Active | |
BELMONT GRAMPIAN LIMITED | Director | 2002-12-24 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
JOHN MARTIN ACCIDENT REPAIRS LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
MCMURRAY & ARCHIBALD LIMITED | Director | 1997-08-28 | CURRENT | 1997-06-17 | Active - Proposal to Strike off | |
PERIMETER TECHNOLOGY (UK) LIMITED | Director | 1994-09-14 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
JOHN MARTIN INVESTMENTS LIMITED | Director | 1992-01-31 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
JOHN MARTIN SERVICES LIMITED | Director | 1991-11-19 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
DUNEDIN MOTOR COMPANY LIMITED | Director | 1991-11-08 | CURRENT | 1989-12-20 | Active - Proposal to Strike off | |
GRAMPIAN CARS LIMITED | Director | 1990-10-10 | CURRENT | 1975-08-21 | Active - Proposal to Strike off | |
STRATHEARN LEISURE LIMITED | Director | 1990-04-30 | CURRENT | 1988-08-16 | Active | |
STRATHEARN PROPERTY DEVELOPMENTS LIMITED | Director | 1990-04-30 | CURRENT | 1989-02-17 | Active | |
BELMONT GARAGE (EDINBURGH) LIMITED | Director | 1990-03-29 | CURRENT | 1988-09-15 | Active - Proposal to Strike off | |
CALEDONIAN VEHICLE CONTRACTS LIMITED | Director | 1989-12-31 | CURRENT | 1988-05-10 | Active - Proposal to Strike off | |
MARTIN MOTORS (GLASGOW) LIMITED | Director | 1989-12-29 | CURRENT | 1975-10-13 | Active - Proposal to Strike off | |
CENTRE CARS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-05 | Active - Proposal to Strike off | |
VICTOR WILSON LIMITED | Director | 1989-12-29 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
JOHN MARTIN GROUP LIMITED | Director | 1989-12-29 | CURRENT | 1958-05-02 | Active | |
MARTIN MOTORS (EDINBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1964-12-31 | Active - Proposal to Strike off | |
BELMONT NISSAN LIMITED | Director | 1989-12-29 | CURRENT | 1972-02-23 | Active - Proposal to Strike off | |
JOHN MARTIN HOLDINGS LIMITED | Director | 1989-12-29 | CURRENT | 1970-01-12 | Active | |
MURRAY MOTOR COMPANY LIMITED | Director | 1989-12-29 | CURRENT | 1975-11-05 | Active - Proposal to Strike off | |
CENTRE CARS (MUSSELBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
JOHN MARTIN ASSETS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-03 | Active | |
SILVERPOINT GRAPHIC DESIGN LIMITED | Director | 1989-08-07 | CURRENT | 1981-04-27 | Active | |
STRATHEARN SERVICES LIMITED | Director | 1989-08-07 | CURRENT | 1985-07-25 | Active | |
STRATHEARN GROUP LIMITED | Director | 1989-08-07 | CURRENT | 1988-08-24 | Active | |
STRATHEARN (EDINBURGH) LIMITED | Director | 1989-08-04 | CURRENT | 1981-04-23 | Active | |
FAST FIT TYRES & EXHAUSTS LIMITED | Director | 1989-04-10 | CURRENT | 1989-02-17 | Active - Proposal to Strike off | |
PROTOLINE TRANSPORT LIMITED | Director | 1986-06-11 | CURRENT | 1983-12-05 | Active - Proposal to Strike off | |
JOHN MARTIN ACCIDENT REPAIRS LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
PERIMETER TECHNOLOGY (UK) LIMITED | Director | 1994-09-14 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
GRAMPIAN CARS LIMITED | Director | 1990-10-10 | CURRENT | 1975-08-21 | Active - Proposal to Strike off | |
MARTIN MOTORS (GLASGOW) LIMITED | Director | 1989-12-29 | CURRENT | 1975-10-13 | Active - Proposal to Strike off | |
JOHN MARTIN GROUP LIMITED | Director | 1989-12-29 | CURRENT | 1958-05-02 | Active | |
MARTIN MOTORS (EDINBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1964-12-31 | Active - Proposal to Strike off | |
BELMONT NISSAN LIMITED | Director | 1989-12-29 | CURRENT | 1972-02-23 | Active - Proposal to Strike off | |
JOHN MARTIN HOLDINGS LIMITED | Director | 1989-12-29 | CURRENT | 1970-01-12 | Active | |
MURRAY MOTOR COMPANY LIMITED | Director | 1989-12-29 | CURRENT | 1975-11-05 | Active - Proposal to Strike off | |
STRATHEARN (EDINBURGH) LIMITED | Director | 1989-08-04 | CURRENT | 1981-04-23 | Active | |
THE LANE INTEGRATED COMMUNICATIONS LIMITED | Director | 2005-06-10 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
STRATHEARN (EDINBURGH) LIMITED | Director | 2005-05-31 | CURRENT | 1981-04-23 | Active | |
SILVERPOINT GRAPHIC DESIGN LIMITED | Director | 2005-05-31 | CURRENT | 1981-04-27 | Active | |
STRATHEARN SERVICES LIMITED | Director | 2005-05-31 | CURRENT | 1985-07-25 | Active | |
STRATHEARN GROUP LIMITED | Director | 2005-05-31 | CURRENT | 1988-08-24 | Active | |
STRATHEARN LEISURE LIMITED | Director | 2005-05-31 | CURRENT | 1988-08-16 | Active | |
STRATHEARN PROPERTY DEVELOPMENTS LIMITED | Director | 2005-05-31 | CURRENT | 1989-02-17 | Active | |
MURRAY MOTOR COMPANY LIMITED | Director | 2005-05-31 | CURRENT | 1975-11-05 | Active - Proposal to Strike off | |
BELMONT GARAGE (EDINBURGH) LIMITED | Director | 2005-05-31 | CURRENT | 1988-09-15 | Active - Proposal to Strike off | |
BLACK I LIMITED | Director | 2003-05-09 | CURRENT | 1997-06-26 | Active | |
AUTOSCOT DOT COM LIMITED | Director | 2000-10-03 | CURRENT | 1999-10-06 | Active - Proposal to Strike off | |
CALEDONIAN DIRECT RENTALS LIMITED | Director | 1999-04-01 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
JAMES BURNETT & SON (ABERDEEN) LIMITED | Director | 1997-12-05 | CURRENT | 1948-06-28 | Active - Proposal to Strike off | |
JOHN MARTIN ACCIDENT REPAIRS LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
MCMURRAY & ARCHIBALD LIMITED | Director | 1997-08-28 | CURRENT | 1997-06-17 | Active - Proposal to Strike off | |
PERIMETER TECHNOLOGY (UK) LIMITED | Director | 1994-08-01 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
JOHN MARTIN INVESTMENTS LIMITED | Director | 1992-01-31 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
JOHN MARTIN SERVICES LIMITED | Director | 1991-11-19 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
DUNEDIN MOTOR COMPANY LIMITED | Director | 1991-11-08 | CURRENT | 1989-12-20 | Active - Proposal to Strike off | |
GRAMPIAN CARS LIMITED | Director | 1990-10-10 | CURRENT | 1975-08-21 | Active - Proposal to Strike off | |
CALEDONIAN VEHICLE CONTRACTS LIMITED | Director | 1989-12-31 | CURRENT | 1988-05-10 | Active - Proposal to Strike off | |
MARTIN MOTORS (GLASGOW) LIMITED | Director | 1989-12-29 | CURRENT | 1975-10-13 | Active - Proposal to Strike off | |
CENTRE CARS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-05 | Active - Proposal to Strike off | |
VICTOR WILSON LIMITED | Director | 1989-12-29 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
JOHN MARTIN GROUP LIMITED | Director | 1989-12-29 | CURRENT | 1958-05-02 | Active | |
MARTIN MOTORS (EDINBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1964-12-31 | Active - Proposal to Strike off | |
BELMONT NISSAN LIMITED | Director | 1989-12-29 | CURRENT | 1972-02-23 | Active - Proposal to Strike off | |
JOHN MARTIN HOLDINGS LIMITED | Director | 1989-12-29 | CURRENT | 1970-01-12 | Active | |
PROTOLINE TRANSPORT LIMITED | Director | 1989-12-29 | CURRENT | 1983-12-05 | Active - Proposal to Strike off | |
CENTRE CARS (MUSSELBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
JOHN MARTIN ASSETS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-03 | Active | |
FAST FIT TYRES & EXHAUSTS LIMITED | Director | 1989-04-10 | CURRENT | 1989-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Robert Gordon Nisbet as company secretary on 2018-08-27 | |
TM02 | Termination of appointment of Patrick Edward Sweeney on 2018-08-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/16 FROM The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERA ELIZABETH MARTIN / 19/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 19/11/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/13 FROM 20E Seafield Road East Edinburgh EH15 1ED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 29/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 29/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 20E SEAFIELD ROAD EAST EDINBURGH EH15 1ED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 6 BANKHEAD AVENUE EDINBURGH EH11 4HD | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/03 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/00 | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96 | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/02/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/93 | |
363s | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92 | |
363 | RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91 | |
363a | RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF OFFSET | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | ||
LETTER OF OFFSET | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELMONT GROUP LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BELMONT GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |