Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BELMONT GRAMPIAN LIMITED
Company Information for

BELMONT GRAMPIAN LIMITED

The John Martin Group C/O Belmont Wallyford, 3 Salters Road, Wallyford, MUSSELBURGH, EH21 8JY,
Company Registration Number
SC200351
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Belmont Grampian Ltd
BELMONT GRAMPIAN LIMITED was founded on 1999-09-22 and has its registered office in Wallyford. The organisation's status is listed as "Active - Proposal to Strike off". Belmont Grampian Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELMONT GRAMPIAN LIMITED
 
Legal Registered Office
The John Martin Group C/O Belmont Wallyford
3 Salters Road
Wallyford
MUSSELBURGH
EH21 8JY
Other companies in EH19
 
Filing Information
Company Number SC200351
Company ID Number SC200351
Date formed 1999-09-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-09-22
Return next due 2022-10-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-24 08:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELMONT GRAMPIAN LIMITED
Is this data useful to you?
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.

Company Officers of BELMONT GRAMPIAN LIMITED

Current Directors
Officer Role Date Appointed
PATRICK EDWARD SWEENEY
Company Secretary 2004-11-10
JOHN MARTIN
Director 2002-12-24
GORDON NISBET
Director 2002-12-24
PATRICK EDWARD SWEENEY
Director 2009-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOHN GENTLES
Director 2009-08-14 2015-07-31
MOTORS DIRECTORS LIMITED
Director 1999-10-05 2011-04-06
PAUL ANTHONY NELSON
Director 2002-12-24 2005-05-31
JOHN SWANSTON MARTIN
Company Secretary 2002-12-24 2004-11-10
JOHN SWANSTON MARTIN
Director 2002-12-24 2004-11-10
MOTORS SECRETARIES LIMITED
Company Secretary 1999-10-05 2002-12-24
MOTORS SECRETARIES LIMITED
Director 2000-08-08 2002-12-24
HELEN MAY CRIGHTON
Director 1999-10-05 2000-08-08
IAN MACRAE CRIGHTON
Director 1999-10-05 2000-08-08
NORMAN CRIGHTON
Director 1999-10-05 2000-08-08
ELAINE MARGARET POPE
Director 1999-10-05 2000-08-08
WJM SECRETARIES LIMITED
Nominated Secretary 1999-09-22 1999-10-05
WJM DIRECTORS LIMITED
Nominated Director 1999-09-22 1999-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK EDWARD SWEENEY THE LANE INTEGRATED COMMUNICATIONS LIMITED Company Secretary 2005-06-10 CURRENT 2005-03-01 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY GRAMPIAN CARS LIMITED Company Secretary 2004-11-10 CURRENT 1975-08-21 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY MARTIN MOTORS (GLASGOW) LIMITED Company Secretary 2004-11-10 CURRENT 1975-10-13 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY CENTRE CARS LIMITED Company Secretary 2004-11-10 CURRENT 1985-09-05 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY VICTOR WILSON LIMITED Company Secretary 2004-11-10 CURRENT 1986-12-09 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY FAST FIT TYRES & EXHAUSTS LIMITED Company Secretary 2004-11-10 CURRENT 1989-02-17 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY JOHN MARTIN SERVICES LIMITED Company Secretary 2004-11-10 CURRENT 1991-09-10 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY CALEDONIAN DIRECT RENTALS LIMITED Company Secretary 2004-11-10 CURRENT 1993-09-08 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY BLACK I LIMITED Company Secretary 2004-11-10 CURRENT 1997-06-26 Active
PATRICK EDWARD SWEENEY JAMES BURNETT & SON (ABERDEEN) LIMITED Company Secretary 2004-11-10 CURRENT 1948-06-28 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY MARTIN MOTORS (EDINBURGH) LIMITED Company Secretary 2004-11-10 CURRENT 1964-12-31 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY BELMONT GROUP LIMITED Company Secretary 2004-11-10 CURRENT 1968-08-27 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY BELMONT NISSAN LIMITED Company Secretary 2004-11-10 CURRENT 1972-02-23 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY MURRAY MOTOR COMPANY LIMITED Company Secretary 2004-11-10 CURRENT 1975-11-05 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY PROTOLINE TRANSPORT LIMITED Company Secretary 2004-11-10 CURRENT 1983-12-05 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY CENTRE CARS (MUSSELBURGH) LIMITED Company Secretary 2004-11-10 CURRENT 1985-05-09 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY JOHN MARTIN ASSETS LIMITED Company Secretary 2004-11-10 CURRENT 1985-09-03 Active
PATRICK EDWARD SWEENEY BELMONT GARAGE (EDINBURGH) LIMITED Company Secretary 2004-11-10 CURRENT 1988-09-15 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY CALEDONIAN VEHICLE CONTRACTS LIMITED Company Secretary 2004-11-10 CURRENT 1988-05-10 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY DUNEDIN MOTOR COMPANY LIMITED Company Secretary 2004-11-10 CURRENT 1989-12-20 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY PERIMETER TECHNOLOGY (UK) LIMITED Company Secretary 2004-11-10 CURRENT 1993-09-08 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY MCMURRAY & ARCHIBALD LIMITED Company Secretary 2004-11-10 CURRENT 1997-06-17 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY JOHN MARTIN ACCIDENT REPAIRS LIMITED Company Secretary 2004-11-10 CURRENT 1997-11-11 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY AUTOSCOT DOT COM LIMITED Company Secretary 2004-11-10 CURRENT 1999-10-06 Active - Proposal to Strike off
JOHN MARTIN THE LANE INTEGRATED COMMUNICATIONS LIMITED Director 2005-06-10 CURRENT 2005-03-01 Active - Proposal to Strike off
JOHN MARTIN CALEDONIAN DIRECT RENTALS LIMITED Director 2005-05-31 CURRENT 1993-09-08 Active - Proposal to Strike off
JOHN MARTIN BLACK I LIMITED Director 2003-05-09 CURRENT 1997-06-26 Active
JOHN MARTIN JOHN MARTIN ACCIDENT REPAIRS LIMITED Director 1997-11-13 CURRENT 1997-11-11 Active - Proposal to Strike off
JOHN MARTIN MCMURRAY & ARCHIBALD LIMITED Director 1997-08-28 CURRENT 1997-06-17 Active - Proposal to Strike off
JOHN MARTIN PERIMETER TECHNOLOGY (UK) LIMITED Director 1994-09-14 CURRENT 1993-09-08 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1991-09-10 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN SERVICES LIMITED Director 1991-11-19 CURRENT 1991-09-10 Active - Proposal to Strike off
JOHN MARTIN DUNEDIN MOTOR COMPANY LIMITED Director 1991-11-08 CURRENT 1989-12-20 Active - Proposal to Strike off
JOHN MARTIN GRAMPIAN CARS LIMITED Director 1990-10-10 CURRENT 1975-08-21 Active - Proposal to Strike off
JOHN MARTIN STRATHEARN LEISURE LIMITED Director 1990-04-30 CURRENT 1988-08-16 Active
JOHN MARTIN STRATHEARN PROPERTY DEVELOPMENTS LIMITED Director 1990-04-30 CURRENT 1989-02-17 Active
JOHN MARTIN BELMONT GARAGE (EDINBURGH) LIMITED Director 1990-03-29 CURRENT 1988-09-15 Active - Proposal to Strike off
JOHN MARTIN CALEDONIAN VEHICLE CONTRACTS LIMITED Director 1989-12-31 CURRENT 1988-05-10 Active - Proposal to Strike off
JOHN MARTIN MARTIN MOTORS (GLASGOW) LIMITED Director 1989-12-29 CURRENT 1975-10-13 Active - Proposal to Strike off
JOHN MARTIN CENTRE CARS LIMITED Director 1989-12-29 CURRENT 1985-09-05 Active - Proposal to Strike off
JOHN MARTIN VICTOR WILSON LIMITED Director 1989-12-29 CURRENT 1986-12-09 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN GROUP LIMITED Director 1989-12-29 CURRENT 1958-05-02 Active
JOHN MARTIN MARTIN MOTORS (EDINBURGH) LIMITED Director 1989-12-29 CURRENT 1964-12-31 Active - Proposal to Strike off
JOHN MARTIN BELMONT GROUP LIMITED Director 1989-12-29 CURRENT 1968-08-27 Active - Proposal to Strike off
JOHN MARTIN BELMONT NISSAN LIMITED Director 1989-12-29 CURRENT 1972-02-23 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN HOLDINGS LIMITED Director 1989-12-29 CURRENT 1970-01-12 Active
JOHN MARTIN MURRAY MOTOR COMPANY LIMITED Director 1989-12-29 CURRENT 1975-11-05 Active - Proposal to Strike off
JOHN MARTIN CENTRE CARS (MUSSELBURGH) LIMITED Director 1989-12-29 CURRENT 1985-05-09 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN ASSETS LIMITED Director 1989-12-29 CURRENT 1985-09-03 Active
JOHN MARTIN SILVERPOINT GRAPHIC DESIGN LIMITED Director 1989-08-07 CURRENT 1981-04-27 Active
JOHN MARTIN STRATHEARN SERVICES LIMITED Director 1989-08-07 CURRENT 1985-07-25 Active
JOHN MARTIN STRATHEARN GROUP LIMITED Director 1989-08-07 CURRENT 1988-08-24 Active
JOHN MARTIN STRATHEARN (EDINBURGH) LIMITED Director 1989-08-04 CURRENT 1981-04-23 Active
JOHN MARTIN FAST FIT TYRES & EXHAUSTS LIMITED Director 1989-04-10 CURRENT 1989-02-17 Active - Proposal to Strike off
JOHN MARTIN PROTOLINE TRANSPORT LIMITED Director 1986-06-11 CURRENT 1983-12-05 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY JOHN MARTIN GROUP LIMITED Director 2009-08-14 CURRENT 1958-05-02 Active
PATRICK EDWARD SWEENEY JOHN MARTIN HOLDINGS LIMITED Director 2009-08-14 CURRENT 1970-01-12 Active
PATRICK EDWARD SWEENEY JOHN MARTIN ASSETS LIMITED Director 2009-08-14 CURRENT 1985-09-03 Active
PATRICK EDWARD SWEENEY JOHN MARTIN ACCIDENT REPAIRS LIMITED Director 2009-08-14 CURRENT 1997-11-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05SECOND GAZETTE not voluntary dissolution
2022-10-11Voluntary dissolution strike-off suspended
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-13Application to strike the company off the register
2022-09-13DS01Application to strike the company off the register
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17AP03Appointment of Mr Gordon Nisbet as company secretary on 2019-09-17
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD SWEENEY
2019-09-17TM02Termination of appointment of Patrick Edward Sweeney on 2019-09-17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2256507
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2256507
2015-10-16AR0122/09/15 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN GENTLES
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2256507
2014-10-16AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 19/11/2013
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN GENTLES / 30/05/2014
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/13 FROM 20E Seafield Road East Edinburgh EH15 1ED
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2256507
2013-10-17AR0122/09/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-17AR0122/09/12 ANNUAL RETURN FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0122/09/11 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2011-07-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10
2011-07-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13
2011-07-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 12
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2010-10-13AR0122/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD SEENEY / 22/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON NISBET / 22/09/2010
2010-10-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 22/09/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19AR0122/09/09 FULL LIST
2009-08-19288aDIRECTOR APPOINTED MR DEREK JOHN GENTLES
2009-08-19288aDIRECTOR APPOINTED MR PATRICK EDWARD SEENEY
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-16363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2006-10-03363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 6 BANKHEAD AVENUE SIGHTHILL EDINBURGH EH11 4HD
2005-12-13AAFULL ACCOUNTS MADE UP TO 03/03/05
2005-11-17225ACC. REF. DATE SHORTENED FROM 03/03/06 TO 31/12/05
2005-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/05
2005-10-07363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-07-14288bDIRECTOR RESIGNED
2004-12-23AAFULL ACCOUNTS MADE UP TO 03/03/04
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/04
2004-10-07363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 03/03/03
2003-10-27363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-10-27288bDIRECTOR RESIGNED
2003-03-04288bSECRETARY RESIGNED
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 302 SAINT VINCENT STREET GLASGOW G2 5RZ
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04AUDAUDITOR'S RESIGNATION
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-31CERTNMCOMPANY NAME CHANGED A & L (1995) LIMITED CERTIFICATE ISSUED ON 31/01/03
2003-01-29419a(Scot)DEC MORT/CHARGE *****
2003-01-29419a(Scot)DEC MORT/CHARGE *****
2003-01-29419a(Scot)DEC MORT/CHARGE *****
2003-01-29419a(Scot)DEC MORT/CHARGE *****
2003-01-29419a(Scot)DEC MORT/CHARGE *****
2003-01-29419a(Scot)DEC MORT/CHARGE *****
2003-01-29419a(Scot)DEC MORT/CHARGE *****
2003-01-29419a(Scot)DEC MORT/CHARGE *****
2003-01-29419a(Scot)DEC MORT/CHARGE *****
2003-01-29419a(Scot)DEC MORT/CHARGE *****
2003-01-07AUDAUDITOR'S RESIGNATION
2003-01-07419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BELMONT GRAMPIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELMONT GRAMPIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-01-20 Satisfied VAUXHALL MOTORS LIMITED
STANDARD SECURITY 2000-01-20 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
STANDARD SECURITY 2000-01-20 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
STANDARD SECURITY 2000-01-20 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
STANDARD SECURITY 2000-01-20 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
STANDARD SECURITY 2000-01-20 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
STANDARD SECURITY 2000-01-20 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
STANDARD SECURITY 2000-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-01-17 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2000-01-17 Satisfied VAUXHALL MOTORS LIMITED
BOND & FLOATING CHARGE 2000-01-17 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
BOND & FLOATING CHARGE 2000-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-01-17 Satisfied LLOYDS UDT LEASING LIMITED
FLOATING CHARGE 2000-01-17 Satisfied LLOYDS UDT LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GRAMPIAN LIMITED

Intangible Assets
Patents
We have not found any records of BELMONT GRAMPIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELMONT GRAMPIAN LIMITED
Trademarks
We have not found any records of BELMONT GRAMPIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELMONT GRAMPIAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BELMONT GRAMPIAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELMONT GRAMPIAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELMONT GRAMPIAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELMONT GRAMPIAN LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.