Advanced company searchLink opens in new window

BELFORD SECURITIES LIMITED

Company number SC030386

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
25 Nov 2014 AD04 Register(s) moved to registered office address Kentigern House Stobo Stobo Peeblesshire EH45 8NX
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Mar 2014 AD02 Register inspection address has been changed from 130 Constitution Street Edinburgh EH6 6AJ Scotland
13 Mar 2014 AD03 Register(s) moved to registered inspection location
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
11 Nov 2013 AD04 Register(s) moved to registered office address
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 CH01 Director's details changed for Robert Shaun Pringle on 19 November 2012
19 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
31 May 2011 AD03 Register(s) moved to registered inspection location
30 May 2011 AD02 Register inspection address has been changed
06 May 2011 TM02 Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary
05 May 2011 AP03 Appointment of Mr James Derek Williamson as a secretary
05 May 2011 AD01 Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 5 May 2011
16 Dec 2010 AP01 Appointment of Robert Shaun Pringle as a director
24 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders