BELMAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELMAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC164261

Incorporation date

19/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Carden Place, Aberdeen AB10 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1996)
dot icon07/04/2026
Cessation of Andrew Ritchie as a person with significant control on 2026-03-17
dot icon07/04/2026
Termination of appointment of Marlyn Ritchie as a secretary on 2026-03-17
dot icon07/04/2026
Notification of Sean Milne Ritchie as a person with significant control on 2026-03-17
dot icon07/04/2026
Confirmation statement made on 2026-03-04 with updates
dot icon06/04/2026
Registered office address changed from Abbotswell Road West Tullos Aberdeen AB12 3AJ to 5 Carden Place Aberdeen AB10 1UT on 2026-04-06
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon05/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon19/09/2025
Previous accounting period extended from 2024-09-30 to 2025-03-30
dot icon27/03/2025
Termination of appointment of Andrew Ritchie as a director on 2025-03-27
dot icon27/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon25/02/2025
Registration of charge SC1642610002, created on 2025-02-21
dot icon25/02/2025
Registration of charge SC1642610003, created on 2025-02-21
dot icon11/12/2024
Group of companies' accounts made up to 2023-09-30
dot icon08/05/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon03/10/2023
Group of companies' accounts made up to 2022-09-30
dot icon16/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon09/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon22/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon23/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon23/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon06/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon07/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon03/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon30/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon27/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon15/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon26/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon19/08/2015
Auditor's resignation
dot icon02/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon01/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon02/09/2014
Statement of capital on 2014-08-25
dot icon02/09/2014
Particulars of variation of rights attached to shares
dot icon02/09/2014
Change of share class name or designation
dot icon02/09/2014
Resolutions
dot icon28/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-04
dot icon28/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-04
dot icon28/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-03-04
dot icon28/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-03-04
dot icon28/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-03-04
dot icon28/08/2014
Annual return made up to 2009-03-04 with full list of shareholders
dot icon19/08/2014
Termination of appointment of Andrew Ritchie as a secretary on 2014-08-12
dot icon19/08/2014
Appointment of Mrs Marlyn Ritchie as a secretary on 2014-08-11
dot icon19/08/2014
Appointment of Mr Andrew Ritchie as a director on 2014-08-11
dot icon26/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon25/03/2014
Satisfaction of charge 1 in full
dot icon12/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon12/03/2014
Director's details changed for Sean Milne Ritchie on 2011-08-16
dot icon23/09/2013
Termination of appointment of David Reid as a director
dot icon23/09/2013
Appointment of Mr Andrew Ritchie as a secretary
dot icon23/09/2013
Termination of appointment of David Reid as a secretary
dot icon04/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon16/05/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon30/05/2012
Group of companies' accounts made up to 2011-09-30
dot icon29/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon14/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon22/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon11/01/2011
Capitals not rolled up
dot icon28/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon14/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon14/04/2010
Director's details changed for David Laing Reid on 2010-03-04
dot icon23/06/2009
Full accounts made up to 2008-09-30
dot icon23/04/2009
Capitals not rolled up
dot icon25/03/2009
Return made up to 04/03/09; full list of members
dot icon21/07/2008
Full accounts made up to 2007-09-30
dot icon15/05/2008
Return made up to 04/03/08; full list of members; amend
dot icon22/04/2008
Return made up to 04/03/08; full list of members
dot icon22/10/2007
Ad 27/09/07--------- £ si 220@1=220 £ ic 50202/50422
dot icon22/10/2007
Nc inc already adjusted 27/09/07
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon24/05/2007
Full accounts made up to 2006-09-30
dot icon13/03/2007
Return made up to 04/03/07; full list of members
dot icon24/07/2006
Full accounts made up to 2005-09-30
dot icon23/03/2006
Return made up to 04/03/06; full list of members
dot icon28/07/2005
Full accounts made up to 2004-09-30
dot icon13/03/2005
Return made up to 04/03/05; full list of members
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon23/06/2003
Full accounts made up to 2002-09-30
dot icon13/03/2003
Return made up to 19/03/03; full list of members
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon27/11/2002
Return made up to 19/03/02; full list of members; amend
dot icon27/11/2002
Return made up to 19/03/01; full list of members; amend
dot icon28/06/2002
Full accounts made up to 2001-09-30
dot icon26/03/2002
Return made up to 19/03/02; full list of members
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon27/03/2001
Return made up to 19/03/01; full list of members
dot icon20/07/2000
Full accounts made up to 1999-09-30
dot icon05/04/2000
Return made up to 19/03/00; full list of members
dot icon26/03/1999
Full accounts made up to 1998-09-30
dot icon16/03/1999
Return made up to 19/03/99; no change of members
dot icon23/06/1998
Full accounts made up to 1997-09-30
dot icon29/03/1998
Return made up to 19/03/98; no change of members
dot icon21/05/1997
Return made up to 19/03/97; full list of members
dot icon14/02/1997
Full accounts made up to 1996-09-30
dot icon09/10/1996
Ad 26/09/96--------- £ si 200@1=200 £ ic 50002/50202
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Memorandum and Articles of Association
dot icon09/10/1996
£ nc 50002/50202 26/09/96
dot icon13/09/1996
Particulars of contract relating to shares
dot icon13/09/1996
Ad 24/05/96--------- £ si 50000@1=50000 £ ic 2/50002
dot icon06/06/1996
Partic of mort/charge *
dot icon18/04/1996
Secretary resigned
dot icon18/04/1996
New secretary appointed
dot icon18/04/1996
Registered office changed on 18/04/96 from: investment house 6 union row aberdeen grampian, AB9 8DQ
dot icon18/04/1996
Accounting reference date notified as 30/09
dot icon18/04/1996
Director resigned
dot icon18/04/1996
New director appointed
dot icon18/04/1996
Nc inc already adjusted 21/03/96
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon16/04/1996
Certificate of change of name
dot icon19/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Milne Ritchie
Director
16/12/2002 - Present
3
Ritchie, Andrew
Secretary
01/08/2013 - 12/08/2014
-
Reid, David Laing
Director
16/12/2002 - 01/08/2013
-
Reid, David Laing
Secretary
21/03/1996 - 01/08/2013
-
Ritchie, Andrew
Director
11/08/2014 - 27/03/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELMAR HOLDINGS LIMITED

BELMAR HOLDINGS LIMITED is an(a) Active company incorporated on 19/03/1996 with the registered office located at 5 Carden Place, Aberdeen AB10 1UT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELMAR HOLDINGS LIMITED?

toggle

BELMAR HOLDINGS LIMITED is currently Active. It was registered on 19/03/1996 .

Where is BELMAR HOLDINGS LIMITED located?

toggle

BELMAR HOLDINGS LIMITED is registered at 5 Carden Place, Aberdeen AB10 1UT.

What does BELMAR HOLDINGS LIMITED do?

toggle

BELMAR HOLDINGS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for BELMAR HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Cessation of Andrew Ritchie as a person with significant control on 2026-03-17.