Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAJESTIC (BELFORD) LIMITED
Company Information for

MAJESTIC (BELFORD) LIMITED

15 COATES CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 7AF,
Company Registration Number
SC223172
Private Limited Company
Active

Company Overview

About Majestic (belford) Ltd
MAJESTIC (BELFORD) LIMITED was founded on 2001-09-13 and has its registered office in Midlothian. The organisation's status is listed as "Active". Majestic (belford) Limited is a Private Limited Company registered in 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
MAJESTIC (BELFORD) LIMITED
 
Legal Registered Office
15 COATES CRESCENT
EDINBURGH
MIDLOTHIAN
EH3 7AF
Other companies in EH3
 
Filing Information
Company Number SC223172
Company ID Number SC223172
Date formed 2001-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB784741591  
Last Datalog update: 2024-08-05 07:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAJESTIC (BELFORD) 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 MAJESTIC (BELFORD) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CATTERALL
Company Secretary 2017-12-01
ALI BEHROOZ AFSHAR
Director 2001-09-13
MICHAEL AFSHAR
Director 2001-09-13
MICHAEL DAVID RUTTERFORD
Director 2005-07-29
ERIC MACFIE YOUNG
Director 2005-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN IAN CAIRNS
Company Secretary 2010-08-02 2017-12-01
COLIN MACKAY
Company Secretary 2001-09-13 2010-08-01
BRIAN REID LTD.
Nominated Secretary 2001-09-13 2001-09-13
STEPHEN MABBOTT LTD.
Nominated Director 2001-09-13 2001-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALI BEHROOZ AFSHAR AMA (RAVELSTON) LIMITED Director 2018-06-25 CURRENT 2008-12-15 Active
ALI BEHROOZ AFSHAR AMA CRAMOND (INVESTMENTS) LIMITED Director 2017-11-27 CURRENT 2003-01-17 Active
ALI BEHROOZ AFSHAR AMA (KINNEAR) LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
ALI BEHROOZ AFSHAR AMA (MAJESTIC 1) LTD Director 2017-02-14 CURRENT 1972-03-27 Active
ALI BEHROOZ AFSHAR EDINBURGH FACILITY MANAGEMENT LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2017-06-27
ALI BEHROOZ AFSHAR AMA (SLATEFORD) LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
ALI BEHROOZ AFSHAR AMA (FUSION) LIMITED Director 2002-07-24 CURRENT 2002-06-20 Active
ALI BEHROOZ AFSHAR SILVERMILLS CAR PARK CO. LIMITED Director 2001-03-26 CURRENT 1967-06-19 Dissolved 2013-08-30
ALI BEHROOZ AFSHAR AMA (CRAMOND) LIMITED Director 1999-12-23 CURRENT 1999-12-23 Active
ALI BEHROOZ AFSHAR AMA (MAJESTIC) LIMITED Director 1993-12-08 CURRENT 1992-02-28 Active
ALI BEHROOZ AFSHAR AMA CONSTRUCTION (EDINBURGH) LIMITED Director 1991-06-25 CURRENT 1986-08-21 Active
ALI BEHROOZ AFSHAR AMA (NEW TOWN) LIMITED Director 1989-02-08 CURRENT 1986-04-23 Active
MICHAEL AFSHAR AMA (KINNEAR) LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
MICHAEL AFSHAR EDINBURGH FACILITY MANAGEMENT LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2017-06-27
MICHAEL AFSHAR AMA (SLATEFORD) LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
MICHAEL AFSHAR AMA CRAMOND (INVESTMENTS) LIMITED Director 2003-08-27 CURRENT 2003-01-17 Active
MICHAEL AFSHAR AMA (FUSION) LIMITED Director 2002-07-24 CURRENT 2002-06-20 Active
MICHAEL AFSHAR SILVERMILLS CAR PARK CO. LIMITED Director 2001-03-26 CURRENT 1967-06-19 Dissolved 2013-08-30
MICHAEL AFSHAR AMA (CRAMOND) LIMITED Director 1999-12-23 CURRENT 1999-12-23 Active
MICHAEL AFSHAR AMA (MAJESTIC) LIMITED Director 1996-06-07 CURRENT 1992-02-28 Active
MICHAEL AFSHAR AMA CONSTRUCTION (EDINBURGH) LIMITED Director 1991-06-25 CURRENT 1986-08-21 Active
MICHAEL AFSHAR AMA (NEW TOWN) LIMITED Director 1989-02-08 CURRENT 1986-04-23 Active
MICHAEL DAVID RUTTERFORD REACTEC LIMITED Director 2012-11-28 CURRENT 2001-07-20 Active
MICHAEL DAVID RUTTERFORD ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
MICHAEL DAVID RUTTERFORD CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
MICHAEL DAVID RUTTERFORD SQ3 LIMITED Director 2003-12-17 CURRENT 2002-04-15 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD (HOLDINGS) LIMITED Director 2003-09-30 CURRENT 2002-06-18 Active
MICHAEL DAVID RUTTERFORD BILCO SCOTLAND LIMITED Director 2003-04-03 CURRENT 2003-01-30 Dissolved 2016-06-21
MICHAEL DAVID RUTTERFORD MBM (107) LIMITED Director 2002-07-29 CURRENT 1993-12-08 Dissolved 2014-04-25
MICHAEL DAVID RUTTERFORD NEWCO (710) LIMITED Director 2002-02-01 CURRENT 2001-11-15 Dissolved 2014-10-10
MICHAEL DAVID RUTTERFORD ARCHANGEL INVESTORS LIMITED Director 2000-08-29 CURRENT 2000-07-17 Active
MICHAEL DAVID RUTTERFORD LOTHIAN PARK LIMITED Director 1999-06-29 CURRENT 1999-05-11 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD DEVELOPMENTS LIMITED Director 1998-09-11 CURRENT 1998-09-04 Dissolved 2015-03-27
MICHAEL DAVID RUTTERFORD WEST TOWN EDINBURGH LTD Director 1995-11-03 CURRENT 1995-04-06 Active
MICHAEL DAVID RUTTERFORD RUTTERFORD LIMITED Director 1989-09-14 CURRENT 1974-08-19 Active
MICHAEL DAVID RUTTERFORD HYSKEIR LIMITED Director 1988-03-03 CURRENT 1988-01-29 Active
ERIC MACFIE YOUNG MILLER CARDENDEN LIMITED Director 2018-08-29 CURRENT 2006-11-02 Active
ERIC MACFIE YOUNG ULPIAN SYSTEMS LIMITED Director 2017-11-27 CURRENT 2014-08-01 Active
ERIC MACFIE YOUNG FAIRY WATER TRADING LTD Director 2017-11-21 CURRENT 2017-11-21 Active
ERIC MACFIE YOUNG FET-LOR YOUTH CLUB Director 2012-11-25 CURRENT 1997-09-25 Active
ERIC MACFIE YOUNG ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
ERIC MACFIE YOUNG FETTES ENTERPRISES LIMITED Director 2012-06-15 CURRENT 1998-07-08 Active
ERIC MACFIE YOUNG FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED Director 2012-06-15 CURRENT 2006-11-08 Active
ERIC MACFIE YOUNG FETTES ACTIVE LIMITED Director 2012-06-15 CURRENT 1984-10-31 Active
ERIC MACFIE YOUNG CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
ERIC MACFIE YOUNG CASTLE EUROPEAN ESTATES LIMITED Director 2010-02-15 CURRENT 2006-09-21 Dissolved 2014-07-18
ERIC MACFIE YOUNG THE FETTES FOUNDATION Director 2009-12-04 CURRENT 1998-09-10 Active
ERIC MACFIE YOUNG BUCCLEUCH PROPERTY (MOSCOW) LIMITED Director 2007-12-19 CURRENT 2007-12-04 Dissolved 2015-06-05
ERIC MACFIE YOUNG CLARKSTON HOLDINGS LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
ERIC MACFIE YOUNG OREGON TIMBER FRAME LTD. Director 2006-03-24 CURRENT 1997-12-12 Active
ERIC MACFIE YOUNG MOUNTSIDE PROPERTY LIMITED Director 2006-02-16 CURRENT 2006-02-03 Dissolved 2015-12-01
ERIC MACFIE YOUNG SQ3 LIMITED Director 2003-12-17 CURRENT 2002-04-15 Active
ERIC MACFIE YOUNG RUTTERFORD (HOLDINGS) LIMITED Director 2003-09-30 CURRENT 2002-06-18 Active
ERIC MACFIE YOUNG BILCO SCOTLAND LIMITED Director 2003-04-03 CURRENT 2003-01-30 Dissolved 2016-06-21
ERIC MACFIE YOUNG RANGEMILL LIMITED Director 2001-12-13 CURRENT 2001-07-25 Active - Proposal to Strike off
ERIC MACFIE YOUNG ARCHANGEL INVESTORS LIMITED Director 2000-08-29 CURRENT 2000-07-17 Active
ERIC MACFIE YOUNG LOTHIAN PARK LIMITED Director 1999-06-29 CURRENT 1999-05-11 Active
ERIC MACFIE YOUNG RUTTERFORD DEVELOPMENTS LIMITED Director 1998-09-11 CURRENT 1998-09-04 Dissolved 2015-03-27
ERIC MACFIE YOUNG CLARKSTON LIMITED Director 1998-03-04 CURRENT 1997-11-03 Active
ERIC MACFIE YOUNG HYSKEIR LIMITED Director 1992-08-01 CURRENT 1988-01-29 Active
ERIC MACFIE YOUNG RUTTERFORD LIMITED Director 1989-09-14 CURRENT 1974-08-19 Active

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
2024-06-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-08-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28Previous accounting period shortened from 30/04/23 TO 31/12/22
2022-12-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2231720013
2022-01-07Change of details for Ama (Majestic) Ltd as a person with significant control on 2021-08-25
2022-01-07PSC05Change of details for Ama (Majestic) Ltd as a person with significant control on 2021-08-25
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID RUTTERFORD
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2231720012
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2231720011
2021-10-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-10-11PSC05Change of details for Ama (Majestic) Ltd as a person with significant control on 2021-08-25
2021-10-11PSC07CESSATION OF RUTTERFORD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-10-17PSC07CESSATION OF ALI BEHROOZ AFSHAR AS A PERSON OF SIGNIFICANT CONTROL
2019-10-16PSC02Notification of Ama (Majestic) Ltd as a person with significant control on 2016-04-06
2018-11-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2231720009
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2231720008
2017-12-08TM02Termination of appointment of Martin Ian Cairns on 2017-12-01
2017-12-08AP03Appointment of Mr Christopher John Catterall as company secretary on 2017-12-01
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2231720007
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2231720006
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2231720005
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-02-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-08LATEST SOC08/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-08AR0113/09/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0113/09/14 ANNUAL RETURN FULL LIST
2014-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-18AR0113/09/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-10-26AR0113/09/12 ANNUAL RETURN FULL LIST
2012-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-20AR0113/09/11 FULL LIST
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-15AR0113/09/10 FULL LIST
2010-10-15AP03SECRETARY APPOINTED MR MARTIN IAN CAIRNS
2010-10-15TM02APPOINTMENT TERMINATED, SECRETARY COLIN MACKAY
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-01AR0113/09/09 FULL LIST
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-30363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-03363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-25363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-06363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-0188(2)RAD 29/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-09-01RES12VARYING SHARE RIGHTS AND NAMES
2005-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-02363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-20363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-01363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-08-08225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02
2002-01-11288cSECRETARY'S PARTICULARS CHANGED
2001-11-09410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04288aNEW SECRETARY APPOINTED
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 15 BRUNTSFIELD CRESCENT EDINBURGH EH10 4HA
2001-09-14288bSECRETARY RESIGNED
2001-09-14288bDIRECTOR RESIGNED
2001-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to MAJESTIC (BELFORD) 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 MAJESTIC (BELFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-09 Outstanding OAKNORTH BANK LIMITED
2017-12-09 Outstanding OAKNORTH BANK LIMITED
2017-12-01 Outstanding OAKNORTH BANK LIMITED
2017-12-01 Outstanding OAKNORTH BANK LIMITED
2017-12-01 Outstanding OAKNORTH BANK LIMITED
FLOATING CHARGE 2007-05-15 Satisfied BRITANNIA BUILDING SOCIETY
STANDARD SECURITY 2007-05-15 Satisfied BRITANNIA BUILDING SOCIETY
STANDARD SECURITY 2001-11-09 Satisfied BRITTANIA BUILDING SOCIETY
BOND & FLOATING CHARGE 2001-11-02 Satisfied BRITANNIA PROPERTY SOCIETY
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MAJESTIC (BELFORD) LIMITED

Intangible Assets
Patents
We have not found any records of MAJESTIC (BELFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAJESTIC (BELFORD) LIMITED
Trademarks
We have not found any records of MAJESTIC (BELFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAJESTIC (BELFORD) 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 (41100 - Development of building projects) as MAJESTIC (BELFORD) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAJESTIC (BELFORD) 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 MAJESTIC (BELFORD) 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 MAJESTIC (BELFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.