Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BELLS BRAE URBAN QUARTER LIMITED
Company Information for

BELLS BRAE URBAN QUARTER LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC328063
Private Limited Company
Dissolved

Dissolved 2016-02-04

Company Overview

About Bells Brae Urban Quarter Ltd
BELLS BRAE URBAN QUARTER LIMITED was founded on 2007-07-20 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2016-02-04 and is no longer trading or active.

Key Data
Company Name
BELLS BRAE URBAN QUARTER LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Previous Names
RMJM DESIGN LIMITED14/02/2013
BELLS BRAE URBAN QUARTER LIMITED16/11/2012
BELLS BRAE LIMITED27/12/2007
DMWS 839 LIMITED12/12/2007
Filing Information
Company Number SC328063
Date formed 2007-07-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2016-02-04
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BELLS BRAE URBAN QUARTER LIMITED

Current Directors
Officer Role Date Appointed
DM COMPANY SERVICES LIMITED
Nominated Secretary 2007-07-20
ALEXANDER PETER MORRISON
Director 2007-10-12
DECLAN THOMPSON
Director 2009-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
GILES MATTHEW EDGAR
Director 2007-10-12 2012-09-12
HUGH JOSEPH MULLAN
Director 2007-10-12 2009-07-13
DM DIRECTOR LIMITED
Nominated Director 2007-07-20 2007-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DM COMPANY SERVICES LIMITED VET PROFESSIONALS LIMITED Nominated Secretary 2007-10-22 CURRENT 2007-10-22 Active
DM COMPANY SERVICES LIMITED EVERYHOUSE LIMITED Nominated Secretary 2007-07-20 CURRENT 2007-07-20 Dissolved 2014-10-17
DM COMPANY SERVICES LIMITED FUTUREPLACE LAND LIMITED Nominated Secretary 2007-07-20 CURRENT 2007-07-20 Dissolved 2014-09-12
DM COMPANY SERVICES LIMITED CASTLE EUROPEAN ESTATES LIMITED Nominated Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2014-07-18
DM COMPANY SERVICES LIMITED DARK RIVER LIMITED Nominated Secretary 2006-06-23 CURRENT 2006-06-23 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED INGLIS PA INVESTMENTS LIMITED Nominated Secretary 2006-01-05 CURRENT 2006-01-05 Dissolved 2017-06-13
DM COMPANY SERVICES LIMITED CITY HEALTH CLINIC GROUP LIMITED Nominated Secretary 2005-10-18 CURRENT 2005-10-18 Active
DM COMPANY SERVICES LIMITED CITY HEALTH CLINIC LIMITED Nominated Secretary 2005-10-18 CURRENT 2005-10-18 Active
DM COMPANY SERVICES LIMITED EDGEMOR (WHISTLEBERRY) LIMITED Nominated Secretary 2005-07-04 CURRENT 2005-07-04 Active
DM COMPANY SERVICES LIMITED EDGEMOR (MOTHERWELL) LIMITED Nominated Secretary 2005-07-04 CURRENT 2005-07-04 Active
DM COMPANY SERVICES LIMITED MOORFOOT CAPITAL MANAGEMENT LIMITED Nominated Secretary 2004-12-17 CURRENT 2004-12-17 Active
DM COMPANY SERVICES LIMITED FRUEHAUF HOLDINGS LIMITED Nominated Secretary 2002-04-16 CURRENT 2002-04-16 Liquidation
DM COMPANY SERVICES LIMITED TEASSES CAPITAL LIMITED Nominated Secretary 2001-08-17 CURRENT 2001-08-17 Active
DM COMPANY SERVICES LIMITED A L M PROPERTIES LIMITED Nominated Secretary 2000-09-20 CURRENT 2000-09-20 Active
DM COMPANY SERVICES LIMITED 25 NOMINEES LIMITED Nominated Secretary 1992-06-09 CURRENT 1992-06-09 Active
DM COMPANY SERVICES LIMITED GEORGE THOMSON BRAKEWAYS LIMITED Nominated Secretary 1992-01-15 CURRENT 1992-01-15 RECEIVERSHIP
DM COMPANY SERVICES LIMITED DM COMPANY SERVICES (LONDON) LIMITED Nominated Secretary 1991-08-31 CURRENT 1990-08-31 Active
DM COMPANY SERVICES LIMITED THE DICKSON MINTO CHARITABLE TRUST Nominated Secretary 1991-03-12 CURRENT 1991-03-12 Active
ALEXANDER PETER MORRISON DINH INVESTMENTS LTD Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2017-01-31
ALEXANDER PETER MORRISON MWEB ONE LIMITED Director 2012-02-23 CURRENT 2011-12-05 Active - Proposal to Strike off
ALEXANDER PETER MORRISON LAVA NATION LIMITED Director 2010-09-20 CURRENT 1993-02-02 Dissolved 2014-09-12
ALEXANDER PETER MORRISON MILOFT LTD Director 2009-01-13 CURRENT 2008-10-03 Dissolved 2014-02-07
ALEXANDER PETER MORRISON FUTUREPLACE LAND LIMITED Director 2008-01-07 CURRENT 2007-07-20 Dissolved 2014-09-12
ALEXANDER PETER MORRISON EDGEMOR (COWGATE) LIMITED Director 2006-03-29 CURRENT 2006-03-20 Active
ALEXANDER PETER MORRISON EDGEMOR (WHISTLEBERRY) LIMITED Director 2005-11-10 CURRENT 2005-07-04 Active
ALEXANDER PETER MORRISON EDGEMOR (MOTHERWELL) LIMITED Director 2005-09-28 CURRENT 2005-07-04 Active
ALEXANDER PETER MORRISON DUTHUS PROPERTIES LIMITED Director 2005-05-31 CURRENT 2001-11-30 Active
ALEXANDER PETER MORRISON TEASSES CAPITAL LIMITED Director 2004-10-01 CURRENT 2001-08-17 Active
ALEXANDER PETER MORRISON BSR 2013 LIMITED Director 2003-11-28 CURRENT 2002-01-17 Dissolved 2016-02-04
ALEXANDER PETER MORRISON RMJM LIMITED Director 2003-11-28 CURRENT 1986-10-15 Active - Proposal to Strike off
DECLAN THOMPSON VOLO TV & MEDIA LIMITED Director 2016-09-26 CURRENT 2003-06-19 Active
DECLAN THOMPSON DUTHUS TECHNOLOGIES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Liquidation
DECLAN THOMPSON EDGEMOR (WHISTLEBERRY) LIMITED Director 2016-02-09 CURRENT 2005-07-04 Active
DECLAN THOMPSON EDGEMOR (MOTHERWELL) LIMITED Director 2016-02-09 CURRENT 2005-07-04 Active
DECLAN THOMPSON EDGEMOR (COWGATE) LIMITED Director 2016-02-09 CURRENT 2006-03-20 Active
DECLAN THOMPSON CLEMMIE.XYZ LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
DECLAN THOMPSON VOLO HOLDINGS LIMITED Director 2015-02-06 CURRENT 2004-11-12 Active
DECLAN THOMPSON MWEB SEVEN LIMITED Director 2015-01-23 CURRENT 2014-10-29 Active - Proposal to Strike off
DECLAN THOMPSON MWEB SIX LIMITED Director 2014-11-17 CURRENT 2014-06-11 Active - Proposal to Strike off
DECLAN THOMPSON MWEB TWO LIMITED Director 2014-11-17 CURRENT 2014-06-11 Active - Proposal to Strike off
DECLAN THOMPSON MWEB FIVE LIMITED Director 2014-10-21 CURRENT 2014-06-11 Active
DECLAN THOMPSON DUTHUS PROPERTIES LIMITED Director 2014-01-24 CURRENT 2001-11-30 Active
DECLAN THOMPSON MWEB THREE LIMITED Director 2013-07-17 CURRENT 2013-05-03 Dissolved 2018-07-03
DECLAN THOMPSON MWEB FOUR LIMITED Director 2013-07-17 CURRENT 2013-05-03 Active - Proposal to Strike off
DECLAN THOMPSON CLEMMIE DEVELOPMENT LIMITED Director 2013-06-10 CURRENT 2013-03-05 Active
DECLAN THOMPSON DPL INVESTMENTS LIMITED Director 2013-04-09 CURRENT 2013-03-05 Active
DECLAN THOMPSON WILL ALSOP AT RMJM LIMITED Director 2009-11-10 CURRENT 2009-10-08 Dissolved 2014-01-24
DECLAN THOMPSON LAND LANDSCAPE ARCHITECTURE LIMITED Director 2009-07-13 CURRENT 2006-03-14 Dissolved 2014-01-24
DECLAN THOMPSON RMJM 2012 LIMITED Director 2009-07-13 CURRENT 2006-03-14 Dissolved 2014-07-10
DECLAN THOMPSON RMJM SPORT LIMITED Director 2009-07-13 CURRENT 2006-03-14 Dissolved 2014-01-24
DECLAN THOMPSON FUTUREPLACE LAND LIMITED Director 2009-07-13 CURRENT 2007-07-20 Dissolved 2014-09-12
DECLAN THOMPSON BSR 2014 LIMITED Director 2009-07-13 CURRENT 2005-06-13 Dissolved 2016-01-22
DECLAN THOMPSON MATTHEW, JOHNSON-MARSHALL LIMITED Director 2009-04-23 CURRENT 2008-03-22 Dissolved 2014-05-16
DECLAN THOMPSON MILOFT LTD Director 2009-01-13 CURRENT 2008-10-03 Dissolved 2014-02-07
DECLAN THOMPSON RMJM LONDON LIMITED Director 2008-04-11 CURRENT 1983-10-25 Liquidation
DECLAN THOMPSON BSR 2013 LIMITED Director 2008-02-06 CURRENT 2002-01-17 Dissolved 2016-02-04
DECLAN THOMPSON RMJM LIMITED Director 2008-02-06 CURRENT 1986-10-15 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
2016-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-044.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 10 BELLS BRAE EDINBURGH MIDLOTHIAN EH4 3BJ
2013-05-164.2(Scot)NOTICE OF WINDING UP ORDER
2013-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-14CERTNMCOMPANY NAME CHANGED RMJM DESIGN LIMITED CERTIFICATE ISSUED ON 14/02/13
2013-02-14RES15CHANGE OF NAME 14/02/2013
2012-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-16CERTNMCOMPANY NAME CHANGED BELLS BRAE URBAN QUARTER LIMITED CERTIFICATE ISSUED ON 16/11/12
2012-11-16RES15CHANGE OF NAME 31/10/2012
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GILES EDGAR
2012-08-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-08-01LATEST SOC01/08/12 STATEMENT OF CAPITAL;GBP 1
2012-08-01AR0120/07/12 FULL LIST
2011-08-03AR0120/07/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-03AR0120/07/10 FULL LIST
2010-08-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 20/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER MORRISON / 20/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MATTHEW EDGAR / 20/07/2010
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-02-24AP01DIRECTOR APPOINTED DECLAN THOMPSON
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MULLAN
2009-07-22363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-06-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-24363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-27CERTNMCOMPANY NAME CHANGED BELLS BRAE LIMITED CERTIFICATE ISSUED ON 27/12/07
2007-12-12CERTNMCOMPANY NAME CHANGED DMWS 839 LIMITED CERTIFICATE ISSUED ON 12/12/07
2007-11-13225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to BELLS BRAE URBAN QUARTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-18
Petitions to Wind Up (Companies)2013-04-23
Fines / Sanctions
No fines or sanctions have been issued against BELLS BRAE URBAN QUARTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-01-16 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-01-12 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BELLS BRAE URBAN QUARTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLS BRAE URBAN QUARTER LIMITED
Trademarks
We have not found any records of BELLS BRAE URBAN QUARTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLS BRAE URBAN QUARTER 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 (71111 - Architectural activities) as BELLS BRAE URBAN QUARTER LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where BELLS BRAE URBAN QUARTER 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBELLS BRAE URBAN QUARTER LIMITEDEvent Date2015-09-16
Principal Trading Address: N/A Notice is hereby given pursuant to section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above named company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 26 October 2015 at 11.00 am, for the purposes of receiving the Liquidators report on the winding up and to determine whether the Liquidator should be released. Date of Appointment: 5 April 2013. Office Holder details: Thomas Campbell MacLennan (IP No. 8209) of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Further details contact: Craig Morrison, Tel: 0330 055 5457.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBELLS BRAE URBAN QUARTER LIMITEDEvent Date2013-04-23
Notice is hereby given that in a Petition presented by the directors of Bells Brae Urban Quarter Limited on 5 April 2013 craving the Court inter alia to order that Bells Brae Urban Quarter Limited (registered number SC328063) having its Registered Office at 10 Bells Brae, Edinburgh EH4 3BJ be wound up by the Court and to appoint Thomas Campbell MacLennan of RSM Tenon as Interim Liquidator of the said Company, the Sheriff at Edinburgh by Interlocutor dated 10 April 2013, ordered all parties having an interest, to lodge Answers if so advised with the Sheriff Clerk at Edinburgh Sheriff Court within eight days after intimation, service or advertisement; all of which notice is hereby given. Dickson Minto W.S, Solicitors 16 Charlotte Square, Edinburgh EH2 4DF Solicitors for Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLS BRAE URBAN QUARTER 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 BELLS BRAE URBAN QUARTER 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.