La Belle Court Ltd EDINBURGH


La Belle Court started in year 2010 as Private Limited Company with registration number SC390411. The La Belle Court company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Edinburgh at 4 Craigmount Grove North. Postal code: EH12 8BX. Since June 24, 2011 La Belle Court Ltd is no longer carrying the name Auruba.

The company has 2 directors, namely Christiane F., Herbert S.. Of them, Herbert S. has been with the company the longest, being appointed on 15 December 2010 and Christiane F. has been with the company for the least time - from 13 March 2017. As of 29 May 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

La Belle Court Ltd Address / Contact

Office Address 4 Craigmount Grove North
Town Edinburgh
Post code EH12 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC390411
Date of Incorporation Wed, 15th Dec 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Christiane F.

Position: Director

Appointed: 13 March 2017

Herbert S.

Position: Director

Appointed: 15 December 2010

Stephen M.

Position: Director

Appointed: 15 December 2010

Resigned: 15 December 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Herbert S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Herbert S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Auruba June 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-28 820-36 361       
Balance Sheet
Cash Bank On Hand 11 6658 58032 03916 30310 99460 10646 215195 710
Current Assets6 38515 66213 60741 59124 81020 11785 89276 896195 710
Debtors   1 8621 81685617 75922 314 
Net Assets Liabilities -36 361-54 301-46 836-63 165-46 7793 78714 209119 807
Other Debtors     85617 75922 314 
Property Plant Equipment 74 67067 20360 48354 43547 77342 99639 988 
Total Inventories 3 9975 0277 6906 6918 2678 0278 367 
Cash Bank In Hand1 93511 665       
Stocks Inventory4 4503 997       
Tangible Fixed Assets82 96774 670       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-28 920-36 461       
Shareholder Funds-28 820-36 361       
Other
Accumulated Depreciation Impairment Property Plant Equipment 33 18440 65147 37153 41960 08164 85869 169 
Average Number Employees During Period     665 
Bank Borrowings Overdrafts  26 84218 90511 3342 20750 00032 778 
Corporation Tax Payable 6 6322 92712 3089 76414 24112 06613 90045 914
Creditors 121 437103 183124 921126 0842 20750 00032 77875 903
Future Minimum Lease Payments Under Non-cancellable Operating Leases    111 03284 90758 78222 610 
Increase From Depreciation Charge For Year Property Plant Equipment  7 467 6 0486 6624 7774 311 
Net Current Assets Liabilities-100 859-105 775-89 576-83 330-101 274-87 17415 75713 217119 807
Number Shares Issued Fully Paid    10    
Other Creditors 81 75776 19094 40196 82177 42141 81633 40029 989
Other Disposals Property Plant Equipment        109 157
Other Taxation Social Security Payable 346       
Par Value Share 1  1    
Property Plant Equipment Gross Cost 107 854 107 854107 854107 854107 854109 157 
Provisions For Liabilities Balance Sheet Subtotal 5 2565 0865 0844 9925 1714 9666 218 
Total Additions Including From Business Combinations Property Plant Equipment       1 303 
Total Assets Less Current Liabilities-17 892-31 105-22 373-22 847-46 839-39 40158 75353 205119 807
Trade Creditors Trade Payables 32 70211 12410 24411 5317 66110 4187 490 
Trade Debtors Trade Receivables   1 8621 816    
Creditors Due After One Year5 425        
Creditors Due Within One Year107 244121 437       
Number Shares Allotted 20       
Provisions For Liabilities Charges5 5035 256       
Share Capital Allotted Called Up Paid1020       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates December 15, 2023
filed on: 9th, January 2024
Free Download (4 pages)

Company search