Background WavePink WaveYellow Wave

MAJESTIC (BELFORD) LIMITED (SC223172)

MAJESTIC (BELFORD) LIMITED (SC223172) is an active UK company. incorporated on 13 September 2001. with registered office in Midlothian. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MAJESTIC (BELFORD) LIMITED has been registered for 24 years. Current directors include AFSHAR, Ali Behrooz, Dr, AFSHAR, Michael.

Company Number
SC223172
Status
active
Type
ltd
Incorporated
13 September 2001
Age
24 years
Address
15 Coates Crescent, Midlothian, EH3 7AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AFSHAR, Ali Behrooz, Dr, AFSHAR, Michael
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJESTIC (BELFORD) LIMITED

MAJESTIC (BELFORD) LIMITED is an active company incorporated on 13 September 2001 with the registered office located in Midlothian. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MAJESTIC (BELFORD) LIMITED was registered 24 years ago.(SIC: 41100, 68100)

Status

active

Active since 24 years ago

Company No

SC223172

LTD Company

Age

24 Years

Incorporated 13 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

15 Coates Crescent Edinburgh Midlothian, EH3 7AF,

Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Oct 19
Owner Exit
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Mar 22
Loan Secured
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CATTERALL, Christopher John

Active
15 Coates Crescent, MidlothianEH3 7AF
Secretary
Appointed 01 Dec 2017

AFSHAR, Ali Behrooz, Dr

Active
7 Whitehouse Terrace, EdinburghEH9 2EU
Born January 1953
Director
Appointed 13 Sept 2001

AFSHAR, Michael

Active
4b Blackford Road, EdinburghEH9 2DX
Born October 1954
Director
Appointed 13 Sept 2001

CAIRNS, Martin Ian

Resigned
15 Coates Crescent, MidlothianEH3 7AF
Secretary
Appointed 02 Aug 2010
Resigned 01 Dec 2017

MACKAY, Colin

Resigned
34/1 Cavalry Park Drive, EdinburghEH15 3QG
Secretary
Appointed 13 Sept 2001
Resigned 01 Aug 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 13 Sept 2001
Resigned 13 Sept 2001

RUTTERFORD, Michael David

Resigned
Flat 14, MurrayfieldEH12 6ES
Born August 1947
Director
Appointed 29 Jul 2005
Resigned 25 Aug 2021

YOUNG, Eric Macfie

Resigned
Ingsay, EdinburghEH5 3JB
Born October 1955
Director
Appointed 29 Jul 2005
Resigned 25 Aug 2021

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 13 Sept 2001
Resigned 13 Sept 2001

Persons with significant control

3

1 Active
2 Ceased

Dr Ali Behrooz Afshar

Ceased
15 Coates Crescent, MidlothianEH3 7AF
Born January 1983

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Ceased 16 Oct 2019
Rutland Square, EdinburghEH1 2BB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2021
Coates Crescent, EdinburghEH3 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
7 January 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
15 May 2007
410(Scot)410(Scot)
Legacy
15 May 2007
410(Scot)410(Scot)
Accounts With Accounts Type Small
1 March 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
16 September 2005
288aAppointment of Director or Secretary
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
1 September 2005
88(2)R88(2)R
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
225Change of Accounting Reference Date
Legacy
11 January 2002
288cChange of Particulars
Legacy
9 November 2001
410(Scot)410(Scot)
Legacy
2 November 2001
410(Scot)410(Scot)
Legacy
4 October 2001
287Change of Registered Office
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Incorporation Company
13 September 2001
NEWINCIncorporation