Background WavePink WaveYellow Wave

L & S (BELHAVEN) LTD (SC541340)

L & S (BELHAVEN) LTD (SC541340) is an active UK company. incorporated on 28 July 2016. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. L & S (BELHAVEN) LTD has been registered for 9 years. Current directors include CLAPHAM, Ronald Barrie.

Company Number
SC541340
Status
active
Type
ltd
Incorporated
28 July 2016
Age
9 years
Address
One Lochrin Square C/O London And Scottish Investments Ltd, Edinburgh, EH3 9QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAPHAM, Ronald Barrie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L & S (BELHAVEN) LTD

L & S (BELHAVEN) LTD is an active company incorporated on 28 July 2016 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. L & S (BELHAVEN) LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC541340

LTD Company

Age

9 Years

Incorporated 28 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

One Lochrin Square C/O London And Scottish Investments Ltd 92 Fountainbridge Edinburgh, EH3 9QA,

Previous Addresses

One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA United Kingdom
From: 23 August 2024To: 13 March 2025
300 Bath Street 1st Floor West Glasgow G2 4JR Scotland
From: 22 November 2021To: 23 August 2024
Venlaw 349 Bath Street Glasgow G2 4AA Scotland
From: 27 February 2017To: 22 November 2021
8 Elmbank Gardens Glasgow G2 4NQ United Kingdom
From: 28 July 2016To: 27 February 2017
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Feb 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Mar 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jun 24
Director Left
Jan 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
1
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CLAPHAM, Ronald Barrie

Active
C/O London And Scottish Investments Ltd, EdinburghEH3 9QA
Born September 1951
Director
Appointed 22 Mar 2017

BLIN, Frank

Resigned
1st Floor West, GlasgowG2 4JR
Born May 1954
Director
Appointed 22 Mar 2017
Resigned 10 Apr 2024

BLIN, Rochelle

Resigned
349 Bath Street, GlasgowG2 4AA
Born July 1956
Director
Appointed 22 Mar 2017
Resigned 29 Nov 2018

LAW, Jonathan Malcolm

Resigned
March Road, EdinburghEH4 3TD
Born January 1970
Director
Appointed 28 Jul 2016
Resigned 22 Mar 2025

MCDONALD, Derek

Resigned
92 Fountainbridge, EdinburghEH3 9QA
Born August 1967
Director
Appointed 22 Mar 2017
Resigned 31 Dec 2024

SHAH, Rajnikant Lakhamshi

Resigned
C/O London And Scottish Investments Ltd, EdinburghEH3 9QA
Born September 1948
Director
Appointed 23 Feb 2018
Resigned 22 Mar 2025

WILSON, Kenneth Adrian Raymond

Resigned
C/O London And Scottish Investments Ltd, EdinburghEH3 9QA
Born February 1957
Director
Appointed 22 Mar 2017
Resigned 22 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Frank Blin

Ceased
C/O London And Scottish Investments Ltd, EdinburghEH3 9QA
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 22 Mar 2025

Mr Kenneth Adrian Raymond Wilson

Ceased
C/O London And Scottish Investments Ltd, EdinburghEH3 9QA
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 22 Mar 2025

Mr Ronald Barrie Clapham

Active
C/O London And Scottish Investments Ltd, EdinburghEH3 9QA
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Elmbank Gardens, GlasgowG2 4NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Incorporation Company
28 July 2016
NEWINCIncorporation