UKBizDB.co.uk

BELAC GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belac Group Limited. The company was founded 14 years ago and was given the registration number SC367154. The firm's registered office is in BELLSHILL. You can find them at Unit 3.4 17 Starling Way, Strathclyde Business Park, Bellshill, Ml4 3nu. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BELAC GROUP LIMITED
Company Number:SC367154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 3.4 17 Starling Way, Strathclyde Business Park, Bellshill, Ml4 3nu, Scotland, ML4 3NU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director27 April 2021Active
C/O Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director16 April 2018Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary20 October 2009Active
1, Sandpiper Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3NG

Director20 January 2016Active
Lochan Gorm, Kilchoan, Argyll, PH36 4LH

Director20 October 2009Active
Yard 3, Inchcross, Bathgate, EH48 2HT

Director14 August 2015Active
1, Sandpiper Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3NG

Director16 April 2018Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director20 October 2009Active

People with Significant Control

Mr Albert Cameron
Notified on:01 October 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G2 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2024-01-26Address

Change registered office address company with date old address new address.

Download
2024-01-24Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-30Mortgage

Mortgage alter floating charge with number.

Download
2020-04-18Mortgage

Mortgage alter floating charge with number.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Change account reference date company current extended.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.