Warning: file_put_contents(c/fb366245ba03daf165ef0e43c7afe5a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Belcher (holdings) Limited, DG4 6RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELCHER (HOLDINGS) LIMITED

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

This company is commonly known as Belcher (holdings) Limited. The company was founded 16 years ago and was given the registration number SC338271. The firm's registered office is in SANQUHAR. You can find them at Unit 1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BELCHER (HOLDINGS) LIMITED
Company Number:SC338271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire, DG4 6RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Dene Park, Biggar, ML12 6DD

Director05 September 2008Active
Unit 1, Greystone Avenue, Kelloholm, Sanquhar, Scotland, DG4 6RB

Director08 January 2024Active
Hartree Grange, Hartree, Biggar, Scotland, ML12 6JJ

Secretary06 July 2009Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary21 February 2008Active
Unit 1, Greystone Avenue, Kelloholm, Sanquhar, Scotland, DG4 6RB

Director06 June 2022Active
Unit 1, Greystone Avenue, Kelloholm, Sanquhar, Scotland, DG4 6RB

Director02 November 2020Active
Waterside House, Keir Mill, Thornhill, DG3 4DH

Director05 September 2008Active
Unit 1, Greystone Avenue, Kelloholm, Sanquhar, Scotland, DG4 6RB

Director10 May 2010Active
3, Lime Place, Kilmarnock, Scotland, KA1 2ES

Director16 July 2015Active
Cloncaird Castle, Cloncaird Castle, Maybole, United Kingdom, KA19 7LU

Director27 March 2008Active
6 Loanhead Street, Kilmarnock, KA1 3AU

Director05 September 2008Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director21 February 2008Active

People with Significant Control

Browns Manufacturing Limited
Notified on:31 December 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Kelloholm Industrial Estate, Kelloholm, United Kingdom, DG4 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Browns Food Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kelloholm Industrial Estate, Greystone Avenue, Sanquhar, United Kingdom, DG4 6RB
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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-04Other

Legacy.

Download
2023-10-04Other

Legacy.

Download
2023-10-04Accounts

Legacy.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-07Accounts

Legacy.

Download
2023-02-07Other

Legacy.

Download
2023-02-07Other

Legacy.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-27Accounts

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-03-31Address

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

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-15Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.