BELCAN ENGINEERING SERVICES UK LIMITED
Company number SC163213
- Company Overview for BELCAN ENGINEERING SERVICES UK LIMITED (SC163213)
- Filing history for BELCAN ENGINEERING SERVICES UK LIMITED (SC163213)
- People for BELCAN ENGINEERING SERVICES UK LIMITED (SC163213)
- Charges for BELCAN ENGINEERING SERVICES UK LIMITED (SC163213)
- More for BELCAN ENGINEERING SERVICES UK LIMITED (SC163213)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
07 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
07 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
07 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
07 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
04 Oct 2024 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 19 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Zahra Shahab as a director on 19 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Mr Ian Patrick David Mcbrinn as a director on 19 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Neil Nicholson Macleod as a director on 19 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Neal Roy Montour as a director on 19 September 2024 | |
07 May 2024 | MR04 | Satisfaction of charge SC1632130004 in full | |
07 May 2024 | MR04 | Satisfaction of charge 3 in full | |
09 Nov 2023 | TM01 | Termination of appointment of Keith Matthews as a director on 31 October 2023 | |
09 Nov 2023 | TM01 | Termination of appointment of Lee Judson as a director on 31 October 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Neil Nicholson Macleod on 9 November 2023 | |
09 Nov 2023 | AP01 | Appointment of Neil Nicholson Macleod as a director on 1 November 2023 | |
24 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 25 December 2022 | |
24 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/12/22 | |
24 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/12/22 | |
24 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/12/22 | |
07 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/12/22 | |
07 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/12/22 | |
02 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
12 May 2023 | AD01 | Registered office address changed from Scottish Enterprise Technology Park Kelvin Building Bramah Avenue East Kilbride Lanarkshire G75 0rd to Nevis House, 1st Floor Hamilton International Park 6 Lister Way Blantyre G72 0FT on 12 May 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr Lee Judson as a director on 1 November 2022 |