- Company Overview for BELAC GROUP LIMITED (SC367154)
- Filing history for BELAC GROUP LIMITED (SC367154)
- People for BELAC GROUP LIMITED (SC367154)
- Charges for BELAC GROUP LIMITED (SC367154)
- Insolvency for BELAC GROUP LIMITED (SC367154)
- More for BELAC GROUP LIMITED (SC367154)
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) |
---|---|---|---|
19 Feb 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
26 Jan 2024 | AD01 | Registered office address changed from 1 Sandpiper Way Strathclyde Business Park Bellshill ML4 3NG Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 26 January 2024 | |
24 Jan 2024 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
21 Nov 2023 | TM01 | Termination of appointment of Andrew Finnie as a director on 8 November 2023 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
04 Oct 2022 | MR01 | Registration of charge SC3671540003, created on 22 September 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
27 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Feb 2022 | TM01 | Termination of appointment of Albert Cameron as a director on 3 February 2022 | |
16 Nov 2021 | MR04 | Satisfaction of charge SC3671540002 in full | |
13 Jul 2021 | AD01 | Registered office address changed from Unit 3.4 17 Starling Way Strathclyde Business Park Bellshill ML4 3NU ML4 3NU Scotland to 1 Sandpiper Way Strathclyde Business Park Bellshill ML4 3NG on 13 July 2021 | |
14 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | CH01 | Director's details changed for Mr Jamie Daniel Mowat on 29 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Charles Patrick Feeney as a director on 27 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
21 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
30 Apr 2020 | 466(Scot) | Alterations to floating charge SC3671540002 | |
18 Apr 2020 | 466(Scot) | Alterations to floating charge SC3671540001 | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
30 Oct 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
01 Apr 2019 | MR01 | Registration of charge SC3671540002, created on 25 March 2019 | |
27 Feb 2019 | MR01 | Registration of charge SC3671540001, created on 25 February 2019 |