Advanced company searchLink opens in new window

BELAC GROUP LIMITED

Company number SC367154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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