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)
06 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jul 2018 AD01 Registered office address changed from Lochan Gorm Kilchoan Acharacle PH36 4LH Scotland to Unit 3.4 17 Starling Way Strathclyde Business Park Bellshill ML4 3NU ML4 3NU on 24 July 2018
17 May 2018 SH10 Particulars of variation of rights attached to shares
17 May 2018 SH08 Change of share class name or designation
17 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 100
14 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 61
23 Apr 2018 AP01 Appointment of Mr Andrew Finnie as a director on 16 April 2018
23 Apr 2018 AP01 Appointment of Mr Jamie Daniel Mowat as a director on 16 April 2018
23 Apr 2018 PSC04 Change of details for Mr Albert Cameron as a person with significant control on 23 April 2018
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
02 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
06 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
16 Mar 2017 AD01 Registered office address changed from Yard 3 Inchcross Bathgate West Lothian EH48 2HT to Lochan Gorm Kilchoan Acharacle PH36 4LH on 16 March 2017
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 CS01 Confirmation statement made on 20 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 TM01 Termination of appointment of Gael Cameron as a director on 20 January 2016
20 Jan 2016 AP01 Appointment of Mr Albert Cameron as a director on 20 January 2016
30 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1