- 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) |
---|---|---|---|
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
|
|
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|
|
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|
|
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
|
|
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
|