(AD01) Change of registered address from 1 Sandpiper Way Strathclyde Business Park Bellshill ML4 3NG Scotland on Fri, 26th Jan 2024 to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB
filed on: 26th, January 2024
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Nov 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC3671540003, created on Thu, 22nd Sep 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3.4 17 Starling Way Strathclyde Business Park Bellshill ML4 3NU ML4 3NU Scotland on Tue, 13th Jul 2021 to 1 Sandpiper Way Strathclyde Business Park Bellshill ML4 3NG
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 29th Apr 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Apr 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3671540002, created on Mon, 25th Mar 2019
filed on: 1st, April 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC3671540001, created on Mon, 25th Feb 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Lochan Gorm Kilchoan Acharacle PH36 4LH Scotland on Tue, 24th Jul 2018 to Unit 3.4 17 Starling Way Strathclyde Business Park Bellshill ML4 3NU ML4 3NU
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, May 2018
| resolution
|
Free Download
(30 pages)
|
(SH01) Capital declared on Thu, 26th Apr 2018: 61.00 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Apr 2018: 100.00 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 16th Apr 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Apr 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 2nd Mar 2018
filed on: 2nd, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Yard 3 Inchcross Bathgate West Lothian EH48 2HT on Thu, 16th Mar 2017 to Lochan Gorm Kilchoan Acharacle PH36 4LH
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 20th Jan 2016
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Jan 2016 new director was appointed.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Aug 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Aug 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed belac utilities LIMITEDcertificate issued on 15/05/15
filed on: 15th, May 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 15th May 2015
filed on: 15th, May 2015
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 22nd Oct 2013. Old Address: C/O C/O Map Plant & Vehicle Hire Ltd Yard 3 Inchcross Industrial Estate Bathgate West Lothian EH48 2HT Scotland
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Oct 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 22nd Oct 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Oct 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 18th Oct 2012. Old Address: 91 Alexander Street Airdrie ML6 0BD United Kingdom
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Oct 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Oct 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 11th Nov 2009 new director was appointed.
filed on: 11th, November 2009
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 30th Oct 2009
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Oct 2009
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2009
| incorporation
|
Free Download
(22 pages)
|