BELCAN ENGINEERING SERVICES UK LIMITED
Overview
Company Name | BELCAN ENGINEERING SERVICES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC163213 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BELCAN ENGINEERING SERVICES UK LIMITED?
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is BELCAN ENGINEERING SERVICES UK LIMITED located?
Registered Office Address | Nevis House, 1st Floor Hamilton International Park 6 Lister Way G72 0FT Blantyre Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BELCAN ENGINEERING SERVICES UK LIMITED?
Company Name | From | Until |
---|---|---|
EAST KILBRIDE ENGINEERING SERVICES LIMITED | Apr 03, 1996 | Apr 03, 1996 |
CRISPHORN LIMITED | Feb 07, 1996 | Feb 07, 1996 |
What are the latest accounts for BELCAN ENGINEERING SERVICES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 26, 2024 |
Next Accounts Due On | Sep 26, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BELCAN ENGINEERING SERVICES UK LIMITED?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for BELCAN ENGINEERING SERVICES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Change of details for Belcan International Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Ldc Nominee Secretary Limited as a secretary on Sep 19, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Zahra Shahab as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Patrick David Mcbrinn as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Nicholson Macleod as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neal Roy Montour as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC1632130004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Keith Matthews as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Judson as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Neil Nicholson Macleod on Nov 09, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Neil Nicholson Macleod as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 25, 2022 | 23 pages | AA | ||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||
Who are the officers of BELCAN ENGINEERING SERVICES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
FERRIS, Elizabeth | Director | Anderson Way 45242 Cincinnati 10200 Ohio United States | United States | American | Chief Financial Officer | 244488010001 | ||||||||
MCBRINN, Ian Patrick David | Director | Hamilton International Park 6 Lister Way G72 0FT Blantyre Nevis House, 1st Floor Scotland | England | British | Vice President, Finance | 291136630001 | ||||||||
SHAHAB, Zahra | Director | Hamilton International Park 6 Lister Way G72 0FT Blantyre Nevis House, 1st Floor Scotland | United Kingdom | British | Solicitor | 327420140001 | ||||||||
HALL, William Robert | Secretary | Kelvin Building Bramah Avenue G75 0RD East Kilbride Scottish Enterprise Technology Park Lanarkshire | 166809550001 | |||||||||||
HALL, William Robert | Secretary | Upper Carbarns Farm ML2 0RW Wishaw North Lanarkshire | British | Engineer | 47058980001 | |||||||||
WILSON, Norman James | Secretary | 3 Springfield Place ML10 6LJ Strathaven Lanarkshire | British | 47983730001 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
COHEN, Colin Martin | Director | Kelvin Building Bramah Avenue G75 0RD East Kilbride Scottish Enterprise Technology Park Lanarkshire | Usa | Usa | Chief Financial Officer | 214154840001 | ||||||||
DAVIES, Richard Thomas | Director | Kelvin Building Bramah Avenue G75 0RD East Kilbride Scottish Enterprise Technology Park Lanarkshire | United Kingdom | United Kingdom | Director | 37079410003 | ||||||||
HALL, William Robert | Director | Kelvin Building Bramah Avenue G75 0RD East Kilbride Scottish Enterprise Technology Park Lanarkshire | Scotland | British | Engineer | 47058980001 | ||||||||
JUDSON, Lee | Director | London Road DE24 8UP Derby Kelvin House England | England | British | Finance Director | 304757990001 | ||||||||
LOGAN, Callum | Director | Kelvin Building Bramah Avenue G75 0RD East Kilbride Scottish Enterprise Technology Park Lanarkshire | Scotland | British | Design Engineer | 48001050001 | ||||||||
MACLEOD, Neil Nicholson | Director | Hamilton International Park 6 Lister Way G72 0FT Blantyre Nevis House, 1st Floor Scotland | United Kingdom | British | Engineer | 315731580001 | ||||||||
MACLEOD, Neil | Director | Netherhill Avenue Netherlee G44 3XF Glasgow 9 Scotland | United Kingdom | British | Engineer | 120701570001 | ||||||||
MATTHEWS, Keith | Director | c/o Belcan International Rtc Business Park London Road DE24 8UP Derby Kelvin House England | United Kingdom | British | President, Belcan International | 244487940001 | ||||||||
MONTOUR, Neal Roy | Director | Hamilton International Park 6 Lister Way G72 0FT Blantyre Nevis House, 1st Floor Scotland | United States | American | Engineer | 255148930001 | ||||||||
NAYLOR, Mark Mckenzie | Director | c/o Belcan International London Road DE24 8UP Derby Kelvin House England | England | British | Finance Director | 238114630001 | ||||||||
REID, William Thomas | Director | Kelvin Building Bramah Avenue G75 0RD East Kilbride Scottish Enterprise Technology Park Lanarkshire | Scotland | British | Finance | 81229360001 | ||||||||
SHAW, Julia Rose | Director | Kelvin Building Bramah Avenue G75 0RD East Kilbride Scottish Enterprise Technology Park Lanarkshire | England | British | Director | 289239960001 | ||||||||
STEEDMAN, Andrew | Director | Kelvin Building Bramah Avenue G75 0RD East Kilbride Scottish Enterprise Technology Park Lanarkshire | Scotland | British | Chartered Engineer | 55331150001 | ||||||||
WILSON, Norman James | Director | 3 Springfield Place ML10 6LJ Strathaven Lanarkshire | Scotland | British | Company Director | 47983730001 | ||||||||
WIRTH, Michael | Director | Kelvin Building Bramah Avenue G75 0RD East Kilbride Scottish Enterprise Technology Park Lanarkshire | United States | American | Director | 104640600001 | ||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of BELCAN ENGINEERING SERVICES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Belcan International Limited | Apr 06, 2016 | London Road DE24 8UP Derby Kelvin House Rtc Business Park, England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0