BELCAN ENGINEERING SERVICES UK LIMITED

BELCAN ENGINEERING SERVICES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBELCAN ENGINEERING SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC163213
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BELCAN ENGINEERING SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAST KILBRIDE ENGINEERING SERVICES LIMITEDApr 03, 1996Apr 03, 1996
    CRISPHORN LIMITEDFeb 07, 1996Feb 07, 1996

    What are the latest accounts for BELCAN ENGINEERING SERVICES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 26, 2024
    Next Accounts Due OnSep 26, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BELCAN ENGINEERING SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2025
    Next Confirmation Statement DueOct 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2024
    OverdueNo

    What are the latest filings for BELCAN ENGINEERING SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    11 pagesMA

    Change of details for Belcan International Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Ldc Nominee Secretary Limited as a secretary on Sep 19, 2024

    2 pagesAP04

    Appointment of Zahra Shahab as a director on Sep 19, 2024

    2 pagesAP01

    Appointment of Mr Ian Patrick David Mcbrinn as a director on Sep 19, 2024

    2 pagesAP01

    Termination of appointment of Neil Nicholson Macleod as a director on Sep 19, 2024

    1 pagesTM01

    Termination of appointment of Neal Roy Montour as a director on Sep 19, 2024

    1 pagesTM01

    Satisfaction of charge SC1632130004 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Keith Matthews as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Lee Judson as a director on Oct 31, 2023

    1 pagesTM01

    Director's details changed for Neil Nicholson Macleod on Nov 09, 2023

    2 pagesCH01

    Appointment of Neil Nicholson Macleod as a director on Nov 01, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 25, 2022

    23 pagesAA

    legacy

    45 pagesPARENT_ACC

    Who are the officers of BELCAN ENGINEERING SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LDC NOMINEE SECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6040545
    279142160001
    FERRIS, Elizabeth
    Anderson Way
    45242 Cincinnati
    10200
    Ohio
    United States
    Director
    Anderson Way
    45242 Cincinnati
    10200
    Ohio
    United States
    United StatesAmericanChief Financial Officer244488010001
    MCBRINN, Ian Patrick David
    Hamilton International Park
    6 Lister Way
    G72 0FT Blantyre
    Nevis House, 1st Floor
    Scotland
    Director
    Hamilton International Park
    6 Lister Way
    G72 0FT Blantyre
    Nevis House, 1st Floor
    Scotland
    EnglandBritishVice President, Finance291136630001
    SHAHAB, Zahra
    Hamilton International Park
    6 Lister Way
    G72 0FT Blantyre
    Nevis House, 1st Floor
    Scotland
    Director
    Hamilton International Park
    6 Lister Way
    G72 0FT Blantyre
    Nevis House, 1st Floor
    Scotland
    United KingdomBritishSolicitor327420140001
    HALL, William Robert
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    Secretary
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    166809550001
    HALL, William Robert
    Upper Carbarns Farm
    ML2 0RW Wishaw
    North Lanarkshire
    Secretary
    Upper Carbarns Farm
    ML2 0RW Wishaw
    North Lanarkshire
    BritishEngineer47058980001
    WILSON, Norman James
    3 Springfield Place
    ML10 6LJ Strathaven
    Lanarkshire
    Secretary
    3 Springfield Place
    ML10 6LJ Strathaven
    Lanarkshire
    British47983730001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    COHEN, Colin Martin
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    Director
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    UsaUsaChief Financial Officer214154840001
    DAVIES, Richard Thomas
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    Director
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    United KingdomUnited KingdomDirector37079410003
    HALL, William Robert
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    Director
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    ScotlandBritishEngineer47058980001
    JUDSON, Lee
    London Road
    DE24 8UP Derby
    Kelvin House
    England
    Director
    London Road
    DE24 8UP Derby
    Kelvin House
    England
    EnglandBritishFinance Director304757990001
    LOGAN, Callum
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    Director
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    ScotlandBritishDesign Engineer48001050001
    MACLEOD, Neil Nicholson
    Hamilton International Park
    6 Lister Way
    G72 0FT Blantyre
    Nevis House, 1st Floor
    Scotland
    Director
    Hamilton International Park
    6 Lister Way
    G72 0FT Blantyre
    Nevis House, 1st Floor
    Scotland
    United KingdomBritishEngineer315731580001
    MACLEOD, Neil
    Netherhill Avenue
    Netherlee
    G44 3XF Glasgow
    9
    Scotland
    Director
    Netherhill Avenue
    Netherlee
    G44 3XF Glasgow
    9
    Scotland
    United KingdomBritishEngineer120701570001
    MATTHEWS, Keith
    c/o Belcan International
    Rtc Business Park
    London Road
    DE24 8UP Derby
    Kelvin House
    England
    Director
    c/o Belcan International
    Rtc Business Park
    London Road
    DE24 8UP Derby
    Kelvin House
    England
    United KingdomBritishPresident, Belcan International244487940001
    MONTOUR, Neal Roy
    Hamilton International Park
    6 Lister Way
    G72 0FT Blantyre
    Nevis House, 1st Floor
    Scotland
    Director
    Hamilton International Park
    6 Lister Way
    G72 0FT Blantyre
    Nevis House, 1st Floor
    Scotland
    United StatesAmericanEngineer255148930001
    NAYLOR, Mark Mckenzie
    c/o Belcan International
    London Road
    DE24 8UP Derby
    Kelvin House
    England
    Director
    c/o Belcan International
    London Road
    DE24 8UP Derby
    Kelvin House
    England
    EnglandBritishFinance Director238114630001
    REID, William Thomas
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    Director
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    ScotlandBritishFinance81229360001
    SHAW, Julia Rose
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    Director
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    EnglandBritishDirector289239960001
    STEEDMAN, Andrew
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    Director
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    ScotlandBritishChartered Engineer55331150001
    WILSON, Norman James
    3 Springfield Place
    ML10 6LJ Strathaven
    Lanarkshire
    Director
    3 Springfield Place
    ML10 6LJ Strathaven
    Lanarkshire
    ScotlandBritishCompany Director47983730001
    WIRTH, Michael
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    Director
    Kelvin Building
    Bramah Avenue
    G75 0RD East Kilbride
    Scottish Enterprise Technology Park
    Lanarkshire
    United StatesAmericanDirector104640600001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of BELCAN ENGINEERING SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Belcan International Limited
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park,
    England
    Apr 06, 2016
    London Road
    DE24 8UP Derby
    Kelvin House Rtc Business Park,
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2933658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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