BELAC GROUP LIMITED

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

    Company NameBELAC GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC367154
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BELAC GROUP LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is BELAC GROUP LIMITED located?

    Registered Office Address
    C/O Quantuma Advisory Limited Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BELAC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELAC LIMITEDMay 15, 2015May 15, 2015
    BELAC UTILITIES LIMITEDOct 20, 2009Oct 20, 2009

    What are the latest accounts for BELAC GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BELAC GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 08, 2024
    Next Confirmation Statement DueAug 22, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2023
    OverdueYes

    What are the latest filings for BELAC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from 1 Sandpiper Way Strathclyde Business Park Bellshill ML4 3NG Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Jan 26, 2024

    2 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Termination of appointment of Andrew Finnie as a director on Nov 08, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Registration of charge SC3671540003, created on Sep 22, 2022

    9 pagesMR01

    Confirmation statement made on Aug 08, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of Albert Cameron as a director on Feb 03, 2022

    1 pagesTM01

    Satisfaction of charge SC3671540002 in full

    1 pagesMR04

    Registered office address changed from Unit 3.4 17 Starling Way Strathclyde Business Park Bellshill ML4 3NU ML4 3NU Scotland to 1 Sandpiper Way Strathclyde Business Park Bellshill ML4 3NG on Jul 13, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Director's details changed for Mr Jamie Daniel Mowat on Apr 29, 2021

    2 pagesCH01

    Appointment of Mr Charles Patrick Feeney as a director on Apr 27, 2021

    2 pagesAP01

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Alterations to floating charge SC3671540002

    11 pages466(Scot)

    Alterations to floating charge SC3671540001

    17 pages466(Scot)

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2019 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Apr 12, 2019 with updates

    5 pagesCS01

    Registration of charge SC3671540002, created on Mar 25, 2019

    10 pagesMR01

    Registration of charge SC3671540001, created on Feb 25, 2019

    5 pagesMR01

    Who are the officers of BELAC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEENEY, Charles Patrick
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Limited
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Limited
    ScotlandBritish Director267120830001
    MOWAT, Jamie Daniel
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Limited
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Limited
    ScotlandBritishCompany Director237929980002
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    146335770001
    CAMERON, Albert
    Sandpiper Way
    Strathclyde Business Park
    ML4 3NG Bellshill
    1
    Scotland
    Director
    Sandpiper Way
    Strathclyde Business Park
    ML4 3NG Bellshill
    1
    Scotland
    ScotlandBritishGeneral Manager134809090001
    CAMERON, Albert
    Kilchoan
    PH36 4LH Argyll
    Lochan Gorm
    Director
    Kilchoan
    PH36 4LH Argyll
    Lochan Gorm
    ScotlandBritishContracts Manager134809090001
    CAMERON, Gael
    Inchcross
    EH48 2HT Bathgate
    Yard 3
    West Lothian
    Director
    Inchcross
    EH48 2HT Bathgate
    Yard 3
    West Lothian
    ScotlandBritishDirector137551220001
    FINNIE, Andrew
    Sandpiper Way
    Strathclyde Business Park
    ML4 3NG Bellshill
    1
    Scotland
    Director
    Sandpiper Way
    Strathclyde Business Park
    ML4 3NG Bellshill
    1
    Scotland
    ScotlandBritishCompany Director123045430001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001

    Who are the persons with significant control of BELAC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Albert Cameron
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Limited
    Oct 01, 2016
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Limited
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BELAC GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 22, 2022
    Delivered On Oct 04, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance LTD
    Transactions
    • Oct 04, 2022Registration of a charge (MR01)
    A registered charge
    Created On Mar 25, 2019
    Delivered On Apr 01, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance LTD
    Transactions
    • Apr 01, 2019Registration of a charge (MR01)
    • Apr 30, 2020Alteration to a floating charge (466 Scot)
    • Nov 16, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Feb 25, 2019
    Delivered On Feb 27, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 27, 2019Registration of a charge (MR01)
    • Apr 18, 2020Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does BELAC GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2024Petition date
    Feb 15, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Bisset Morrison
    Turnberry House, 175 West George Street
    G2 2LB Glasgow
    practitioner
    Turnberry House, 175 West George Street
    G2 2LB Glasgow
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Notesscottish-insolvency-info

    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