BELGATE ESTATES LIMITED

8 John Street, Glasgow, G1 1JQ, Lanarkshire
StatusACTIVE
Company No.SC458100
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 10 months, 3 days
JurisdictionScotland

SUMMARY

BELGATE ESTATES LIMITED is an active private limited company with number SC458100. It was incorporated 10 years, 10 months, 3 days ago, on 02 September 2013. The company address is 8 John Street, Glasgow, G1 1JQ, Lanarkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-07

Psc name: Mr Stuart William Wilson

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-07

Officer name: Mr Stuart William Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-02

Psc name: Mr Stuart William Wilson

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-06

Psc name: Mr Stuart William Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Mooney

Termination date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mooney

Termination date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Graham Wilson

Cessation date: 2016-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Elizabeth Wilson

Cessation date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart William Wilson

Appointment date: 2017-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mooney

Appointment date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart William Wilson

Termination date: 2016-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Apr 2015

Action Date: 25 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-25

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed belgate LIMITED\certificate issued on 11/09/13

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A N CARPENTRY CONTRACTING LTD

25 FIONA WAY,BEDFORD,MK41 0FD

Number:11572034
Status:ACTIVE
Category:Private Limited Company

CARMOVERS LIMITED

STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:07691684
Status:ACTIVE
Category:Private Limited Company

CHAPEAU CAPITAL LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:08782344
Status:ACTIVE
Category:Private Limited Company

FOY CONSTRUCTION LIMITED

VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX

Number:10010477
Status:ACTIVE
Category:Private Limited Company

OUTSOURCING HR LIMITED

179 ST. PETERS AVENUE,KETTERING,NN16 0HE

Number:10785689
Status:ACTIVE
Category:Private Limited Company

SANDLEGOLD LIMITED

28 MANOR DRIVE,NEWARK,NG23 5GZ

Number:01374723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source