About

Registered Number: SC252966
Date of Incorporation: 18/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

 

Based in South Lanarkshire, Belmont Automotive Services Ltd was established in 2003, it has a status of "Active". The current directors of the business are listed as Capaldi, Ann, Capaldi, Marc, Gunning, Gary, Mcgarvey, Alexander John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPALDI, Ann 29 February 2016 - 1
CAPALDI, Marc 18 July 2003 - 1
GUNNING, Gary 29 February 2016 - 1
MCGARVEY, Alexander John 18 July 2003 28 February 2012 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 30 July 2019
CS01 - N/A 19 July 2018
PSC01 - N/A 19 July 2018
PSC04 - N/A 19 July 2018
PSC04 - N/A 19 July 2018
SH01 - Return of Allotment of shares 19 July 2018
AA - Annual Accounts 12 July 2018
PSC09 - N/A 15 December 2017
RESOLUTIONS - N/A 19 October 2017
RESOLUTIONS - N/A 19 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 October 2017
CC04 - Statement of companies objects 19 October 2017
AA - Annual Accounts 29 September 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 August 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 22 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 July 2012
TM02 - Termination of appointment of secretary 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 18 July 2008
363a - Annual Return 26 July 2007
225 - Change of Accounting Reference Date 23 April 2007
AA - Annual Accounts 18 April 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 27 July 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.