About

Registered Number: SC246771
Date of Incorporation: 28/03/2003 (21 years ago)
Company Status: Active
Registered Address: Belmont House, School Road, Luthermuir, Laurencekirk, AB30 1YX

 

Belmont Communications Ltd was registered on 28 March 2003 and has its registered office in Laurencekirk, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Clark, Gail, Clark, John Munro in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John Munro 28 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Gail 28 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
123 - Notice of increase in nominal capital 25 October 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 12 December 2004
363s - Annual Return 17 April 2004
410(Scot) - N/A 15 August 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.