Company NameBelgica UK Limited
DirectorsMichael Kartono Tjondronegoro and Stuart James Edmonston
Company StatusActive
Company NumberSC235052
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Kartono Tjondronegoro
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Secretary NameMr Michael Kartono Tjondronegoro
NationalityDutch
StatusCurrent
Appointed17 March 2003(7 months, 1 week after company formation)
Appointment Duration21 years
RoleSalesman
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Stuart James Edmonston
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(10 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleSalesman
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameFrank Harriet Alphonsis Schyvens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleSalesman
Correspondence Address3 Silverburn Gardens
Alva
Clackmannanshire
FK12 5DU
Scotland
Director NameRaden Mas Enrico Kartono Tjondronegoro
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleSalesman
Correspondence AddressDamplein 23
Antwerp
2060
Secretary NameFrank Harriet Alphonsis Schyvens
NationalityBelgian
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleSalesman
Correspondence Address3 Silverburn Gardens
Alva
Clackmannanshire
FK12 5DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebelgicafurniture.com
Telephone01506 829447
Telephone regionBathgate

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

104.4k at £1Michael Kartono Raden Mas Tjondronegoro
82.46%
Ordinary
22.2k at £1Stuart James Edmonston
17.54%
Ordinary

Financials

Year2014
Net Worth£717,469
Cash£70,165
Current Liabilities£351,259

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

23 September 2005Delivered on: 4 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming units 4-10 grangeness works grangemouth road boness.
Outstanding
30 July 2005Delivered on: 10 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
16 November 2020Director's details changed for Mr Michael Kartono Tjondronegoro on 16 November 2020 (2 pages)
16 November 2020Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 16 November 2020 (1 page)
16 November 2020Secretary's details changed for Mr Michael Kartono Tjondronegoro on 16 November 2020 (1 page)
16 November 2020Director's details changed for Mr Stuart James Edmonston on 16 November 2020 (2 pages)
19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
20 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 126,668
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 126,668
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 126,668
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 126,668
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 126,668
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
19 August 2013Director's details changed for Mr Michael Kartono Tjondronegoro on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Stuart James Edmonston on 19 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mr Michael Kartono Tjondronegoro on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Michael Kartono Tjondronegoro on 19 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mr Michael Kartono Tjondronegoro on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Stuart James Edmonston on 19 August 2013 (2 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
7 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 7 May 2013 (1 page)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
10 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 August 2010Secretary's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stuart James Edmonston on 1 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Stuart James Edmonston on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Secretary's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stuart James Edmonston on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages)
4 August 2010Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 August 2008Return made up to 07/08/08; full list of members (4 pages)
26 August 2008Return made up to 07/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
28 August 2007Return made up to 07/08/07; full list of members (3 pages)
28 August 2007Return made up to 07/08/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
14 August 2006Return made up to 07/08/06; full list of members (3 pages)
14 August 2006Return made up to 07/08/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
22 August 2005Return made up to 07/08/05; full list of members (3 pages)
22 August 2005Return made up to 07/08/05; full list of members (3 pages)
10 August 2005Partic of mort/charge * (4 pages)
10 August 2005Partic of mort/charge * (4 pages)
1 August 2005Ad 19/07/05-19/07/05 £ si 60000@1=60000 £ ic 66668/126668 (1 page)
1 August 2005Ad 19/07/05-19/07/05 £ si 60000@1=60000 £ ic 66668/126668 (1 page)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 August 2004Return made up to 07/08/04; full list of members (8 pages)
11 August 2004Return made up to 07/08/04; full list of members (8 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
27 August 2003Return made up to 07/08/03; full list of members (7 pages)
27 August 2003Return made up to 07/08/03; full list of members (7 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Ad 17/06/03--------- £ si 16667@1=16667 £ ic 50001/66668 (2 pages)
4 July 2003Ad 17/06/03--------- £ si 16667@1=16667 £ ic 50001/66668 (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
22 March 2003Secretary resigned;director resigned (1 page)
22 March 2003Secretary resigned;director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
10 October 2002Ad 17/09/02--------- £ si 10001@1=10001 £ ic 40000/50001 (2 pages)
10 October 2002Ad 17/09/02--------- £ si 10001@1=10001 £ ic 40000/50001 (2 pages)
29 August 2002Ad 07/08/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
29 August 2002Ad 07/08/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
29 August 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
29 August 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New director appointed (2 pages)
7 August 2002Incorporation (21 pages)
7 August 2002Incorporation (21 pages)