Company NameBelmont Automotive Services Limited
Company StatusActive
Company NumberSC252966
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Marc Capaldi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Ann Capaldi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(12 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Gary Gunning
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(12 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameAlexander John McGarvey
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameAlexander John McGarvey
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Ann Capaldi
50.00%
Ordinary
1 at £1Mr Marc Capaldi
50.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£2,207
Current Liabilities£9,751

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 July 2018Notification of Gary Gunning as a person with significant control on 1 December 2016 (2 pages)
19 July 2018Change of details for Mr Marc Capaldi as a person with significant control on 1 December 2016 (2 pages)
19 July 2018Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4
(3 pages)
19 July 2018Change of details for Mrs Ann Capaldi as a person with significant control on 1 December 2016 (2 pages)
19 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 December 2017Withdrawal of a person with significant control statement on 15 December 2017 (2 pages)
19 October 2017Particulars of variation of rights attached to shares (2 pages)
19 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2017Particulars of variation of rights attached to shares (2 pages)
19 October 2017Resolutions
  • RES13 ‐ Directors permitted under section 175 01/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2017Statement of company's objects (2 pages)
19 October 2017Resolutions
  • RES13 ‐ Directors permitted under section 175 01/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 October 2017Statement of company's objects (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 August 2017Notification of Ann Capaldi as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Marc Capaldi as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 August 2017Notification of Ann Capaldi as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 August 2017Notification of Marc Capaldi as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 June 2016Director's details changed for Mrs Ann Capaldi on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mrs Ann Capaldi on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Marc Capaldi on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Marc Capaldi on 7 June 2016 (2 pages)
30 March 2016Appointment of Mrs Ann Capaldi as a director on 29 February 2016 (2 pages)
30 March 2016Appointment of Mr Gary Gunning as a director on 29 February 2016 (2 pages)
30 March 2016Appointment of Mrs Ann Capaldi as a director on 29 February 2016 (2 pages)
30 March 2016Appointment of Mr Gary Gunning as a director on 29 February 2016 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
25 May 2012Termination of appointment of Alexander Mcgarvey as a secretary (1 page)
25 May 2012Termination of appointment of Alexander Mcgarvey as a director (1 page)
25 May 2012Termination of appointment of Alexander Mcgarvey as a director (1 page)
25 May 2012Termination of appointment of Alexander Mcgarvey as a secretary (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 August 2010Director's details changed for Alexander John Mcgarvey on 18 July 2010 (2 pages)
11 August 2010Director's details changed for Marc Capaldi on 16 July 2010 (2 pages)
11 August 2010Director's details changed for Marc Capaldi on 16 July 2010 (2 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Alexander John Mcgarvey on 18 July 2010 (1 page)
11 August 2010Director's details changed for Alexander John Mcgarvey on 18 July 2010 (2 pages)
11 August 2010Secretary's details changed for Alexander John Mcgarvey on 18 July 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
23 April 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 April 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
18 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
17 August 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
17 August 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
27 July 2006Return made up to 18/07/06; full list of members (2 pages)
27 July 2006Return made up to 18/07/06; full list of members (2 pages)
2 August 2005Return made up to 18/07/05; full list of members (2 pages)
2 August 2005Return made up to 18/07/05; full list of members (2 pages)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
22 July 2004Return made up to 18/07/04; full list of members (7 pages)
22 July 2004Return made up to 18/07/04; full list of members (7 pages)
18 August 2003Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2003Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2003New secretary appointed;new director appointed (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New secretary appointed;new director appointed (1 page)
6 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
18 July 2003Incorporation (17 pages)
18 July 2003Incorporation (17 pages)