Glasgow
Lanarkshire
G1 1JQ
Scotland
Director Name | Mr Stuart William Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 8 John Street Glasgow Lanarkshire G1 1JQ Scotland |
Secretary Name | Stephen Mooney |
---|---|
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 John Street Glasgow Lanarkshire G1 1JQ Scotland |
Director Name | Mr Stephen Mooney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 John Street Glasgow Lanarkshire G1 1JQ Scotland |
Website | belgate.co.uk |
---|
Registered Address | 8 John Street Glasgow Lanarkshire G1 1JQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
53 at £0.0001 | Mary Wilson 53.00% Ordinary |
---|---|
47 at £0.0001 | Robert Wilson 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,015 |
Cash | £962 |
Current Liabilities | £133,569 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
30 November 2023 | Director's details changed for Mr Stuart William Wilson on 7 September 2023 (2 pages) |
---|---|
30 November 2023 | Change of details for Mr Stuart William Wilson as a person with significant control on 7 September 2023 (2 pages) |
4 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
3 February 2022 | Change of details for Mr Stuart William Wilson as a person with significant control on 6 October 2020 (2 pages) |
3 February 2022 | Change of details for Mr Stuart William Wilson as a person with significant control on 2 February 2022 (2 pages) |
12 January 2022 | Micro company accounts made up to 30 December 2020 (3 pages) |
2 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
24 March 2021 | Micro company accounts made up to 30 December 2019 (3 pages) |
24 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
6 August 2019 | Termination of appointment of Stephen Mooney as a director on 31 July 2019 (1 page) |
6 August 2019 | Termination of appointment of Stephen Mooney as a secretary on 31 July 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Cessation of Mary Elizabeth Wilson as a person with significant control on 11 November 2016 (1 page) |
27 September 2017 | Cessation of Robert Graham Wilson as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Cessation of Robert Graham Wilson as a person with significant control on 11 November 2016 (1 page) |
27 September 2017 | Cessation of Mary Elizabeth Wilson as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
1 September 2017 | Appointment of Mr Stuart William Wilson as a director on 31 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Stuart William Wilson as a director on 31 August 2017 (2 pages) |
5 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page) |
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Sub-division of shares on 25 February 2015 (5 pages) |
10 April 2015 | Sub-division of shares on 25 February 2015 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 September 2013 | Company name changed belgate LIMITED\certificate issued on 11/09/13
|
11 September 2013 | Company name changed belgate LIMITED\certificate issued on 11/09/13
|
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|