Company NameBelkavitzsloan Ltd
DirectorPatrick Sloan
Company StatusActive - Proposal to Strike off
Company NumberSC536892
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Patrick Sloan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Chapelside Avenue
Airdire
ML6 6PS
Scotland
Director NameMr Fahad Al - Ghita
Date of BirthDecember 1985 (Born 38 years ago)
NationalityIraqi
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 West Haugh Road
Stirling
FK9 5GF
Scotland
Secretary NameMr Fahad Al - Ghita
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address30 West Haugh Road
Stirling
FK9 5GF
Scotland

Location

Registered AddressTay House, Floor 2
300 Bath Street
Glasgow
G2 4LH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2021 (2 years, 10 months ago)
Next Return Due25 June 2022 (overdue)

Filing History

23 February 2022Voluntary strike-off action has been suspended (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (1 page)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
9 June 2021Termination of appointment of Fahad Al - Ghita as a director on 9 June 2021 (1 page)
9 June 2021Termination of appointment of Fahad Al - Ghita as a secretary on 9 June 2021 (1 page)
13 April 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
23 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
2 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 April 2017Registered office address changed from 30 West Haugh Road Stirling FK9 5GF Scotland to Tay House, Floor 2 300 Bath Street Glasgow G2 4LH on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 30 West Haugh Road Stirling FK9 5GF Scotland to Tay House, Floor 2 300 Bath Street Glasgow G2 4LH on 4 April 2017 (1 page)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 2
(22 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 2
(22 pages)