BELMAR ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BELMAR ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC058689

Incorporation date

02/10/1975

Size

Full

Contacts

Registered address

Registered address

12 Carden Place, Aberdeen, Aberdeenshire AB10 1URCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1975)
dot icon23/04/2025
Resolutions
dot icon23/04/2025
Registered office address changed from 12 Carden Place Aberdeen Aberdeenshire AB10 1UR to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2025-04-23
dot icon17/04/2025
Registered office address changed from Abbotswell Road West Tullos Aberdeen AB12 3AJ to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2025-04-17
dot icon15/04/2025
Resolutions
dot icon27/03/2025
Termination of appointment of Andrew Ritchie as a secretary on 2025-03-27
dot icon27/03/2025
Termination of appointment of Andrew Ritchie as a director on 2025-03-27
dot icon27/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon11/12/2024
Full accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon03/10/2023
Full accounts made up to 2022-09-30
dot icon25/07/2023
Registration of charge SC0586890011, created on 2023-07-25
dot icon08/07/2023
Satisfaction of charge SC0586890010 in full
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon09/06/2022
Full accounts made up to 2021-09-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon17/01/2022
Termination of appointment of Calum Mitchell as a director on 2022-01-17
dot icon27/09/2021
Appointment of Mr Iain Frater as a director on 2021-09-13
dot icon23/06/2021
Full accounts made up to 2020-09-30
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/06/2020
Full accounts made up to 2019-09-30
dot icon10/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon31/03/2020
Termination of appointment of Brian William Wood as a director on 2020-03-31
dot icon07/05/2019
Full accounts made up to 2018-09-30
dot icon09/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon20/09/2017
Registration of charge SC0586890010, created on 2017-09-18
dot icon13/09/2017
Satisfaction of charge SC0586890009 in full
dot icon27/06/2017
Full accounts made up to 2016-09-30
dot icon20/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon26/06/2016
Full accounts made up to 2015-09-30
dot icon21/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon02/09/2015
Auditor's resignation
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon27/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon19/08/2014
Appointment of Mr Andrew Ritchie as a director on 2014-08-11
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon24/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon24/04/2014
Director's details changed for Sean Milne Ritchie on 2011-09-10
dot icon06/02/2014
Appointment of Mr Andrew Ritchie as a secretary
dot icon06/02/2014
Termination of appointment of David Reid as a director
dot icon06/02/2014
Termination of appointment of David Reid as a secretary
dot icon23/08/2013
Satisfaction of charge 8 in full
dot icon02/08/2013
Satisfaction of charge 5 in full
dot icon02/08/2013
Satisfaction of charge 2 in full
dot icon18/07/2013
Registration of charge 0586890009
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon30/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-09-30
dot icon11/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon28/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-09-30
dot icon25/06/2010
Full accounts made up to 2009-09-30
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Brian William Wood on 2010-04-14
dot icon14/04/2010
Director's details changed for Calum Mitchell on 2010-04-14
dot icon23/06/2009
Full accounts made up to 2008-09-30
dot icon15/04/2009
Return made up to 14/04/09; full list of members
dot icon15/04/2009
Director's change of particulars / brian wood / 15/04/2009
dot icon29/09/2008
Amended full accounts made up to 2007-09-30
dot icon21/07/2008
Full accounts made up to 2007-09-30
dot icon17/04/2008
Return made up to 14/04/08; full list of members
dot icon24/05/2007
Full accounts made up to 2006-09-30
dot icon16/05/2007
Return made up to 14/04/07; full list of members
dot icon24/07/2006
Full accounts made up to 2005-09-30
dot icon05/04/2006
Return made up to 14/04/06; full list of members
dot icon28/07/2005
Full accounts made up to 2004-09-30
dot icon10/05/2005
Return made up to 14/04/05; full list of members
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon02/04/2004
Return made up to 14/04/04; full list of members
dot icon23/06/2003
Full accounts made up to 2002-09-30
dot icon18/04/2003
Return made up to 14/04/03; full list of members
dot icon28/06/2002
Full accounts made up to 2001-09-30
dot icon17/04/2002
Return made up to 14/04/02; full list of members
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon30/04/2001
Return made up to 14/04/01; full list of members
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon20/07/2000
Full accounts made up to 1999-09-30
dot icon02/05/2000
Return made up to 14/04/00; full list of members
dot icon25/04/1999
Return made up to 14/04/99; no change of members
dot icon26/03/1999
Full accounts made up to 1998-09-30
dot icon23/06/1998
Full accounts made up to 1997-09-30
dot icon16/04/1998
Return made up to 14/04/98; no change of members
dot icon04/06/1997
Return made up to 14/04/97; full list of members
dot icon14/02/1997
Full accounts made up to 1996-09-30
dot icon14/01/1997
Dec mort/charge *
dot icon24/10/1996
Partic of mort/charge *
dot icon21/10/1996
New secretary appointed
dot icon21/10/1996
Secretary resigned
dot icon21/10/1996
Director resigned
dot icon05/09/1996
Memorandum and Articles of Association
dot icon05/09/1996
Resolutions
dot icon22/04/1996
Return made up to 14/04/96; full list of members
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Full accounts made up to 1995-09-30
dot icon20/06/1995
Full accounts made up to 1994-09-30
dot icon31/05/1995
Return made up to 14/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/10/1994
Full accounts made up to 1993-09-30
dot icon21/09/1994
Return made up to 14/04/94; no change of members
dot icon11/01/1994
Partic of mort/charge *
dot icon01/07/1993
Full group accounts made up to 1992-09-30
dot icon01/04/1993
Return made up to 14/04/93; full list of members
dot icon14/07/1992
Return made up to 13/04/92; full list of members
dot icon09/07/1992
Full accounts made up to 1991-09-30
dot icon21/02/1992
Dec mort/charge 2901
dot icon21/02/1992
Dec mort/charge 2900
dot icon09/01/1992
Memorandum and Articles of Association
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon29/06/1991
Full accounts made up to 1990-09-30
dot icon29/06/1991
Return made up to 13/04/91; no change of members
dot icon08/10/1990
Return made up to 13/06/90; full list of members
dot icon29/06/1990
Full accounts made up to 1989-09-30
dot icon17/04/1990
Return made up to 13/04/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-09-30
dot icon04/11/1988
Return made up to 25/02/88; full list of members
dot icon11/10/1988
Full accounts made up to 1987-09-30
dot icon14/04/1988
Director resigned
dot icon07/04/1988
New director appointed
dot icon07/04/1988
Registered office changed on 07/04/88 from: craigshaw road west tullos ind estate aberdeen
dot icon25/06/1987
Accounting reference date extended from 31/03 to 30/09
dot icon19/06/1987
Return made up to 28/05/87; full list of members
dot icon03/06/1987
Accounts made up to 1986-09-30
dot icon11/03/1987
Director resigned
dot icon11/03/1987
Director resigned
dot icon02/10/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Andrew
Director
11/08/2014 - 27/03/2025
3
Mr Sean Milne Ritchie
Director
01/05/2000 - Present
3
Ritchie, Andrew
Secretary
01/10/2013 - 27/03/2025
-
Frater, Iain
Director
13/09/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELMAR ENGINEERING SERVICES LIMITED

BELMAR ENGINEERING SERVICES LIMITED is an(a) Liquidation company incorporated on 02/10/1975 with the registered office located at 12 Carden Place, Aberdeen, Aberdeenshire AB10 1UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELMAR ENGINEERING SERVICES LIMITED?

toggle

BELMAR ENGINEERING SERVICES LIMITED is currently Liquidation. It was registered on 02/10/1975 .

Where is BELMAR ENGINEERING SERVICES LIMITED located?

toggle

BELMAR ENGINEERING SERVICES LIMITED is registered at 12 Carden Place, Aberdeen, Aberdeenshire AB10 1UR.

What does BELMAR ENGINEERING SERVICES LIMITED do?

toggle

BELMAR ENGINEERING SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BELMAR ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 23/04/2025: Resolutions.