BELVACK LIMITED

Register to unlock more data on OkredoRegister

BELVACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC067367

Incorporation date

15/03/1979

Size

Micro Entity

Contacts

Registered address

Registered address

338 Morrison Drive, Garthdee, Aberdeen AB10 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2025
Director's details changed for Miss Nicola Jane Stewart on 2025-10-20
dot icon18/11/2025
Change of details for Ms Nicola Jane Stewart as a person with significant control on 2025-10-20
dot icon18/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon15/08/2025
Termination of appointment of Jane Calder Stewart as a director on 2025-08-15
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon28/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/12/2012
Registered office address changed from C/O C/O 53 Second Floor Huntly Street Aberdeen AB10 1TH Scotland on 2012-12-28
dot icon28/12/2012
Registered office address changed from 91 Smithfield Drive Middlefield Aberdeen Grampian AB16 7XD on 2012-12-28
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon03/09/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon03/09/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon15/02/2010
Director's details changed for Miss Nicola Jane Stewart on 2009-11-27
dot icon15/02/2010
Director's details changed for Jane Calder Stewart on 2009-11-27
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 27/11/08; full list of members
dot icon06/02/2009
Location of debenture register
dot icon06/02/2009
Location of register of members
dot icon06/02/2009
Registered office changed on 06/02/2009 from c/o mcdonald 91 smithfield drive middlefield aberdeen AB16 7XD
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 27/11/07; full list of members
dot icon20/01/2009
Director appointed miss nicola jane stewart
dot icon20/01/2009
Appointment terminated secretary michael stewart
dot icon20/01/2009
Appointment terminated director michael stewart
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 27/11/06; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 27/11/05; full list of members
dot icon11/05/2006
Registered office changed on 11/05/06 from: c/o sunley 46 cummings park crescent northfield aberdeen AB16 7AR
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Registered office changed on 30/06/05 from: c/o allerton 26 findonness altens aberdeen AB12 3JW
dot icon22/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 27/11/04; full list of members
dot icon21/01/2004
Return made up to 27/11/03; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2003
Return made up to 27/11/02; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/09/2002
Total exemption small company accounts made up to 2000-03-31
dot icon09/09/2002
Restoration by order of the court
dot icon22/02/2002
Final Gazette dissolved via compulsory strike-off
dot icon02/11/2001
First Gazette notice for compulsory strike-off
dot icon23/01/2001
Return made up to 27/11/00; full list of members
dot icon23/01/2001
Return made up to 27/11/99; no change of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/08/1999
Certificate of change of name
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/12/1998
Return made up to 27/11/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon04/01/1998
Return made up to 13/12/97; no change of members
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/12/1996
Return made up to 13/12/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon10/01/1996
Return made up to 13/12/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/01/1995
Return made up to 13/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/01/1994
Return made up to 13/12/93; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon10/01/1993
Return made up to 13/12/92; full list of members
dot icon20/01/1992
Accounts for a small company made up to 1991-03-31
dot icon03/01/1992
Return made up to 13/12/91; full list of members
dot icon18/03/1991
Return made up to 26/11/90; full list of members
dot icon07/03/1991
Accounts for a small company made up to 1990-03-31
dot icon28/02/1990
Accounts for a small company made up to 1989-03-31
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon18/03/1989
Full accounts made up to 1988-03-31
dot icon23/09/1987
Full accounts made up to 1987-03-31
dot icon24/07/1987
Location of register of members
dot icon23/07/1987
Secretary resigned;director resigned;new director appointed
dot icon23/07/1987
Registered office changed on 23/07/87 from: 1 east craibstone street aberdeen
dot icon19/06/1987
Return made up to 03/06/87; full list of members
dot icon04/06/1987
Full accounts made up to 1986-03-31
dot icon30/07/1986
Return made up to 31/12/85; full list of members
dot icon11/07/1986
Return made up to 15/05/86; full list of members
dot icon15/05/1986
Full accounts made up to 1985-03-31
dot icon15/05/1986
Return made up to 01/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.89K
-
0.00
-
-
2022
0
6.06K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Nicola Jane
Director
01/04/2007 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELVACK LIMITED

BELVACK LIMITED is an(a) Active company incorporated on 15/03/1979 with the registered office located at 338 Morrison Drive, Garthdee, Aberdeen AB10 7EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELVACK LIMITED?

toggle

BELVACK LIMITED is currently Active. It was registered on 15/03/1979 .

Where is BELVACK LIMITED located?

toggle

BELVACK LIMITED is registered at 338 Morrison Drive, Garthdee, Aberdeen AB10 7EN.

What does BELVACK LIMITED do?

toggle

BELVACK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELVACK LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.