Belcan Engineering Services Uk Limited (sc163213) is a private limited with share capital incorporated on 07/02/1996 (30 years old) and registered in blantyre, G720FT. The company operates under SIC code 71121 and is classified as Medium.
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-12-2025
Legacy
Category:Accounts
Date:16-12-2025
Legacy
Category:Other
Date:16-12-2025
Legacy
Category:Other
Date:16-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2025
Memorandum Articles
Category:Incorporation
Date:04-12-2024
Resolution
Category:Resolution
Date:04-12-2024
Memorandum Articles
Category:Incorporation
Date:26-11-2024
Resolution
Category:Resolution
Date:26-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:30-10-2024
Memorandum Articles
Category:Incorporation
Date:29-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2024
Legacy
Category:Accounts
Date:07-10-2024
Legacy
Category:Other
Date:07-10-2024
Legacy
Category:Other
Date:07-10-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:04-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2023
Legacy
Category:Accounts
Date:24-10-2023
Legacy
Category:Other
Date:24-10-2023
Legacy
Category:Other
Date:24-10-2023
Legacy
Category:Accounts
Date:07-10-2023
Legacy
Category:Other
Date:07-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-09-2022
Legacy
Category:Accounts
Date:28-09-2022
Legacy
Category:Other
Date:28-09-2022
Legacy
Category:Other
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-05-2022
Legacy
Category:Accounts
Date:18-05-2022
Legacy
Category:Other
Date:26-04-2022
Legacy
Category:Other
Date:26-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2020
Legacy
Category:Accounts
Date:23-12-2020
Legacy
Category:Other
Date:23-12-2020
Legacy
Category:Other
Date:23-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:26-03-2018
Resolution
Category:Resolution
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Auditors Resignation Company
Category:Auditors
Date:09-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:11-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-09-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-06-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2016
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2016
Innovate Grants
2
This company received a grant of £111188.84 for Accelerating The Uk E-Machine Preformed Winding Supply Chain. The project started on 01/04/2020 and ended on 30/06/2022.
This company received a grant of £89390.5 for Integrated Edrive ManufactureR&D And Process Development For Integrated Edrive Manufacture. The project started on 01/11/2020 and ended on 30/06/2021.
Import / Export
Imports
12 Months0
60 Months9
Exports
12 Months1
60 Months8
Risk Assessment
very low risk
International Score
Future Factor
excellent
Performance Rating
Accounts
Typeaudit exemption subsidiary
Due Date26/09/2026
Filing Date11/12/2025
Latest Accounts29/12/2024
Trading Addresses
Nevis House, 1St Floor, Hamilton International Park, Blantyre, G72 0Ft, G720FTRegistered
Kelvin Building Scottish Enterprise, Technol, Bramah Avenue, Glasgow, Lanarkshire, G750RD
Nevis House, 1St Floor, Hamilton International Park, Blantyre, G72 0Ft, G720FTRegistered