Belcher (holdings) Limited SANQUHAR


Founded in 2008, Belcher (holdings), classified under reg no. SC338271 is an active company. Currently registered at Unit 1 Greystone Avenue DG4 6RB, Sanquhar the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 27th March 2008 Belcher (holdings) Limited is no longer carrying the name St. Vincent Street (471).

The firm has 2 directors, namely Thomas W., Wayne G.. Of them, Wayne G. has been with the company the longest, being appointed on 5 September 2008 and Thomas W. has been with the company for the least time - from 8 January 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan G. who worked with the the firm until 11 June 2018.

Belcher (holdings) Limited Address / Contact

Office Address Unit 1 Greystone Avenue
Office Address2 Kelloholm
Town Sanquhar
Post code DG4 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC338271
Date of Incorporation Thu, 21st Feb 2008
Industry Dormant Company
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Thomas W.

Position: Director

Appointed: 08 January 2024

Wayne G.

Position: Director

Appointed: 05 September 2008

Allan B.

Position: Director

Appointed: 06 June 2022

Resigned: 30 November 2023

Nicholas C.

Position: Director

Appointed: 02 November 2020

Resigned: 03 June 2022

Alan H.

Position: Director

Appointed: 16 July 2015

Resigned: 06 November 2020

Susan G.

Position: Director

Appointed: 10 May 2010

Resigned: 11 June 2018

Susan G.

Position: Secretary

Appointed: 06 July 2009

Resigned: 11 June 2018

Martyn G.

Position: Director

Appointed: 05 September 2008

Resigned: 02 August 2010

David R.

Position: Director

Appointed: 05 September 2008

Resigned: 30 November 2008

Marilyn M.

Position: Director

Appointed: 27 March 2008

Resigned: 05 September 2008

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 February 2008

Resigned: 27 March 2008

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2008

Resigned: 07 April 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Browns Manufacturing Limited from Kelloholm, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Browns Food Group Limited that put Sanquhar, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Browns Manufacturing Limited

Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfries & Galloway, DG4 6RB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc105710
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Browns Food Group Limited

Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, DG4 6RB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc236133
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares

Company previous names

St. Vincent Street (471) March 27, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director was appointed on 8th January 2024
filed on: 8th, January 2024
Free Download (2 pages)

Company search

Advertisements