Belmont Automotive Services Limited SOUTH LANARKSHIRE


Belmont Automotive Services started in year 2003 as Private Limited Company with registration number SC252966. The Belmont Automotive Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in South Lanarkshire at 29 Brandon Street. Postal code: ML3 6DA.

The firm has 3 directors, namely Ann C., Gary G. and Marc C.. Of them, Marc C. has been with the company the longest, being appointed on 18 July 2003 and Ann C. and Gary G. have been with the company for the least time - from 29 February 2016. Currenlty, the firm lists one former director, whose name is Alexander M. and who left the the firm on 28 February 2012. In addition, there is one former secretary - Alexander M. who worked with the the firm until 28 February 2012.

Belmont Automotive Services Limited Address / Contact

Office Address 29 Brandon Street
Office Address2 Hamilton
Town South Lanarkshire
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC252966
Date of Incorporation Fri, 18th Jul 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Ann C.

Position: Director

Appointed: 29 February 2016

Gary G.

Position: Director

Appointed: 29 February 2016

Marc C.

Position: Director

Appointed: 18 July 2003

Alexander M.

Position: Secretary

Appointed: 18 July 2003

Resigned: 28 February 2012

Alexander M.

Position: Director

Appointed: 18 July 2003

Resigned: 28 February 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Ann C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Marc C. This PSC has significiant influence or control over the company,. The third one is Gary G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marc C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gary G.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 6969        
Balance Sheet
Cash Bank In Hand14 5162 207        
Cash Bank On Hand 2 20741 1812 8467 4689 69926 026115 94647 18212 281
Current Assets40 6439 62051 13737 44634 69958 54170 454129 95697 37250 201
Debtors26 1277 4139 95634 60027 23148 84244 42814 01050 19237 920
Net Assets Liabilities  6251-1 37217 10329 80512 16435 73112 752
Other Debtors 5591799 94113 24338 15520 4052 90847 72334 235
Property Plant Equipment 1406123 3463 0667 0639 57311 77314 70910 305
Tangible Fixed Assets279140        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve17 6947        
Shareholder Funds17 6969        
Other
Accumulated Depreciation Impairment Property Plant Equipment 21 45721 75122 62623 65024 92827 73827 63631 02835 432
Average Number Employees During Period  34455552
Creditors 9 75151 68740 31838 74647 31648 53243 72135 16824 916
Creditors Due Within One Year23 2269 751        
Increase From Depreciation Charge For Year Property Plant Equipment  293875 1 2782 8102 8983 3924 404
Net Current Assets Liabilities17 417-131-550-2 872-4 04711 22521 92246 34958 98529 321
Number Shares Allotted 2        
Other Creditors 3 74131 73323 26321 73421 82224 90145 1237 8326 302
Other Taxation Social Security Payable 3 2279 3047 3686 38813 3139 49516 8529 693194
Par Value Share 1        
Property Plant Equipment Gross Cost 21 59722 36225 97226 71631 99137 31139 40945 737 
Provisions For Liabilities Balance Sheet Subtotal   4233911 1851 6902 2372 7951 958
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation21 597         
Tangible Fixed Assets Depreciation21 31821 457        
Tangible Fixed Assets Depreciation Charged In Period 139        
Total Additions Including From Business Combinations Property Plant Equipment  7653 610 5 2755 3205 0986 328 
Total Assets Less Current Liabilities17 696962474-98118 28831 49558 12273 69439 626
Trade Creditors Trade Payables 2 78310 6509 68710 62412 18114 13615 35311 8665 134
Trade Debtors Trade Receivables 6 8549 77724 65913 98810 68724 02311 1022 4693 685
Bank Borrowings       50 00044 16634 166
Bank Borrowings Overdrafts       43 72135 16824 916
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 000  
Disposals Property Plant Equipment       3 000  
Total Borrowings      3 31252 72544 166 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements