Belcan Engineering Services Uk Limited BLANTYRE


Belcan Engineering Services Uk started in year 1996 as Private Limited Company with registration number SC163213. The Belcan Engineering Services Uk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Blantyre at Nevis House, 1st Floor Hamilton International Park. Postal code: G72 0FT. Since March 26, 2018 Belcan Engineering Services Uk Limited is no longer carrying the name East Kilbride Engineering Services.

The company has 3 directors, namely Neil M., Elizabeth F. and Neal M.. Of them, Neal M. has been with the company the longest, being appointed on 1 September 2016 and Neil M. has been with the company for the least time - from 1 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Belcan Engineering Services Uk Limited Address / Contact

Office Address Nevis House, 1st Floor Hamilton International Park
Office Address2 6 Lister Way
Town Blantyre
Post code G72 0FT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163213
Date of Incorporation Wed, 7th Feb 1996
Industry Engineering related scientific and technical consulting activities
Industry Engineering design activities for industrial process and production
End of financial Year 26th December
Company age 28 years old
Account next due date Thu, 26th Sep 2024 (182 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Neil M.

Position: Director

Appointed: 01 November 2023

Elizabeth F.

Position: Director

Appointed: 20 March 2018

Neal M.

Position: Director

Appointed: 01 September 2016

Lee J.

Position: Director

Appointed: 01 November 2022

Resigned: 31 October 2023

Julia S.

Position: Director

Appointed: 08 November 2021

Resigned: 30 September 2022

Keith M.

Position: Director

Appointed: 20 March 2018

Resigned: 31 October 2023

Mark N.

Position: Director

Appointed: 20 March 2018

Resigned: 31 July 2021

Colin C.

Position: Director

Appointed: 01 September 2016

Resigned: 14 February 2017

Michael W.

Position: Director

Appointed: 29 February 2016

Resigned: 21 March 2018

Neil M.

Position: Director

Appointed: 29 February 2016

Resigned: 21 March 2018

Richard D.

Position: Director

Appointed: 29 February 2016

Resigned: 21 March 2018

William H.

Position: Secretary

Appointed: 01 August 2011

Resigned: 01 September 2016

William R.

Position: Director

Appointed: 01 May 2001

Resigned: 29 February 2016

Andrew S.

Position: Director

Appointed: 01 May 2001

Resigned: 21 March 2018

Norman W.

Position: Secretary

Appointed: 01 January 1997

Resigned: 01 August 2011

Norman W.

Position: Director

Appointed: 03 April 1996

Resigned: 01 August 2011

William H.

Position: Secretary

Appointed: 04 March 1996

Resigned: 01 January 1997

Callum L.

Position: Director

Appointed: 04 March 1996

Resigned: 29 February 2016

William H.

Position: Director

Appointed: 04 March 1996

Resigned: 01 September 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Belcan International Limited from Derby, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Belcan International Limited

Kelvin House Rtc Business Park, London Road, Derby, DE24 8UP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 2933658
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

East Kilbride Engineering Services March 26, 2018
Crisphorn April 3, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 25, 2022
filed on: 24th, October 2023
Free Download (23 pages)

Company search