General information

Name:

Belscot Ltd

Office Address:

3 Assembly Square Britannia Quay CF10 4PL Cardiff

Number: 08884309

Incorporation date: 2014-02-10

Dissolution date: 2020-09-29

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Cardiff under the ID 08884309. This firm was set up in 2014. The office of this firm was situated at 3 Assembly Square Britannia Quay. The post code for this place is CF10 4PL. The enterprise was officially closed on 2020-09-29, which means it had been active for 6 years. Its official name transformation from Mandaco 793 to Belscot Limited came on 2014-04-29.

Stephen B. was this particular enterprise's director, selected to lead the company 10 years ago.

The companies that controlled this firm were as follows: Acuity Secretaries Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Cardiff at Assembly Square, Britannia Quay, CF10 4PL and was registered as a PSC under the registration number 04115761.

  • Previous company's names
  • Belscot Limited 2014-04-29
  • Mandaco 793 Limited 2014-02-10

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 10 February 2014

Address: Britannia Quay, Cardiff, CF10 4PL, United Kingdom

Latest update: 17 November 2023

Role: Corporate Director

Appointed: 10 February 2014

Address: Britannia Quay, Cardiff, CF10 4PL, United Kingdom

Latest update: 17 November 2023

Stephen B.

Role: Director

Appointed: 10 February 2014

Latest update: 17 November 2023

People with significant control

Acuity Secretaries Limited
Address: 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, Wales
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered England And Wales Companies Registry
Registration number 04115761
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 24 February 2020
Confirmation statement last made up date 10 February 2019
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 2014-02-10
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 5 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 24 November 2016
Annual Accounts 20 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 20 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age

Similar companies nearby

Closest companies