Background WavePink WaveYellow Wave

BELCAN ENGINEERING SERVICES UK LIMITED (SC163213)

BELCAN ENGINEERING SERVICES UK LIMITED (SC163213) is an active UK company. incorporated on 7 February 1996. with registered office in Blantyre. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. BELCAN ENGINEERING SERVICES UK LIMITED has been registered for 30 years. Current directors include FERRIS, Elizabeth.

Company Number
SC163213
Status
active
Type
ltd
Incorporated
7 February 1996
Age
30 years
Address
Nevis House, 1st Floor Hamilton International Park, Blantyre, G72 0FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
FERRIS, Elizabeth
SIC Codes
71121, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELCAN ENGINEERING SERVICES UK LIMITED

BELCAN ENGINEERING SERVICES UK LIMITED is an active company incorporated on 7 February 1996 with the registered office located in Blantyre. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. BELCAN ENGINEERING SERVICES UK LIMITED was registered 30 years ago.(SIC: 71121, 71122)

Status

active

Active since 30 years ago

Company No

SC163213

LTD Company

Age

30 Years

Incorporated 7 February 1996

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 September 2026
Period: 30 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

EAST KILBRIDE ENGINEERING SERVICES LIMITED
From: 3 April 1996To: 26 March 2018
CRISPHORN LIMITED
From: 7 February 1996To: 3 April 1996
Contact
Address

Nevis House, 1st Floor Hamilton International Park 6 Lister Way Blantyre, G72 0FT,

Previous Addresses

Scottish Enterprise Technology Park Kelvin Building Bramah Avenue East Kilbride Lanarkshire G75 0rd
From: 9 June 2011To: 12 May 2023
, 1 Cambuslang Court, Cambuslang, Glasgow, G32 8FH
From: 7 February 1996To: 9 June 2011
Timeline

37 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Feb 12
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Feb 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 25
Director Left
Jan 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 19 Sept 2024

FERRIS, Elizabeth

Active
Anderson Way, Cincinnati45242
Born June 1966
Director
Appointed 20 Mar 2018

HALL, William Robert

Resigned
Kelvin Building, East KilbrideG75 0RD
Secretary
Appointed 01 Aug 2011
Resigned 01 Sept 2016

HALL, William Robert

Resigned
Upper Carbarns Farm, WishawML2 0RW
Secretary
Appointed 04 Mar 1996
Resigned 01 Jan 1997

WILSON, Norman James

Resigned
3 Springfield Place, StrathavenML10 6LJ
Secretary
Appointed 01 Jan 1997
Resigned 01 Aug 2011

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Feb 1996
Resigned 04 Mar 1996

COHEN, Colin Martin

Resigned
Kelvin Building, East KilbrideG75 0RD
Born August 1951
Director
Appointed 01 Sept 2016
Resigned 14 Feb 2017

DAVIES, Richard Thomas

Resigned
Kelvin Building, East KilbrideG75 0RD
Born January 1956
Director
Appointed 29 Feb 2016
Resigned 21 Mar 2018

HALL, William Robert

Resigned
Kelvin Building, East KilbrideG75 0RD
Born December 1955
Director
Appointed 04 Mar 1996
Resigned 01 Sept 2016

JUDSON, Lee

Resigned
London Road, DerbyDE24 8UP
Born July 1983
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2023

LOGAN, Callum

Resigned
Kelvin Building, East KilbrideG75 0RD
Born September 1952
Director
Appointed 04 Mar 1996
Resigned 29 Feb 2016

MACLEOD, Neil Nicholson

Resigned
Hamilton International Park, BlantyreG72 0FT
Born June 1970
Director
Appointed 01 Nov 2023
Resigned 19 Sept 2024

MACLEOD, Neil

Resigned
Netherhill Avenue, GlasgowG44 3XF
Born June 1970
Director
Appointed 29 Feb 2016
Resigned 21 Mar 2018

MATTHEWS, Keith

Resigned
Rtc Business Park, DerbyDE24 8UP
Born March 1972
Director
Appointed 20 Mar 2018
Resigned 31 Oct 2023

MCBRINN, Ian Patrick David

Resigned
Hamilton International Park, BlantyreG72 0FT
Born August 1965
Director
Appointed 19 Sept 2024
Resigned 31 Dec 2025

MONTOUR, Neal Roy

Resigned
Hamilton International Park, BlantyreG72 0FT
Born October 1960
Director
Appointed 01 Sept 2016
Resigned 19 Sept 2024

NAYLOR, Mark Mckenzie

Resigned
London Road, DerbyDE24 8UP
Born March 1971
Director
Appointed 20 Mar 2018
Resigned 31 Jul 2021

REID, William Thomas

Resigned
Kelvin Building, East KilbrideG75 0RD
Born December 1955
Director
Appointed 01 May 2001
Resigned 29 Feb 2016

SHAHAB, Zahra

Resigned
Hamilton International Park, BlantyreG72 0FT
Born January 1987
Director
Appointed 19 Sept 2024
Resigned 31 Jul 2025

SHAW, Julia Rose

Resigned
Kelvin Building, East KilbrideG75 0RD
Born April 1977
Director
Appointed 08 Nov 2021
Resigned 30 Sept 2022

STEEDMAN, Andrew

Resigned
Kelvin Building, East KilbrideG75 0RD
Born May 1965
Director
Appointed 01 May 2001
Resigned 21 Mar 2018

WILSON, Norman James

Resigned
3 Springfield Place, StrathavenML10 6LJ
Born October 1929
Director
Appointed 03 Apr 1996
Resigned 01 Aug 2011

WIRTH, Michael

Resigned
Kelvin Building, East KilbrideG75 0RD
Born August 1961
Director
Appointed 29 Feb 2016
Resigned 21 Mar 2018

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 07 Feb 1996
Resigned 04 Mar 1996

Persons with significant control

1

Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Memorandum Articles
26 November 2024
MAMA
Resolution
26 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 October 2024
MAMA
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
4 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2022
AAAnnual Accounts
Legacy
18 May 2022
PARENT_ACCPARENT_ACC
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Auditors Resignation Company
9 January 2017
AUDAUD
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Mortgage Alter Floating Charge With Number
21 June 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 June 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Secretary Company With Change Date
19 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Made Up Date
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Secretary Company With Name
17 February 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Accounts With Made Up Date
26 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
28 October 2009
AAAnnual Accounts
Legacy
4 August 2009
419a(Scot)419a(Scot)
Legacy
20 March 2009
287Change of Registered Office
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 November 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Medium
23 January 2008
AAAnnual Accounts
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
123Notice of Increase in Nominal Capital
Legacy
12 April 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Medium
23 January 2007
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
8 October 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
7 September 2005
AAAnnual Accounts
Mortgage Alter Floating Charge
1 June 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
25 May 2005
466(Scot)466(Scot)
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
4 October 2000
88(3)88(3)
Legacy
4 October 2000
88(2)R88(2)R
Legacy
15 September 2000
123Notice of Increase in Nominal Capital
Resolution
15 September 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
410(Scot)410(Scot)
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1996
AAAnnual Accounts
Resolution
8 November 1996
RESOLUTIONSResolutions
Legacy
8 November 1996
88(2)R88(2)R
Legacy
8 November 1996
225Change of Accounting Reference Date
Legacy
8 November 1996
287Change of Registered Office
Legacy
23 September 1996
88(2)R88(2)R
Legacy
3 June 1996
288288
Legacy
14 May 1996
410(Scot)410(Scot)
Certificate Change Of Name Company
2 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
287Change of Registered Office
Incorporation Company
7 February 1996
NEWINCIncorporation