Company NameBell & Bain Limited
Company StatusActive
Company NumberSC002168
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Docherty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(108 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameMiss Karen Baillie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(111 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameMrs Kay Christine Thomson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2020(118 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Secretary NameKay Christine Thomson
StatusCurrent
Appointed04 February 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameAlexander Leonard Aitkenhead
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(86 years, 4 months after company formation)
Appointment Duration7 years (resigned 04 May 1995)
RoleSolicitor
Correspondence Address16 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SQ
Scotland
Director NameMr James Alister Aitkenhead
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(86 years, 4 months after company formation)
Appointment Duration7 years (resigned 04 May 1995)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Whitehill Road
Bearsden
Glasgow
Lanarkshire
G61 4PW
Scotland
Director NameAlfred Downie
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(86 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2001)
RolePrinter
Correspondence Address2 Teviot Avenue
Bishopbriggs
Glasgow
Strathclyde
G64 3LW
Scotland
Director NameThomas Moffat Muir Graham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(86 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1991)
RoleProduction Manager
Correspondence Address60 Alexandria Avenue
Claremont Park
Paisley
PA2 9DS
Scotland
Director NameColin Brown Louden Thomson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(86 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 26 October 2000)
RoleSales Manager
Correspondence Address3 McCallum Place
Kittoch Glen
East Kilbride
Glasgow
G74 4SL
Scotland
Director NameRobert Peter McEwan
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(86 years, 4 months after company formation)
Appointment Duration7 years (resigned 04 May 1995)
RoleChartered Accountant
Correspondence Address29 Huntly Gardens
Glasgow
Lanarkshire
G12 9AX
Scotland
Secretary NameMr James Alister Aitkenhead
NationalityBritish
StatusResigned
Appointed14 April 1988(86 years, 4 months after company formation)
Appointment Duration7 years (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Whitehill Road
Bearsden
Glasgow
Lanarkshire
G61 4PW
Scotland
Director NameJames Easson Stewart Robertson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(88 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 25 November 2009)
RoleFinancial Director
Correspondence Address50 Wellshot Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BN
Scotland
Director NameHenry Simpson Sutherland
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(91 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 1996)
RoleProduction Manager
Correspondence Address26 Boswall Green
Edinburgh
EH5 2BB
Scotland
Director NameMr Brian Patrick Molloy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed04 May 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 1996)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressColumbine Lodge
Cornelscourt
Dublin 18
Eire
Irish
Director NameFrederick John Rangolan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressHawthorns
Colchester Road Alresford
Colchester
Essex
CO7 8BD
Secretary NameJames Easson Stewart Robertson
NationalityBritish
StatusResigned
Appointed04 May 1995(93 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 November 2009)
RoleCompany Director
Correspondence Address50 Wellshot Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BN
Scotland
Director NamePhilip Soden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed19 July 1995(93 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address2 Brennansrown Vale
Carrickmines
Dublin 18
Irish
Ireland
Director NameJames Anthony Lillis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1997(95 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1999)
RoleCompany Director
Correspondence Address10 Offington Drive
Sutton
Dublin
13
Director NameMr Lawrence Westman
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1997(95 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 1999)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressNewpark House Whitescross
Foxrock
Dublin 18
Irish
Director NameMartin Delany
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1997(95 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address79 Merrion Village
Merrion Road
Dublin 4
Ireland
Director NameMr Donnacha Hurley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2000(98 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Woodlands Park
Mount Merrion Avenue
Blackrock
Irish
Ireland
Director NameMichael Gannon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2000(98 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 2000)
RoleAccountant
Correspondence Address86 The Maples
Clonskeagh
Dublin 14
Irish
Director NamePatrick Kearns
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2000(98 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 July 2007)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressWestcott
Nerano Road
Dalkey
County Dublin
Irish
Director NameDavid Stewart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(98 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2011)
RoleSales Director
Country of ResidenceScotland
Correspondence Address47-49 Hunthill Road
Blantyre
Glasgow
South Lanarkshire
G72 9SR
Scotland
Director NameMr Ian Walker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(99 years after company formation)
Appointment Duration14 years, 2 months (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScauthill
Wyndales
Symington
Biggar
ML12 6JU
Scotland
Director NameMr Alan James Jordan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2003(101 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHindhead Brae
Tilford Road
Hindhead
Surrey
GU26 6SJ
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2007(105 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2009)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameMr Anthony Campbell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(108 years after company formation)
Appointment Duration9 years, 4 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lynecroft
Bishopbriggs
Glasgow
G64 3LN
Scotland
Secretary NameAnthony Campbell
NationalityBritish
StatusResigned
Appointed25 November 2009(108 years after company formation)
Appointment Duration9 years (resigned 12 December 2018)
RoleCompany Director
Correspondence Address5 Lynecroft
Bishopbriggs
Glasgow
G64 3LN
Scotland
Director NameMr David Weston
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(116 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 January 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameMr Derek Samuel Kenney
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(116 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Secretary NameMrs Tracey Mallon
StatusResigned
Appointed12 December 2018(117 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2021)
RoleCompany Director
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland

Contact

Websitebell-bain.co.uk
Telephone0141 6495697
Telephone regionGlasgow

Location

Registered Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn
Address Matches5 other UK companies use this postal address

Shareholders

286.7k at £1Bell & Bain (2009) LTD
98.86%
Ordinary
3.3k at £1Bell & Bain (2009) LTD
1.14%
Preference

Financials

Year2014
Turnover£11,876,831
Gross Profit£5,946,839
Net Worth£4,540,976
Cash£106,754
Current Liabilities£5,240,878

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Charges

25 April 2017Delivered on: 3 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Subjects known as flat 2/.. 290 burnfield road, glasgow, G43 1EE. GLA123056.
Outstanding
20 November 2013Delivered on: 26 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 557 lawmoor street glasgow GLA125880. Notification of addition to or amendment of charge.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: Guarantee and debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 December 2009Delivered on: 23 December 2009
Persons entitled: Venture Finance PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the south west side of burnfield road glasgow.
Outstanding
25 November 2009Delivered on: 7 December 2009
Persons entitled: Venture Finance PLC

Classification: Guarantee and debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 November 2009Delivered on: 7 December 2009
Persons entitled: Venture Finance PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 September 2019Delivered on: 6 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 303 burnfield road, thornliebank, glasgow G46 7UQ registered in the land register of scotland under title number GLA231274.
Outstanding
4 July 2019Delivered on: 10 July 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
22 November 2018Delivered on: 11 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 311 burnfield road, glasgow, GLA112608.
Outstanding
8 November 2018Delivered on: 21 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 November 2003Delivered on: 6 December 2003
Satisfied on: 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 303 burnfield road, thornliebank, glasgow.
Fully Satisfied
20 November 2003Delivered on: 29 November 2003
Satisfied on: 28 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 January 1998Delivered on: 10 February 1998
Satisfied on: 26 November 2003
Persons entitled: The Governor and Company of the Bank of Ireland for Itself and as Trustee for the Banks

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 February 2021Termination of appointment of Tracey Mallon as a secretary on 4 February 2021 (1 page)
15 February 2021Appointment of Kay Christine Thomson as a secretary on 4 February 2021 (2 pages)
19 December 2020Full accounts made up to 31 December 2019 (34 pages)
28 September 2020Director's details changed for Miss Karen Baillie on 1 January 2020 (2 pages)
2 August 2020Director's details changed for Mr Stephen Docherty on 31 July 2020 (2 pages)
4 June 2020Appointment of Mrs Kay Christine Thomson as a director on 1 June 2020 (2 pages)
4 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (33 pages)
6 September 2019Registration of charge SC0021680013, created on 4 September 2019 (6 pages)
10 July 2019Registration of charge SC0021680012, created on 4 July 2019 (15 pages)
30 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Anthony Campbell as a director on 9 April 2019 (1 page)
30 January 2019Termination of appointment of David Weston as a director on 30 January 2019 (1 page)
13 December 2018Appointment of Mrs Tracey Mallon as a secretary on 12 December 2018 (2 pages)
13 December 2018Satisfaction of charge 6 in full (1 page)
13 December 2018Satisfaction of charge 5 in full (1 page)
13 December 2018Termination of appointment of Anthony Campbell as a secretary on 12 December 2018 (1 page)
11 December 2018Registration of charge SC0021680011, created on 22 November 2018 (7 pages)
6 December 2018Alterations to floating charge 4 (20 pages)
6 December 2018Alterations to floating charge 5 (21 pages)
6 December 2018Alterations to floating charge SC0021680010 (20 pages)
6 December 2018Alterations to floating charge 7 (20 pages)
21 November 2018Registration of charge SC0021680010, created on 8 November 2018 (16 pages)
8 June 2018Full accounts made up to 31 December 2017 (33 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 January 2018Appointment of Mr David Weston as a director on 8 January 2018 (2 pages)
9 January 2018Appointment of Mr Derek Kenney as a director on 8 January 2018 (2 pages)
1 June 2017Full accounts made up to 31 December 2016 (32 pages)
1 June 2017Full accounts made up to 31 December 2016 (32 pages)
3 May 2017Registration of charge SC0021680009, created on 25 April 2017 (8 pages)
3 May 2017Registration of charge SC0021680009, created on 25 April 2017 (8 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
1 October 2016Full accounts made up to 31 December 2015 (31 pages)
1 October 2016Full accounts made up to 31 December 2015 (31 pages)
20 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 290,000
(8 pages)
20 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 290,000
(8 pages)
7 July 2015Full accounts made up to 31 December 2014 (22 pages)
7 July 2015Full accounts made up to 31 December 2014 (22 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 290,000
(6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 290,000
(6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 290,000
(6 pages)
16 February 2015Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages)
16 February 2015Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages)
16 February 2015Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (22 pages)
3 September 2014Full accounts made up to 31 December 2013 (22 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 290,000
(7 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 290,000
(7 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 290,000
(7 pages)
26 November 2013Registration of charge 0021680008 (8 pages)
26 November 2013Registration of charge 0021680008 (8 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
16 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
22 February 2013Appointment of Ms Karen Baillie as a director (2 pages)
22 February 2013Appointment of Ms Karen Baillie as a director (2 pages)
21 January 2013Resolutions
  • RES13 ‐ Approve ammendment & restatement agreement 21/12/2012
(2 pages)
21 January 2013Resolutions
  • RES13 ‐ Approve ammendment & restatement agreement 21/12/2012
(2 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 7 (17 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 7 (17 pages)
2 November 2012Statement of capital on 25 November 2009
  • GBP 290,000
(7 pages)
2 November 2012Statement of capital on 25 November 2009
  • GBP 290,000
(7 pages)
16 October 2012Statement of capital on 25 November 2009
  • GBP 340,000
(9 pages)
16 October 2012Statement of capital on 25 November 2009
  • GBP 340,000
(9 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
7 September 2012Statement of capital on 25 November 2009
  • GBP 440,000
(9 pages)
7 September 2012Statement of capital on 25 November 2009
  • GBP 440,000
(9 pages)
7 August 2012Statement of capital on 25 November 2009
  • GBP 540,000
(9 pages)
7 August 2012Statement of capital on 25 November 2009
  • GBP 540,000
(9 pages)
28 June 2012Statement of capital on 25 November 2009
  • GBP 640,000
(9 pages)
28 June 2012Statement of capital on 25 November 2009
  • GBP 640,000
(9 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
14 June 2012Statement of capital on 25 November 2009
  • GBP 740,000
(9 pages)
14 June 2012Statement of capital on 25 November 2009
  • GBP 740,000
(9 pages)
3 May 2012Statement of capital on 25 November 2009
  • GBP 840,000
(9 pages)
3 May 2012Statement of capital on 25 November 2009
  • GBP 840,000
(9 pages)
10 April 2012Statement of capital on 25 November 2009
  • GBP 940,000
(9 pages)
10 April 2012Statement of capital on 25 November 2009
  • GBP 940,000
(9 pages)
7 March 2012Statement of capital on 25 November 2009
  • GBP 1,040,000
(9 pages)
7 March 2012Statement of capital on 25 November 2009
  • GBP 1,040,000
(9 pages)
21 February 2012Statement of capital on 25 November 2009
  • GBP 1,240,000
(9 pages)
21 February 2012Statement of capital on 25 November 2009
  • GBP 1,240,000
(9 pages)
21 February 2012Statement of capital on 25 November 2009
  • GBP 1,340,000
(9 pages)
21 February 2012Statement of capital on 25 November 2009
  • GBP 1,240,000
(9 pages)
21 February 2012Statement of capital on 25 November 2009
  • GBP 1,240,000
(9 pages)
21 February 2012Statement of capital on 25 November 2009
  • GBP 1,340,000
(9 pages)
16 January 2012Termination of appointment of David Stewart as a director (1 page)
16 January 2012Termination of appointment of David Stewart as a director (1 page)
22 September 2011Full accounts made up to 31 December 2010 (21 pages)
22 September 2011Full accounts made up to 31 December 2010 (21 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
12 November 2010Memorandum and Articles of Association (10 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2010Memorandum and Articles of Association (10 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 June 2010Director's details changed for David Stewart on 25 November 2009 (2 pages)
28 June 2010Director's details changed for David Stewart on 25 November 2009 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Ian Walker on 25 November 2009 (2 pages)
28 June 2010Director's details changed for Ian Walker on 25 November 2009 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
9 March 2010Auditor's resignation (1 page)
9 March 2010Auditor's resignation (1 page)
22 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1,640,000
(7 pages)
22 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1,640,000
(7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
7 December 2009Termination of appointment of Peter Lynch as a director (2 pages)
7 December 2009Appointment of Stephen Docherty as a director (3 pages)
7 December 2009Termination of appointment of James Robertson as a secretary (2 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
7 December 2009Appointment of Anthony Campbell as a secretary (3 pages)
7 December 2009Appointment of Anthony Campbell as a secretary (3 pages)
7 December 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 4 (16 pages)
7 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 25/11/2009
(11 pages)
7 December 2009Termination of appointment of James Robertson as a secretary (2 pages)
7 December 2009Appointment of Anthony Campbell as a director (3 pages)
7 December 2009Termination of appointment of Peter Lynch as a director (2 pages)
7 December 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 December 2009Appointment of Stephen Docherty as a director (3 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 4 (16 pages)
7 December 2009Appointment of Anthony Campbell as a director (3 pages)
7 December 2009Termination of appointment of James Robertson as a director (2 pages)
7 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 25/11/2009
(11 pages)
7 December 2009Termination of appointment of James Robertson as a director (2 pages)
30 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
30 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 November 2009Full accounts made up to 31 December 2008 (21 pages)
2 November 2009Full accounts made up to 31 December 2008 (21 pages)
15 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
15 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
19 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 June 2009Director's change of particulars / david stewart / 01/04/2009 (1 page)
19 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 June 2009Director's change of particulars / david stewart / 01/04/2009 (1 page)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 July 2008Return made up to 01/06/08; full list of members (4 pages)
2 July 2008Return made up to 01/06/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
29 June 2007Return made up to 01/06/07; full list of members (3 pages)
29 June 2007Return made up to 01/06/07; full list of members (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (23 pages)
31 October 2005Full accounts made up to 31 December 2004 (23 pages)
29 June 2005Return made up to 01/06/05; full list of members (8 pages)
29 June 2005Return made up to 01/06/05; full list of members (8 pages)
28 June 2004Full accounts made up to 31 December 2003 (22 pages)
28 June 2004Return made up to 01/06/04; full list of members (8 pages)
28 June 2004Return made up to 01/06/04; full list of members (8 pages)
28 June 2004Full accounts made up to 31 December 2003 (22 pages)
6 December 2003Partic of mort/charge * (6 pages)
6 December 2003Partic of mort/charge * (6 pages)
29 November 2003Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (5 pages)
26 November 2003Dec mort/charge * (4 pages)
26 November 2003Dec mort/charge * (4 pages)
29 October 2003Full accounts made up to 31 December 2002 (20 pages)
29 October 2003Full accounts made up to 31 December 2002 (20 pages)
5 July 2003Return made up to 01/06/03; full list of members (8 pages)
5 July 2003Return made up to 01/06/03; full list of members (8 pages)
15 May 2003New director appointed (4 pages)
15 May 2003New director appointed (4 pages)
17 October 2002Full accounts made up to 31 December 2001 (22 pages)
17 October 2002Full accounts made up to 31 December 2001 (22 pages)
2 July 2002Return made up to 01/06/02; full list of members (8 pages)
2 July 2002Return made up to 01/06/02; full list of members (8 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
22 October 2001Full accounts made up to 31 December 2000 (22 pages)
22 October 2001Full accounts made up to 31 December 2000 (22 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Return made up to 01/06/01; full list of members (7 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Return made up to 01/06/01; full list of members (7 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
11 October 2000Full accounts made up to 31 December 1999 (21 pages)
11 October 2000Full accounts made up to 31 December 1999 (21 pages)
16 June 2000Return made up to 01/06/00; full list of members (7 pages)
16 June 2000Return made up to 01/06/00; full list of members (7 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
31 October 1999Full accounts made up to 31 December 1998 (21 pages)
31 October 1999Full accounts made up to 31 December 1998 (21 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
30 June 1999Return made up to 01/06/99; full list of members (8 pages)
30 June 1999Return made up to 01/06/99; full list of members (8 pages)
13 November 1998Full accounts made up to 31 December 1997 (19 pages)
13 November 1998Full accounts made up to 31 December 1997 (19 pages)
13 July 1998Return made up to 01/06/98; no change of members (6 pages)
13 July 1998Return made up to 01/06/98; no change of members (6 pages)
10 February 1998Partic of mort/charge * (8 pages)
10 February 1998Partic of mort/charge * (8 pages)
5 February 1998Memorandum and Articles of Association (4 pages)
5 February 1998Memorandum and Articles of Association (4 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1998Declaration of assistance for shares acquisition (7 pages)
5 February 1998Declaration of assistance for shares acquisition (7 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
24 November 1997New director appointed (3 pages)
24 November 1997New director appointed (3 pages)
24 November 1997New director appointed (3 pages)
24 November 1997New director appointed (3 pages)
24 November 1997New director appointed (3 pages)
24 November 1997New director appointed (3 pages)
7 October 1997Full accounts made up to 31 December 1996 (20 pages)
7 October 1997Full accounts made up to 31 December 1996 (20 pages)
8 July 1997Return made up to 01/06/97; no change of members (4 pages)
8 July 1997Return made up to 01/06/97; no change of members (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (21 pages)
25 October 1996Full accounts made up to 31 December 1995 (21 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 July 1996Return made up to 01/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 1996Return made up to 01/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
27 December 1995Auditor's resignation (2 pages)
27 December 1995Auditor's resignation (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (24 pages)
30 October 1995Full accounts made up to 31 December 1994 (24 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 May 1995New director appointed (4 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995New director appointed (4 pages)
19 May 1995Director resigned (2 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 July 1986Articles of association (6 pages)
11 July 1986Articles of association (6 pages)
13 December 1901Incorporation (25 pages)
13 December 1901Incorporation (25 pages)