Motherwell
Lanarkshire
ML1 2FL
Scotland
Secretary Name | Pamela Isabella Connacher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(48 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 7 Airbles Crescent Motherwell Lanarkshire ML1 3AP Scotland |
Director Name | Mrs Pamela Isabella Connacher |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(66 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | 7 Airbles Crescent Motherwell Lanarkshire ML1 3AP Scotland |
Director Name | Mrs Sandra Beattie |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(66 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 71 Heron View Motherwell Lanarkshire ML1 2FL Scotland |
Director Name | Janette Clark Cairns White |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara, 22d Bellside Road Cleland Motherwell Lanarkshire ML1 5NP Scotland |
Director Name | John White |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara, 22d Bellside Road Cleland Motherwell Lanarkshire ML1 5NP Scotland |
Director Name | Daniel Taylor White |
---|---|
Date of Birth | May 1903 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 1992) |
Role | Company Director |
Correspondence Address | 72 Calder Road Bellshill Lanarkshire ML4 2PW Scotland |
Secretary Name | Janette Clark Cairns White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara, 22d Bellside Road Cleland Motherwell Lanarkshire ML1 5NP Scotland |
Director Name | Mrs Pamela Isabella Connacher |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(66 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2015) |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | 7 Airbles Crescent Motherwell Lanarkshire ML1 3AP Scotland |
Website | bellshillmetalworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 746908 |
Telephone region | Motherwell |
Registered Address | 71 Heron View Motherwell Lanarkshire ML1 2FL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
225 at £1 | Pamela Isabella Connacher 45.00% Ordinary |
---|---|
225 at £1 | Sandra Beattie 45.00% Ordinary |
50 at £1 | Ian Hunter Beattie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,077 |
Cash | £235,973 |
Current Liabilities | £20,636 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
3 November 2015 | Delivered on: 11 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 51 frood street, motherwell LAN21785. Outstanding |
---|---|
3 November 2015 | Delivered on: 11 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 33 clement drive, airdrie LAN208237. Outstanding |
15 October 2015 | Delivered on: 22 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
7 December 2021 | Change of details for Mrs Pamela Isabella Connacher as a person with significant control on 7 December 2021 (2 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
11 November 2015 | Registration of charge SC0269080002, created on 3 November 2015 (9 pages) |
11 November 2015 | Registration of charge SC0269080003, created on 3 November 2015 (8 pages) |
11 November 2015 | Registration of charge SC0269080002, created on 3 November 2015 (9 pages) |
11 November 2015 | Registration of charge SC0269080003, created on 3 November 2015 (8 pages) |
29 October 2015 | Registered office address changed from 60-82 Hamilton Road Bellshill Lanarkshire ML4 1AG to 71 Heron View Motherwell Lanarkshire ML1 2FL on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 60-82 Hamilton Road Bellshill Lanarkshire ML4 1AG to 71 Heron View Motherwell Lanarkshire ML1 2FL on 29 October 2015 (1 page) |
22 October 2015 | Registration of charge SC0269080001, created on 15 October 2015 (5 pages) |
22 October 2015 | Registration of charge SC0269080001, created on 15 October 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Termination of appointment of Pamela Isabella Connacher as a director on 6 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Janette Clark Cairns White as a director on 6 April 2015 (1 page) |
22 April 2015 | Termination of appointment of John White as a director on 6 April 2015 (1 page) |
22 April 2015 | Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Sandra Beattie as a director on 6 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Pamela Isabella Connacher as a director on 6 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Janette Clark Cairns White as a director on 6 April 2015 (1 page) |
22 April 2015 | Termination of appointment of John White as a director on 6 April 2015 (1 page) |
22 April 2015 | Appointment of Mrs Sandra Beattie as a director on 6 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Pamela Isabella Connacher as a director on 6 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Janette Clark Cairns White as a director on 6 April 2015 (1 page) |
22 April 2015 | Termination of appointment of John White as a director on 6 April 2015 (1 page) |
22 April 2015 | Appointment of Mrs Sandra Beattie as a director on 6 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Ian Hunter Beattie on 31 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Ian Hunter Beattie on 31 December 2012 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for John White on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Janette Clark Cairns White on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Ian Hunter Beattie on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for John White on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Janette Clark Cairns White on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Ian Hunter Beattie on 31 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 August 1997 | Auditor's resignation (1 page) |
7 August 1997 | Auditor's resignation (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members
|
10 January 1997 | Return made up to 31/12/96; no change of members
|
27 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
19 October 1982 | Accounts made up to 31 March 1982 (8 pages) |
19 October 1982 | Accounts made up to 31 March 1982 (8 pages) |