Company NameBellshill Metal Works (Glasgow) Limited
Company StatusActive
Company NumberSC026908
CategoryPrivate Limited Company
Incorporation Date19 March 1949(74 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Hunter Beattie
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(42 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleWorks Manager
Country of ResidenceScotland
Correspondence Address71 Heron View
Motherwell
Lanarkshire
ML1 2FL
Scotland
Secretary NamePamela Isabella Connacher
NationalityBritish
StatusCurrent
Appointed01 April 1997(48 years after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address7 Airbles Crescent
Motherwell
Lanarkshire
ML1 3AP
Scotland
Director NameMrs Pamela Isabella Connacher
Date of BirthSeptember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(66 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence Address7 Airbles Crescent
Motherwell
Lanarkshire
ML1 3AP
Scotland
Director NameMrs Sandra Beattie
Date of BirthJune 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(66 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address71 Heron View
Motherwell
Lanarkshire
ML1 2FL
Scotland
Director NameJanette Clark Cairns White
Date of BirthSeptember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara, 22d Bellside Road
Cleland
Motherwell
Lanarkshire
ML1 5NP
Scotland
Director NameJohn White
Date of BirthMarch 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara, 22d Bellside Road
Cleland
Motherwell
Lanarkshire
ML1 5NP
Scotland
Director NameDaniel Taylor White
Date of BirthMay 1903 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 1992)
RoleCompany Director
Correspondence Address72 Calder Road
Bellshill
Lanarkshire
ML4 2PW
Scotland
Secretary NameJanette Clark Cairns White
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara, 22d Bellside Road
Cleland
Motherwell
Lanarkshire
ML1 5NP
Scotland
Director NameMrs Pamela Isabella Connacher
Date of BirthJune 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(66 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 April 2015)
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence Address7 Airbles Crescent
Motherwell
Lanarkshire
ML1 3AP
Scotland

Contact

Websitebellshillmetalworks.co.uk
Email address[email protected]
Telephone01698 746908
Telephone regionMotherwell

Location

Registered Address71 Heron View
Motherwell
Lanarkshire
ML1 2FL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

225 at £1Pamela Isabella Connacher
45.00%
Ordinary
225 at £1Sandra Beattie
45.00%
Ordinary
50 at £1Ian Hunter Beattie
10.00%
Ordinary

Financials

Year2014
Net Worth£319,077
Cash£235,973
Current Liabilities£20,636

Accounts

Latest Accounts31 March 2022 (12 months ago)
Next Accounts Due31 December 2023 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2022 (2 months, 4 weeks ago)
Next Return Due14 January 2024 (9 months, 2 weeks from now)

Charges

3 November 2015Delivered 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 2015Delivered 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 2015Delivered on: 22 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 December 2021Change of details for Mrs Pamela Isabella Connacher as a person with significant control on 7 December 2021 (2 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(7 pages)
11 November 2015Registration of charge SC0269080002, created on 3 November 2015 (9 pages)
11 November 2015Registration of charge SC0269080003, created on 3 November 2015 (8 pages)
11 November 2015Registration of charge SC0269080002, created on 3 November 2015 (9 pages)
11 November 2015Registration of charge SC0269080003, created on 3 November 2015 (8 pages)
29 October 2015Registered 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 2015Registered 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 2015Registration of charge SC0269080001, created on 15 October 2015 (5 pages)
22 October 2015Registration of charge SC0269080001, created on 15 October 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Termination of appointment of Pamela Isabella Connacher as a director on 6 April 2015 (1 page)
22 April 2015Termination of appointment of Janette Clark Cairns White as a director on 6 April 2015 (1 page)
22 April 2015Termination of appointment of John White as a director on 6 April 2015 (1 page)
22 April 2015Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages)
22 April 2015Appointment of Mrs Sandra Beattie as a director on 6 April 2015 (2 pages)
22 April 2015Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages)
22 April 2015Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages)
22 April 2015Termination of appointment of Pamela Isabella Connacher as a director on 6 April 2015 (1 page)
22 April 2015Termination of appointment of Janette Clark Cairns White as a director on 6 April 2015 (1 page)
22 April 2015Termination of appointment of John White as a director on 6 April 2015 (1 page)
22 April 2015Appointment of Mrs Sandra Beattie as a director on 6 April 2015 (2 pages)
22 April 2015Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages)
22 April 2015Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages)
22 April 2015Termination of appointment of Pamela Isabella Connacher as a director on 6 April 2015 (1 page)
22 April 2015Termination of appointment of Janette Clark Cairns White as a director on 6 April 2015 (1 page)
22 April 2015Termination of appointment of John White as a director on 6 April 2015 (1 page)
22 April 2015Appointment of Mrs Sandra Beattie as a director on 6 April 2015 (2 pages)
22 April 2015Appointment of Mrs Pamela Isabella Connacher as a director on 6 April 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 500
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 500
(6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Ian Hunter Beattie on 31 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Ian Hunter Beattie on 31 December 2012 (2 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John White on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Janette Clark Cairns White on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Ian Hunter Beattie on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John White on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Janette Clark Cairns White on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Ian Hunter Beattie on 31 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 February 2005Return made up to 31/12/04; full list of members (7 pages)
16 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 August 1997Auditor's resignation (1 page)
7 August 1997Auditor's resignation (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1996Full accounts made up to 31 March 1996 (11 pages)
27 August 1996Full accounts made up to 31 March 1996 (11 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
19 October 1982Accounts made up to 31 March 1982 (8 pages)
19 October 1982Accounts made up to 31 March 1982 (8 pages)