Company NameBell Building Projects Limited
Company StatusActive
Company NumberSC077211
CategoryPrivate Limited Company
Incorporation Date18 January 1982(42 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Armstrong Bell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(15 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Robert Drive, Helen Street
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMr Martin Armstrong Bell
StatusCurrent
Appointed07 May 2012(30 years, 3 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence Address19 Robert Drive, Helen Street
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMr Stuart Alistair Moncrieff
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Robert Drive, Helen Street
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMr David Thomas Gillespie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address19 Robert Drive, Helen Street
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameElsie Armstrong Bell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(7 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address3 St Edmunds Grove
Milngavie
Glasgow
G62 8LS
Scotland
Director NameNeil William Bell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(7 years, 8 months after company formation)
Appointment Duration16 years (resigned 12 October 2005)
RoleCompany Director
Correspondence Address1 Drumbeg Terrace
Milngavie
Glasgow
Lanarkshire
G62 7RH
Scotland
Secretary NameNeil William Bell
NationalityBritish
StatusResigned
Appointed20 September 1989(7 years, 8 months after company formation)
Appointment Duration16 years (resigned 12 October 2005)
RoleCompany Director
Correspondence Address1 Drumbeg Terrace
Milngavie
Glasgow
Lanarkshire
G62 7RH
Scotland
Director NameRobert Maxwell Boyd Forsyth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(8 years, 5 months after company formation)
Appointment Duration20 years (resigned 23 July 2010)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address19 Robert Drive, Helen Street
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameJacqueline Elizabeth Peacock
NationalityBritish
StatusResigned
Appointed12 October 2005(23 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Robert Drive, Helen Street
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameJacqueline Elizabeth Peacock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(25 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 May 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Robert Drive, Helen Street
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMr George Finlay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(26 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 28 November 2016)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address19 Robert Drive, Helen Street
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameAlistair Johnston Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(30 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 December 2012)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressWaulkmill
West Linton
Peeblesshire
EH46 7BH
Scotland

Contact

Websitewww.bellbuildingprojects.co.uk
Email address[email protected]
Telephone0141 4456688
Telephone regionGlasgow

Location

Registered Address19 Robert Drive, Helen Street
Glasgow
Lanarkshire
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

90 at £1Armstrong & Sutherland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£551,773
Cash£1,051,163
Current Liabilities£1,653,568

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

15 July 2020Delivered on: 23 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 July 2008Delivered on: 16 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 August 1983Delivered on: 5 September 1983
Satisfied on: 30 June 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Portion of ground lying at the north west corner of fore street & merhil street scotstoun, glasgow containing 0.598 acres.
Fully Satisfied
8 July 1983Delivered on: 18 July 1983
Satisfied on: 30 June 2009
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

24 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
1 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
12 July 2022Appointment of Mr David Thomas Gillespie as a director on 12 July 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
5 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 July 2020Registration of charge SC0772110004, created on 15 July 2020 (7 pages)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
10 July 2017Notification of Armstrong & Sutherland Ltd as a person with significant control on 1 July 2017 (1 page)
10 July 2017Notification of Armstrong & Sutherland Ltd as a person with significant control on 10 July 2017 (1 page)
3 July 2017Director's details changed for Martin Armstrong Bell on 1 July 2017 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Director's details changed for Mr Stuart Alistair Moncrieff on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Stuart Alistair Moncrieff on 1 July 2017 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Director's details changed for Martin Armstrong Bell on 1 July 2017 (2 pages)
6 December 2016Appointment of Mr Stuart Alistair Moncrieff as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Mr Stuart Alistair Moncrieff as a director on 6 December 2016 (2 pages)
1 December 2016Termination of appointment of George Finlay as a director on 28 November 2016 (1 page)
1 December 2016Termination of appointment of George Finlay as a director on 28 November 2016 (1 page)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 90
(6 pages)
29 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 90
(6 pages)
17 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
17 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 March 2016Satisfaction of charge 3 in full (1 page)
7 March 2016Satisfaction of charge 3 in full (1 page)
12 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
12 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 90
(4 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 90
(4 pages)
16 July 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
16 July 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 90
(4 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 90
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
31 December 2012Termination of appointment of Alistair Wilson as a director (2 pages)
31 December 2012Termination of appointment of Alistair Wilson as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 August 2012Appointment of Alistair Johnston Wilson as a director (7 pages)
30 August 2012Appointment of Alistair Johnston Wilson as a director (7 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
16 May 2012Appointment of Mr Martin Armstrong Bell as a secretary (1 page)
16 May 2012Appointment of Mr Martin Armstrong Bell as a secretary (1 page)
15 May 2012Termination of appointment of Jacqueline Peacock as a director (1 page)
15 May 2012Termination of appointment of Jacqueline Peacock as a secretary (1 page)
15 May 2012Termination of appointment of Jacqueline Peacock as a director (1 page)
15 May 2012Termination of appointment of Jacqueline Peacock as a secretary (1 page)
1 July 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2011Full accounts made up to 31 December 2010 (15 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 July 2010Termination of appointment of Robert Forsyth as a director (1 page)
23 July 2010Termination of appointment of Robert Forsyth as a director (1 page)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
17 June 2010Full accounts made up to 31 December 2009 (16 pages)
17 June 2010Full accounts made up to 31 December 2009 (16 pages)
20 October 2009Secretary's details changed for Jacqueline Elizabeth Peacock on 20 October 2009 (1 page)
20 October 2009Secretary's details changed for Jacqueline Elizabeth Peacock on 20 October 2009 (1 page)
15 October 2009Director's details changed for George Finlay on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Jacqueline Elizabeth Peacock on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Jacqueline Elizabeth Peacock on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Maxwell Boyd Forsyth on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Martin Armstrong Bell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Maxwell Boyd Forsyth on 15 October 2009 (2 pages)
15 October 2009Director's details changed for George Finlay on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Martin Armstrong Bell on 15 October 2009 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 June 2009Full accounts made up to 31 December 2008 (16 pages)
25 June 2009Full accounts made up to 31 December 2008 (16 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
11 March 2008Director appointed george ramsay finlay (2 pages)
11 March 2008Director appointed george ramsay finlay (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
14 June 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Full accounts made up to 31 December 2006 (16 pages)
15 May 2007Resolutions
  • RES13 ‐ Consideration paid 12/04/07
(2 pages)
15 May 2007Resolutions
  • RES13 ‐ Consideration paid 12/04/07
(2 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2007£ ic 100/90 12/04/07 £ sr 10@1=10 (2 pages)
9 May 2007£ ic 100/90 12/04/07 £ sr 10@1=10 (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
10 July 2006Full accounts made up to 31 December 2005 (15 pages)
10 July 2006Full accounts made up to 31 December 2005 (15 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Declaration of assistance for shares acquisition (5 pages)
18 October 2005Declaration of assistance for shares acquisition (5 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Auditor's resignation (1 page)
13 October 2005Auditor's resignation (1 page)
1 September 2005Full accounts made up to 31 December 2004 (17 pages)
1 September 2005Full accounts made up to 31 December 2004 (17 pages)
27 June 2005Return made up to 22/06/05; full list of members (8 pages)
27 June 2005Return made up to 22/06/05; full list of members (8 pages)
18 September 2004Full accounts made up to 31 December 2003 (17 pages)
18 September 2004Full accounts made up to 31 December 2003 (17 pages)
14 July 2004Return made up to 22/06/04; full list of members (8 pages)
14 July 2004Return made up to 22/06/04; full list of members (8 pages)
26 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2003Full accounts made up to 31 December 2002 (17 pages)
25 June 2003Full accounts made up to 31 December 2002 (17 pages)
1 July 2002Full accounts made up to 31 December 2001 (17 pages)
1 July 2002Full accounts made up to 31 December 2001 (17 pages)
26 June 2002Return made up to 22/06/02; full list of members (8 pages)
26 June 2002Return made up to 22/06/02; full list of members (8 pages)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
25 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Full accounts made up to 31 December 1999 (16 pages)
8 August 2000Full accounts made up to 31 December 1999 (16 pages)
27 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Auditor's resignation (1 page)
15 May 2000Auditor's resignation (1 page)
15 May 2000Auditor's resignation (1 page)
15 May 2000Auditor's resignation (1 page)
30 July 1999Full accounts made up to 31 December 1998 (15 pages)
30 July 1999Full accounts made up to 31 December 1998 (15 pages)
29 June 1999Return made up to 22/06/99; no change of members (6 pages)
29 June 1999Return made up to 22/06/99; no change of members (6 pages)
28 April 1999Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ (1 page)
28 April 1999Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ (1 page)
1 July 1998Return made up to 22/06/98; full list of members (8 pages)
1 July 1998Full accounts made up to 31 December 1997 (15 pages)
1 July 1998Full accounts made up to 31 December 1997 (15 pages)
1 July 1998Return made up to 22/06/98; full list of members (8 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
25 June 1997Return made up to 22/06/97; no change of members (4 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1997Return made up to 22/06/97; no change of members (4 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 June 1995Return made up to 22/06/95; full list of members (6 pages)
20 June 1995Return made up to 22/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 January 1987Return made up to 31/12/85; full list of members (3 pages)
6 January 1987Return made up to 31/12/85; full list of members (3 pages)
29 June 1982Memorandum of association (6 pages)
29 June 1982Memorandum of association (6 pages)
18 January 1982Incorporation (13 pages)
18 January 1982Incorporation (13 pages)