Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary Name | Mr Martin Armstrong Bell |
---|---|
Status | Current |
Appointed | 07 May 2012(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | 19 Robert Drive, Helen Street Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Mr Stuart Alistair Moncrieff |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Robert Drive, Helen Street Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Mr David Thomas Gillespie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 19 Robert Drive, Helen Street Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Elsie Armstrong Bell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 3 St Edmunds Grove Milngavie Glasgow G62 8LS Scotland |
Director Name | Neil William Bell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(7 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 1 Drumbeg Terrace Milngavie Glasgow Lanarkshire G62 7RH Scotland |
Secretary Name | Neil William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(7 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 1 Drumbeg Terrace Milngavie Glasgow Lanarkshire G62 7RH Scotland |
Director Name | Robert Maxwell Boyd Forsyth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(8 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 23 July 2010) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 19 Robert Drive, Helen Street Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Jacqueline Elizabeth Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Robert Drive, Helen Street Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Jacqueline Elizabeth Peacock |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 May 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Robert Drive, Helen Street Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Mr George Finlay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 November 2016) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 19 Robert Drive, Helen Street Glasgow Lanarkshire G51 3HE Scotland |
Director Name | Alistair Johnston Wilson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 December 2012) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Waulkmill West Linton Peeblesshire EH46 7BH Scotland |
Website | www.bellbuildingprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4456688 |
Telephone region | Glasgow |
Registered Address | 19 Robert Drive, Helen Street Glasgow Lanarkshire G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
90 at £1 | Armstrong & Sutherland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £551,773 |
Cash | £1,051,163 |
Current Liabilities | £1,653,568 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
15 July 2020 | Delivered on: 23 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 July 2008 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
24 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
1 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
12 July 2022 | Appointment of Mr David Thomas Gillespie as a director on 12 July 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
5 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 July 2020 | Registration of charge SC0772110004, created on 15 July 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 July 2017 | Notification of Armstrong & Sutherland Ltd as a person with significant control on 1 July 2017 (1 page) |
10 July 2017 | Notification of Armstrong & Sutherland Ltd as a person with significant control on 10 July 2017 (1 page) |
3 July 2017 | Director's details changed for Martin Armstrong Bell on 1 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Mr Stuart Alistair Moncrieff on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Stuart Alistair Moncrieff on 1 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Martin Armstrong Bell on 1 July 2017 (2 pages) |
6 December 2016 | Appointment of Mr Stuart Alistair Moncrieff as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Stuart Alistair Moncrieff as a director on 6 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of George Finlay as a director on 28 November 2016 (1 page) |
1 December 2016 | Termination of appointment of George Finlay as a director on 28 November 2016 (1 page) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
29 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
17 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
17 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
7 March 2016 | Satisfaction of charge 3 in full (1 page) |
7 March 2016 | Satisfaction of charge 3 in full (1 page) |
12 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
12 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 July 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
16 July 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
31 December 2012 | Termination of appointment of Alistair Wilson as a director (2 pages) |
31 December 2012 | Termination of appointment of Alistair Wilson as a director (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 August 2012 | Appointment of Alistair Johnston Wilson as a director (7 pages) |
30 August 2012 | Appointment of Alistair Johnston Wilson as a director (7 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Appointment of Mr Martin Armstrong Bell as a secretary (1 page) |
16 May 2012 | Appointment of Mr Martin Armstrong Bell as a secretary (1 page) |
15 May 2012 | Termination of appointment of Jacqueline Peacock as a director (1 page) |
15 May 2012 | Termination of appointment of Jacqueline Peacock as a secretary (1 page) |
15 May 2012 | Termination of appointment of Jacqueline Peacock as a director (1 page) |
15 May 2012 | Termination of appointment of Jacqueline Peacock as a secretary (1 page) |
1 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Termination of appointment of Robert Forsyth as a director (1 page) |
23 July 2010 | Termination of appointment of Robert Forsyth as a director (1 page) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 October 2009 | Secretary's details changed for Jacqueline Elizabeth Peacock on 20 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Jacqueline Elizabeth Peacock on 20 October 2009 (1 page) |
15 October 2009 | Director's details changed for George Finlay on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jacqueline Elizabeth Peacock on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jacqueline Elizabeth Peacock on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Maxwell Boyd Forsyth on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin Armstrong Bell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Maxwell Boyd Forsyth on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for George Finlay on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin Armstrong Bell on 15 October 2009 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
11 March 2008 | Director appointed george ramsay finlay (2 pages) |
11 March 2008 | Director appointed george ramsay finlay (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
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 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
10 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Declaration of assistance for shares acquisition (5 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (5 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Auditor's resignation (1 page) |
13 October 2005 | Auditor's resignation (1 page) |
1 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (8 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (8 pages) |
18 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members
|
26 June 2003 | Return made up to 22/06/03; full list of members
|
25 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 June 2002 | Return made up to 22/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 22/06/02; full list of members (8 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 June 2001 | Return made up to 22/06/01; full list of members
|
25 June 2001 | Return made up to 22/06/01; full list of members
|
8 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members
|
27 June 2000 | Return made up to 22/06/00; full list of members
|
15 May 2000 | Auditor's resignation (1 page) |
15 May 2000 | Auditor's resignation (1 page) |
15 May 2000 | Auditor's resignation (1 page) |
15 May 2000 | Auditor's resignation (1 page) |
30 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 June 1999 | Return made up to 22/06/99; no change of members (6 pages) |
29 June 1999 | Return made up to 22/06/99; no change of members (6 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ (1 page) |
1 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
25 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
6 January 1987 | Return made up to 31/12/85; full list of members (3 pages) |
6 January 1987 | Return made up to 31/12/85; full list of members (3 pages) |
29 June 1982 | Memorandum of association (6 pages) |
29 June 1982 | Memorandum of association (6 pages) |
18 January 1982 | Incorporation (13 pages) |
18 January 1982 | Incorporation (13 pages) |