Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director Name | Mrs Tracy Grace Stewart Brescia |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(35 years after company formation) |
Appointment Duration | 6 months |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Secretary Name | Mrs Tracy Grace Stewart Brescia |
---|---|
Status | Current |
Appointed | 23 October 2023(35 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mrs Annette Bell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1990(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr George Bell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1990(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Secretary Name | Mr George Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1990(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Robert Bryson Aird |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 November 2011) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 17 Colinbar Circle Barrhead Glasgow G78 2BE Scotland |
Director Name | Mr Andrew Robertson Stein |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 October 1994) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Monks Road Airdrie Lanarkshire ML6 9QW Scotland |
Director Name | Mr Ian Alexander Russell Henderson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 April 2017) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Paul Steedman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Paul Howieson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 October 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Secretary Name | Mr Paul Howieson |
---|---|
Status | Resigned |
Appointed | 24 April 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 2023) |
Role | Company Director |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Steve James Drew |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2021(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Website | www.bell-group.co.uk |
---|---|
Telephone | 0141 4296617 |
Telephone region | Glasgow |
Registered Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Bell Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £272,815 |
Gross Profit | £3,308 |
Net Worth | -£235,834 |
Cash | £1,058 |
Current Liabilities | £247,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
8 December 2020 | Delivered on: 17 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 April 2014 | Delivered on: 15 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 August 2010 | Delivered on: 1 September 2010 Satisfied on: 20 January 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10B chanonry street, elgin. Fully Satisfied |
10 July 1997 | Delivered on: 15 July 1997 Satisfied on: 20 January 2014 Persons entitled: The Royal Bank of Scotland PLC 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 |
3 April 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
23 October 2023 | Appointment of Mrs Tracy Grace Stewart Brescia as a director on 23 October 2023 (2 pages) |
23 October 2023 | Notification of Tracy Grace Stewart Brescia as a person with significant control on 23 October 2023 (2 pages) |
23 October 2023 | Termination of appointment of Paul Howieson as a director on 23 October 2023 (1 page) |
23 October 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
23 October 2023 | Appointment of Mrs Tracy Grace Stewart Brescia as a secretary on 23 October 2023 (2 pages) |
23 October 2023 | Termination of appointment of Paul Howieson as a secretary on 23 October 2023 (1 page) |
8 August 2023 | Company name changed abco recruitment LIMITED\certificate issued on 08/08/23
|
10 January 2023 | Termination of appointment of Steve James Drew as a director on 9 January 2023 (1 page) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (55 pages) |
6 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (4 pages) |
6 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages) |
25 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (49 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
29 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
25 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Paul Steedman as a director on 3 April 2021 (1 page) |
9 April 2021 | Appointment of Mr Steve James Drew as a director on 3 April 2021 (2 pages) |
30 December 2020 | Alterations to floating charge SC1141410004 (35 pages) |
30 December 2020 | Alterations to floating charge SC1141410003 (35 pages) |
17 December 2020 | Registration of charge SC1141410004, created on 8 December 2020 (18 pages) |
27 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
27 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages) |
27 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
27 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
21 January 2019 | Resolutions
|
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
20 April 2018 | Resolutions
|
14 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 April 2017 | Termination of appointment of George Bell as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of George Bell as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Ian Alexander Russell Henderson as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Annette Bell as a director on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Paul Howieson as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Annette Bell as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Ian Alexander Russell Henderson as a director on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Craig George Bell as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Paul Howieson as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of George Bell as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of George Bell as a director on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Craig George Bell as a director on 24 April 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 May 2014 | Registration of charge 1141410003 (22 pages) |
15 May 2014 | Registration of charge 1141410003 (22 pages) |
20 January 2014 | Satisfaction of charge 1 in full (4 pages) |
20 January 2014 | Satisfaction of charge 2 in full (4 pages) |
20 January 2014 | Satisfaction of charge 1 in full (4 pages) |
20 January 2014 | Satisfaction of charge 2 in full (4 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
30 October 2012 | Secretary's details changed for George Bell on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Paul Steedman on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Ian Alexander Russell Henderson on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Ian Alexander Russell Henderson on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for George Bell on 30 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for George Bell on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed for Annette Bell on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for George Bell on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Annette Bell on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Paul Steedman on 30 October 2012 (2 pages) |
1 December 2011 | Termination of appointment of Robert Aird as a director (1 page) |
1 December 2011 | Termination of appointment of Robert Aird as a director (1 page) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 October 2011 | Director's details changed for Paul Howieson on 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Director's details changed for Paul Howieson on 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
2 November 2009 | Director's details changed for Paul Steedman on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian Alexander Russell Henderson on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Annette Bell on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Bryson Aird on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Howieson on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for George Bell on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian Alexander Russell Henderson on 21 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Robert Bryson Aird on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Annette Bell on 21 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Paul Steedman on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Howieson on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for George Bell on 21 October 2009 (2 pages) |
22 July 2009 | Company name changed bell decorating group (edinburgh) LIMITED\certificate issued on 22/07/09 (2 pages) |
22 July 2009 | Memorandum and Articles of Association (12 pages) |
22 July 2009 | Memorandum and Articles of Association (12 pages) |
22 July 2009 | Company name changed bell decorating group (edinburgh) LIMITED\certificate issued on 22/07/09 (2 pages) |
17 December 2008 | Accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Accounts made up to 31 March 2008 (10 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (5 pages) |
22 December 2007 | Accounts made up to 31 March 2007 (9 pages) |
22 December 2007 | Accounts made up to 31 March 2007 (9 pages) |
7 November 2007 | Return made up to 21/10/07; no change of members
|
7 November 2007 | Return made up to 21/10/07; no change of members
|
22 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
31 October 2006 | Return made up to 21/10/06; full list of members (9 pages) |
31 October 2006 | Return made up to 21/10/06; full list of members (9 pages) |
10 November 2005 | Return made up to 21/10/05; full list of members
|
10 November 2005 | Return made up to 21/10/05; full list of members
|
9 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 November 2004 | Return made up to 21/10/04; full list of members (9 pages) |
2 November 2004 | Return made up to 21/10/04; full list of members (9 pages) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 November 2003 | Return made up to 21/10/03; full list of members
|
11 November 2003 | Return made up to 21/10/03; full list of members
|
22 April 2003 | Registered office changed on 22/04/03 from: block 5 burns lane chapelhall industrial estate chapelhall, by airdrie ML6 8QH (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: block 5 burns lane chapelhall industrial estate chapelhall, by airdrie ML6 8QH (1 page) |
11 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
8 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
15 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
15 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
16 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
22 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 October 1997 | Return made up to 21/10/97; no change of members
|
29 October 1997 | Return made up to 21/10/97; no change of members
|
15 July 1997 | Partic of mort/charge * (6 pages) |
15 July 1997 | Partic of mort/charge * (6 pages) |
2 February 1997 | Accounts made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts made up to 31 March 1996 (4 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
16 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
16 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
27 February 1996 | Return made up to 21/10/95; full list of members
|
27 February 1996 | Return made up to 21/10/95; full list of members
|
5 February 1996 | Accounts made up to 31 March 1995 (5 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (5 pages) |
10 May 1995 | Return made up to 21/10/94; no change of members (6 pages) |
10 May 1995 | Return made up to 21/10/94; no change of members (6 pages) |
21 October 1988 | Incorporation (17 pages) |
21 October 1988 | Incorporation (17 pages) |