Company NameBsheq Consultants Ltd
DirectorsCraig George Bell and Tracy Grace Stewart Brescia
Company StatusActive
Company NumberSC114141
CategoryPrivate Limited Company
Incorporation Date21 October 1988(35 years, 6 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Craig George Bell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(28 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMrs Tracy Grace Stewart Brescia
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(35 years after company formation)
Appointment Duration6 months
RoleChief Of Staff
Country of ResidenceEngland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Secretary NameMrs Tracy Grace Stewart Brescia
StatusCurrent
Appointed23 October 2023(35 years after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMrs Annette Bell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(1 year, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr George Bell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(1 year, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Secretary NameMr George Bell
NationalityBritish
StatusResigned
Appointed14 March 1990(1 year, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameRobert Bryson Aird
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 November 2011)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address17 Colinbar Circle
Barrhead
Glasgow
G78 2BE
Scotland
Director NameMr Andrew Robertson Stein
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 04 October 1994)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address31 Monks Road
Airdrie
Lanarkshire
ML6 9QW
Scotland
Director NameMr Ian Alexander Russell Henderson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 24 April 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Paul Steedman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(13 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 03 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Paul Howieson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(15 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 23 October 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Secretary NameMr Paul Howieson
StatusResigned
Appointed24 April 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 2023)
RoleCompany Director
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Steve James Drew
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2021(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland

Contact

Websitewww.bell-group.co.uk
Telephone0141 4296617
Telephone regionGlasgow

Location

Registered AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Bell Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£272,815
Gross Profit£3,308
Net Worth-£235,834
Cash£1,058
Current Liabilities£247,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

8 December 2020Delivered on: 17 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 April 2014Delivered on: 15 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 August 2010Delivered 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 1997Delivered 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

Filing History

3 April 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
23 October 2023Appointment of Mrs Tracy Grace Stewart Brescia as a director on 23 October 2023 (2 pages)
23 October 2023Notification of Tracy Grace Stewart Brescia as a person with significant control on 23 October 2023 (2 pages)
23 October 2023Termination of appointment of Paul Howieson as a director on 23 October 2023 (1 page)
23 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
23 October 2023Appointment of Mrs Tracy Grace Stewart Brescia as a secretary on 23 October 2023 (2 pages)
23 October 2023Termination of appointment of Paul Howieson as a secretary on 23 October 2023 (1 page)
8 August 2023Company name changed abco recruitment LIMITED\certificate issued on 08/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-01
(3 pages)
10 January 2023Termination of appointment of Steve James Drew as a director on 9 January 2023 (1 page)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (55 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (4 pages)
6 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (49 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
29 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
25 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Paul Steedman as a director on 3 April 2021 (1 page)
9 April 2021Appointment of Mr Steve James Drew as a director on 3 April 2021 (2 pages)
30 December 2020Alterations to floating charge SC1141410004 (35 pages)
30 December 2020Alterations to floating charge SC1141410003 (35 pages)
17 December 2020Registration of charge SC1141410004, created on 8 December 2020 (18 pages)
27 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
27 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages)
27 November 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
27 November 2020Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
24 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
21 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
(3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
20 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
(3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 April 2017Termination of appointment of George Bell as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of George Bell as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Ian Alexander Russell Henderson as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Annette Bell as a director on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Paul Howieson as a secretary on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Annette Bell as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Ian Alexander Russell Henderson as a director on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Craig George Bell as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Paul Howieson as a secretary on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of George Bell as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of George Bell as a director on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Craig George Bell as a director on 24 April 2017 (2 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 August 2016Full accounts made up to 31 March 2016 (15 pages)
24 August 2016Full accounts made up to 31 March 2016 (15 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(5 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
15 May 2014Registration of charge 1141410003 (22 pages)
15 May 2014Registration of charge 1141410003 (22 pages)
20 January 2014Satisfaction of charge 1 in full (4 pages)
20 January 2014Satisfaction of charge 2 in full (4 pages)
20 January 2014Satisfaction of charge 1 in full (4 pages)
20 January 2014Satisfaction of charge 2 in full (4 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 October 2012Secretary's details changed for George Bell on 30 October 2012 (1 page)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Paul Steedman on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Ian Alexander Russell Henderson on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Ian Alexander Russell Henderson on 30 October 2012 (2 pages)
30 October 2012Director's details changed for George Bell on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for George Bell on 30 October 2012 (1 page)
30 October 2012Director's details changed for Annette Bell on 30 October 2012 (2 pages)
30 October 2012Director's details changed for George Bell on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Annette Bell on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Paul Steedman on 30 October 2012 (2 pages)
1 December 2011Termination of appointment of Robert Aird as a director (1 page)
1 December 2011Termination of appointment of Robert Aird as a director (1 page)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 October 2011Director's details changed for Paul Howieson on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
31 October 2011Director's details changed for Paul Howieson on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
2 November 2009Director's details changed for Paul Steedman on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Ian Alexander Russell Henderson on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Annette Bell on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Robert Bryson Aird on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Paul Howieson on 21 October 2009 (2 pages)
2 November 2009Director's details changed for George Bell on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Ian Alexander Russell Henderson on 21 October 2009 (2 pages)
2 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Robert Bryson Aird on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Annette Bell on 21 October 2009 (2 pages)
2 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Paul Steedman on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Paul Howieson on 21 October 2009 (2 pages)
2 November 2009Director's details changed for George Bell on 21 October 2009 (2 pages)
22 July 2009Company name changed bell decorating group (edinburgh) LIMITED\certificate issued on 22/07/09 (2 pages)
22 July 2009Memorandum and Articles of Association (12 pages)
22 July 2009Memorandum and Articles of Association (12 pages)
22 July 2009Company name changed bell decorating group (edinburgh) LIMITED\certificate issued on 22/07/09 (2 pages)
17 December 2008Accounts made up to 31 March 2008 (10 pages)
17 December 2008Accounts made up to 31 March 2008 (10 pages)
29 October 2008Return made up to 21/10/08; full list of members (5 pages)
29 October 2008Return made up to 21/10/08; full list of members (5 pages)
22 December 2007Accounts made up to 31 March 2007 (9 pages)
22 December 2007Accounts made up to 31 March 2007 (9 pages)
7 November 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
22 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
31 October 2006Return made up to 21/10/06; full list of members (9 pages)
31 October 2006Return made up to 21/10/06; full list of members (9 pages)
10 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
2 November 2004Return made up to 21/10/04; full list of members (9 pages)
2 November 2004Return made up to 21/10/04; full list of members (9 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
11 November 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(8 pages)
11 November 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(8 pages)
22 April 2003Registered office changed on 22/04/03 from: block 5 burns lane chapelhall industrial estate chapelhall, by airdrie ML6 8QH (1 page)
22 April 2003Registered office changed on 22/04/03 from: block 5 burns lane chapelhall industrial estate chapelhall, by airdrie ML6 8QH (1 page)
11 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 November 2002Return made up to 21/10/02; full list of members (8 pages)
8 November 2002Return made up to 21/10/02; full list of members (8 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
15 November 2001Return made up to 21/10/01; full list of members (7 pages)
15 November 2001Return made up to 21/10/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Return made up to 21/10/00; full list of members (7 pages)
16 November 2000Return made up to 21/10/00; full list of members (7 pages)
16 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 November 1999Return made up to 21/10/99; full list of members (7 pages)
17 November 1999Return made up to 21/10/99; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 December 1998Return made up to 21/10/98; full list of members (6 pages)
22 December 1998Return made up to 21/10/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Partic of mort/charge * (6 pages)
15 July 1997Partic of mort/charge * (6 pages)
2 February 1997Accounts made up to 31 March 1996 (4 pages)
2 February 1997Accounts made up to 31 March 1996 (4 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
16 October 1996Return made up to 21/10/96; full list of members (6 pages)
16 October 1996Return made up to 21/10/96; full list of members (6 pages)
27 February 1996Return made up to 21/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 February 1996Return made up to 21/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 1996Accounts made up to 31 March 1995 (5 pages)
5 February 1996Accounts made up to 31 March 1995 (5 pages)
10 May 1995Return made up to 21/10/94; no change of members (6 pages)
10 May 1995Return made up to 21/10/94; no change of members (6 pages)
21 October 1988Incorporation (17 pages)
21 October 1988Incorporation (17 pages)