Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director Name | Mr Colin Cochrane |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(20 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr John Jones |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(28 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
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 | Current |
Appointed | 02 May 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Lee Hamill |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Ms Lynne Thomson |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Bell Business Park 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 Ellen Elizabeth Bunting |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(35 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Ims Director |
Country of Residence | Northern Ireland |
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 | Mr Andrew Robertson Stein |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 October 1992) |
Role | Painter & Decorator |
Country of Residence | Scotland |
Correspondence Address | 31 Monks Road Airdrie Lanarkshire ML6 9QW 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 | Bell Business Park Rochsolloch Road Airdrie ML6 9BG 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 | 30 October 2001(13 years after company formation) |
Appointment Duration | 19 years, 5 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 | Tracy Grace Stewart Bell |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 April 2017) |
Role | Quality Manager |
Country of Residence | Scotland |
Correspondence Address | Drumwhirn 7 Drumbeg Loan Kilearn G63 9LG 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 |
Director Name | Alistair James Scott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(17 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 24 April 2017) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Peter Michael Goodman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Richard Gregory Wilks |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(28 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Mark Antony Reeves |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | England |
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 Stephen John Wallbanks |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2023(35 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 23 February 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Bell Business Park Rochsolloch Road Airdrie ML6 9BG Scotland |
Website | bell-group.co.uk |
---|---|
Telephone | 01236 766878 |
Telephone region | Coatbridge |
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 | £65,256,223 |
Gross Profit | £15,258,782 |
Net Worth | £6,428,523 |
Cash | £15,457 |
Current Liabilities | £10,866,765 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
13 January 2014 | Delivered on: 17 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
13 January 2014 | Delivered on: 17 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Mercury 9 mercury orion business park tyne tunnel trading estate north shields ty 447181. 10 lockwood close leeds WYK691794. 11 drake court middlesbrough CE195839. Notification of addition to or amendment of charge. Outstanding |
13 January 2014 | Delivered on: 17 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 December 2020 | Delivered on: 17 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
8 December 2020 | Delivered on: 15 December 2020 Persons entitled: George Bell and Annette Bell Classification: A registered charge Outstanding |
17 January 2014 | Delivered on: 27 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Tenants interest in lease over 10B chanonry street, elgin MOR7808. Notification of addition to or amendment of charge. Outstanding |
7 May 2010 | Delivered on: 21 May 2010 Satisfied on: 20 January 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 11 drake court riverside park middlesbrough. Fully Satisfied |
5 June 2007 | Delivered on: 8 June 2007 Satisfied on: 20 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 10, lockwood close, middleton grove trading estate, leeds, west yorkshire WYK691794. Fully Satisfied |
31 May 2005 | Delivered on: 4 June 2005 Satisfied on: 20 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of a legal mortgage mercury 9, mercury orion business park, tynemouth, north tyneside. Fully Satisfied |
5 January 1999 | Delivered on: 18 January 1999 Satisfied on: 20 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit C18 tyne tunnel trading estate, north tyneside. Fully Satisfied |
22 March 1990 | Delivered on: 2 April 1990 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 |
23 February 2024 | Termination of appointment of Stephen John Wallbanks as a director on 23 February 2024 (1 page) |
---|---|
23 November 2023 | Appointment of Mrs Ellen Elizabeth Bunting as a director on 23 November 2023 (2 pages) |
21 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
21 November 2023 | Appointment of Mr Stephen John Wallbanks as a director on 21 November 2023 (2 pages) |
23 October 2023 | Termination of appointment of Paul Howieson as a secretary on 23 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Paul Howieson as a director on 23 October 2023 (1 page) |
23 October 2023 | Appointment of Mrs Tracy Grace Stewart Brescia as a secretary on 23 October 2023 (2 pages) |
23 October 2023 | Director's details changed for Mr Lee Hamill on 23 October 2023 (2 pages) |
23 October 2023 | Appointment of Mrs Tracy Grace Stewart Brescia as a director on 23 October 2023 (2 pages) |
12 August 2023 | Termination of appointment of Richard Gregory Wilks as a director on 10 August 2023 (1 page) |
3 April 2023 | Company name changed bell decorating group LIMITED\certificate issued on 03/04/23
|
10 January 2023 | Termination of appointment of Paul Steedman as a director on 31 December 2022 (1 page) |
10 January 2023 | Appointment of Ms Lynne Thomson as a director on 9 January 2023 (2 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (39 pages) |
10 November 2022 | Cessation of George Bell as a person with significant control on 1 November 2022 (1 page) |
10 November 2022 | Notification of Craig George Bell as a person with significant control on 1 November 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (3 pages) |
23 December 2021 | Amended full accounts made up to 31 March 2021 (39 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (40 pages) |
25 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
1 June 2021 | Appointment of Mr Paul Steedman as a director on 1 May 2021 (2 pages) |
9 April 2021 | Termination of appointment of Paul Steedman as a director on 3 April 2021 (1 page) |
30 December 2020 | Alterations to floating charge SC1141420007 (36 pages) |
30 December 2020 | Alterations to floating charge SC1141420012 (36 pages) |
22 December 2020 | Alterations to floating charge SC1141420011 (34 pages) |
17 December 2020 | Registration of charge SC1141420012, created on 8 December 2020 (18 pages) |
15 December 2020 | Registration of charge SC1141420011, created on 8 December 2020 (11 pages) |
30 November 2020 | Full accounts made up to 31 March 2020 (33 pages) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Mr Lee Hamill as a director on 1 June 2020 (2 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
26 November 2019 | Termination of appointment of Mark Antony Reeves as a director on 22 November 2019 (1 page) |
24 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (28 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) |
3 May 2017 | Appointment of Mr Steven James Drew as a director on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Steven James Drew as a director on 2 May 2017 (2 pages) |
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 Annette Bell as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Tracy Grace Stewart Bell as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Alistair James Scott as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Tracy Grace Stewart Bell as a director on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr John Jones as a director on 3 April 2017 (2 pages) |
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 Mark Antony Reeves as a director on 3 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 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 | Termination of appointment of George Bell as a secretary 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 | Appointment of Mr John Jones as a director on 3 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of George Bell as a director on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Mark Antony Reeves as a director on 3 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 Alistair James Scott as a director on 24 April 2017 (1 page) |
3 November 2016 | Appointment of Mr Richard Gregory Wilks as a director on 28 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Richard Gregory Wilks as a director on 28 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 September 2016 | Termination of appointment of Peter Michael Goodman as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Peter Michael Goodman as a director on 30 September 2016 (1 page) |
24 August 2016 | Full accounts made up to 31 March 2016 (27 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (27 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (21 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 (22 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 January 2014 | Registration of charge 1141420010 (19 pages) |
27 January 2014 | Registration of charge 1141420010 (19 pages) |
20 January 2014 | Satisfaction of charge 6 in full (6 pages) |
20 January 2014 | Satisfaction of charge 1 in full (4 pages) |
20 January 2014 | Satisfaction of charge 5 in full (4 pages) |
20 January 2014 | Satisfaction of charge 3 in full (4 pages) |
20 January 2014 | Satisfaction of charge 4 in full (4 pages) |
20 January 2014 | Satisfaction of charge 1 in full (4 pages) |
20 January 2014 | Satisfaction of charge 6 in full (6 pages) |
20 January 2014 | Satisfaction of charge 4 in full (4 pages) |
20 January 2014 | Satisfaction of charge 5 in full (4 pages) |
20 January 2014 | Satisfaction of charge 3 in full (4 pages) |
17 January 2014 | Registration of charge 1141420007 (21 pages) |
17 January 2014 | Registration of charge 1141420008 (10 pages) |
17 January 2014 | Registration of charge 1141420008 (10 pages) |
17 January 2014 | Registration of charge 1141420009 (15 pages) |
17 January 2014 | Registration of charge 1141420009 (15 pages) |
17 January 2014 | Registration of charge 1141420007 (21 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
6 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (22 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 | Full accounts made up to 31 March 2012 (22 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Director's details changed for Tracy Grace Stewart Bell on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Tracy Grace Stewart Bell on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 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 | Full accounts made up to 31 March 2011 (22 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
31 October 2011 | Secretary's details changed for George Bell on 31 October 2011 (1 page) |
31 October 2011 | Director's details changed for Annette Bell on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for George Bell on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Alistair James Scott on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Craig George Bell on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Ian Alexander Russell Henderson on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Ian Alexander Russell Henderson on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Paul Howieson on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Alistair James Scott on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Colin Cochrane on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for George Bell on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Colin Cochrane on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Paul Steedman on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Paul Howieson on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Robert Bryson Aird on 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Secretary's details changed for George Bell on 31 October 2011 (1 page) |
31 October 2011 | Director's details changed for Robert Bryson Aird on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Annette Bell on 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Director's details changed for Paul Steedman on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Craig George Bell on 31 October 2011 (2 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 April 2010 | Appointment of Mr Peter Michael Goodman as a director (2 pages) |
12 April 2010 | Appointment of Mr Peter Michael Goodman as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
2 November 2009 | Director's details changed for Mr Colin Cochrane 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 Alistair James Scott on 21 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (9 pages) |
2 November 2009 | Director's details changed for Craig George Bell on 21 October 2009 (2 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 Annette Bell 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 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 Tracy Grace Stewart 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 | 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 | Director's details changed for Robert Bryson Aird 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 Mr Colin Cochrane on 21 October 2009 (2 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 Craig George Bell on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alistair James Scott on 21 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (9 pages) |
2 November 2009 | Director's details changed for Tracy Grace Stewart Bell on 21 October 2009 (2 pages) |
6 April 2009 | Director appointed mr colin cochrane (1 page) |
6 April 2009 | Director appointed mr colin cochrane (1 page) |
17 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (6 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (6 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (18 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
|
8 June 2007 | Partic of mort/charge * (4 pages) |
8 June 2007 | Partic of mort/charge * (4 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
31 October 2006 | Return made up to 21/10/06; full list of members (10 pages) |
31 October 2006 | Return made up to 21/10/06; full list of members (10 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 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 | Full accounts made up to 31 March 2005 (17 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
2 November 2004 | Return made up to 21/10/04; full list of members (10 pages) |
2 November 2004 | Return made up to 21/10/04; full list of members (10 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
10 November 2003 | Return made up to 21/10/03; full list of members
|
10 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 | Full accounts made up to 31 March 2002 (16 pages) |
11 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
7 November 2002 | Return made up to 21/10/02; full list of members (9 pages) |
7 November 2002 | Return made up to 21/10/02; full list of members (9 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 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 | Full accounts made up to 31 March 2000 (17 pages) |
31 May 2001 | Full accounts made up to 31 March 2000 (17 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 | Full accounts made up to 31 March 1999 (12 pages) |
16 February 2000 | Full accounts made up to 31 March 1999 (12 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 | Full accounts made up to 31 March 1998 (11 pages) |
1 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 January 1999 | Partic of mort/charge * (5 pages) |
18 January 1999 | Partic of mort/charge * (5 pages) |
21 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
21 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 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 October 1997 | Return made up to 21/10/97; full list of members
|
29 October 1997 | Return made up to 21/10/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 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
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 May 1995 | Return made up to 21/10/94; no change of members (4 pages) |
9 May 1995 | Return made up to 21/10/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 November 1994 | Director resigned (2 pages) |
11 November 1994 | Director resigned (2 pages) |
13 January 1994 | New director appointed (2 pages) |
13 January 1994 | New director appointed (2 pages) |
7 December 1992 | New director appointed (2 pages) |
7 December 1992 | New director appointed (2 pages) |
12 December 1988 | Secretary resigned;new secretary appointed (2 pages) |
12 December 1988 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
21 October 1988 | Incorporation (17 pages) |
21 October 1988 | Incorporation (17 pages) |