Company NameBell Group Ltd
Company StatusActive
Company NumberSC114142
CategoryPrivate Limited Company
Incorporation Date21 October 1988(35 years, 6 months ago)
Previous NameBell Decorating Group Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCraig George Bell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Colin Cochrane
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(20 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr John Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(28 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Steve James Drew
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Lee Hamill
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMs Lynne Thomson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceScotland
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 Ellen Elizabeth Bunting
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(35 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleIms Director
Country of ResidenceNorthern Ireland
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 NameMr Andrew Robertson Stein
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 October 1992)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address31 Monks Road
Airdrie
Lanarkshire
ML6 9QW
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 AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
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
Appointed30 October 2001(13 years after company formation)
Appointment Duration19 years, 5 months (resigned 03 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameTracy Grace Stewart Bell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 April 2017)
RoleQuality Manager
Country of ResidenceScotland
Correspondence AddressDrumwhirn 7 Drumbeg Loan
Kilearn
G63 9LG
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
Director NameAlistair James Scott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(17 years, 5 months after company formation)
Appointment Duration11 years (resigned 24 April 2017)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Peter Michael Goodman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(21 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Richard Gregory Wilks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(28 years after company formation)
Appointment Duration6 years, 9 months (resigned 10 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Mark Antony Reeves
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceEngland
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 Stephen John Wallbanks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2023(35 years, 1 month after company formation)
Appointment Duration3 months (resigned 23 February 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Scotland

Contact

Websitebell-group.co.uk
Telephone01236 766878
Telephone regionCoatbridge

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£65,256,223
Gross Profit£15,258,782
Net Worth£6,428,523
Cash£15,457
Current Liabilities£10,866,765

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

13 January 2014Delivered on: 17 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 January 2014Delivered 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 2014Delivered 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 2020Delivered on: 17 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
8 December 2020Delivered on: 15 December 2020
Persons entitled: George Bell and Annette Bell

Classification: A registered charge
Outstanding
17 January 2014Delivered 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 2010Delivered 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 2007Delivered 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 2005Delivered 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 1999Delivered 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 1990Delivered 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

Filing History

23 February 2024Termination of appointment of Stephen John Wallbanks as a director on 23 February 2024 (1 page)
23 November 2023Appointment of Mrs Ellen Elizabeth Bunting as a director on 23 November 2023 (2 pages)
21 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
21 November 2023Appointment of Mr Stephen John Wallbanks as a director on 21 November 2023 (2 pages)
23 October 2023Termination of appointment of Paul Howieson as a secretary on 23 October 2023 (1 page)
23 October 2023Termination of appointment of Paul Howieson as a director on 23 October 2023 (1 page)
23 October 2023Appointment of Mrs Tracy Grace Stewart Brescia as a secretary on 23 October 2023 (2 pages)
23 October 2023Director's details changed for Mr Lee Hamill on 23 October 2023 (2 pages)
23 October 2023Appointment of Mrs Tracy Grace Stewart Brescia as a director on 23 October 2023 (2 pages)
12 August 2023Termination of appointment of Richard Gregory Wilks as a director on 10 August 2023 (1 page)
3 April 2023Company name changed bell decorating group LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
(3 pages)
10 January 2023Termination of appointment of Paul Steedman as a director on 31 December 2022 (1 page)
10 January 2023Appointment of Ms Lynne Thomson as a director on 9 January 2023 (2 pages)
6 January 2023Full accounts made up to 31 March 2022 (39 pages)
10 November 2022Cessation of George Bell as a person with significant control on 1 November 2022 (1 page)
10 November 2022Notification of Craig George Bell as a person with significant control on 1 November 2022 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (3 pages)
23 December 2021Amended full accounts made up to 31 March 2021 (39 pages)
20 December 2021Full accounts made up to 31 March 2021 (40 pages)
25 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
1 June 2021Appointment of Mr Paul Steedman as a director on 1 May 2021 (2 pages)
9 April 2021Termination of appointment of Paul Steedman as a director on 3 April 2021 (1 page)
30 December 2020Alterations to floating charge SC1141420007 (36 pages)
30 December 2020Alterations to floating charge SC1141420012 (36 pages)
22 December 2020Alterations to floating charge SC1141420011 (34 pages)
17 December 2020Registration of charge SC1141420012, created on 8 December 2020 (18 pages)
15 December 2020Registration of charge SC1141420011, created on 8 December 2020 (11 pages)
30 November 2020Full accounts made up to 31 March 2020 (33 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
10 June 2020Appointment of Mr Lee Hamill as a director on 1 June 2020 (2 pages)
24 December 2019Full accounts made up to 31 March 2019 (32 pages)
26 November 2019Termination of appointment of Mark Antony Reeves as a director on 22 November 2019 (1 page)
24 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (30 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
14 December 2017Full accounts made up to 31 March 2017 (28 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)
3 May 2017Appointment of Mr Steven James Drew as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Mr Steven James Drew as a director on 2 May 2017 (2 pages)
24 April 2017Termination of appointment of George Bell 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 2017Termination of appointment of Tracy Grace Stewart Bell as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Alistair James Scott as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Tracy Grace Stewart Bell as a director on 24 April 2017 (1 page)
24 April 2017Appointment of Mr John Jones as a director on 3 April 2017 (2 pages)
24 April 2017Termination of appointment of Ian Alexander Russell Henderson as a director on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Mark Antony Reeves as a director on 3 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 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 2017Termination of appointment of George Bell as a secretary on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Paul Howieson as a secretary on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr John Jones as a director on 3 April 2017 (2 pages)
24 April 2017Termination of appointment of George Bell as a director on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Mark Antony Reeves as a director on 3 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 Alistair James Scott as a director on 24 April 2017 (1 page)
3 November 2016Appointment of Mr Richard Gregory Wilks as a director on 28 October 2016 (2 pages)
3 November 2016Appointment of Mr Richard Gregory Wilks as a director on 28 October 2016 (2 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 September 2016Termination of appointment of Peter Michael Goodman as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Michael Goodman as a director on 30 September 2016 (1 page)
24 August 2016Full accounts made up to 31 March 2016 (27 pages)
24 August 2016Full accounts made up to 31 March 2016 (27 pages)
11 January 2016Full accounts made up to 31 March 2015 (21 pages)
11 January 2016Full accounts made up to 31 March 2015 (21 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
(8 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
(8 pages)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(8 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(8 pages)
27 January 2014Registration of charge 1141420010 (19 pages)
27 January 2014Registration of charge 1141420010 (19 pages)
20 January 2014Satisfaction of charge 6 in full (6 pages)
20 January 2014Satisfaction of charge 1 in full (4 pages)
20 January 2014Satisfaction of charge 5 in full (4 pages)
20 January 2014Satisfaction of charge 3 in full (4 pages)
20 January 2014Satisfaction of charge 4 in full (4 pages)
20 January 2014Satisfaction of charge 1 in full (4 pages)
20 January 2014Satisfaction of charge 6 in full (6 pages)
20 January 2014Satisfaction of charge 4 in full (4 pages)
20 January 2014Satisfaction of charge 5 in full (4 pages)
20 January 2014Satisfaction of charge 3 in full (4 pages)
17 January 2014Registration of charge 1141420007 (21 pages)
17 January 2014Registration of charge 1141420008 (10 pages)
17 January 2014Registration of charge 1141420008 (10 pages)
17 January 2014Registration of charge 1141420009 (15 pages)
17 January 2014Registration of charge 1141420009 (15 pages)
17 January 2014Registration of charge 1141420007 (21 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 2014Full accounts made up to 31 March 2013 (22 pages)
6 January 2014Full accounts made up to 31 March 2013 (22 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
(8 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
(8 pages)
7 November 2012Full accounts made up to 31 March 2012 (22 pages)
7 November 2012Full accounts made up to 31 March 2012 (22 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
30 October 2012Director's details changed for Tracy Grace Stewart Bell on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Tracy Grace Stewart Bell on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 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 2011Full accounts made up to 31 March 2011 (22 pages)
15 November 2011Full accounts made up to 31 March 2011 (22 pages)
31 October 2011Secretary's details changed for George Bell on 31 October 2011 (1 page)
31 October 2011Director's details changed for Annette Bell on 31 October 2011 (2 pages)
31 October 2011Director's details changed for George Bell on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Alistair James Scott on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Craig George Bell on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Ian Alexander Russell Henderson on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Ian Alexander Russell Henderson on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Paul Howieson on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Alistair James Scott on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Colin Cochrane on 31 October 2011 (2 pages)
31 October 2011Director's details changed for George Bell on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Colin Cochrane on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Paul Steedman on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Paul Howieson on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Robert Bryson Aird on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
31 October 2011Secretary's details changed for George Bell on 31 October 2011 (1 page)
31 October 2011Director's details changed for Robert Bryson Aird on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Annette Bell on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
31 October 2011Director's details changed for Paul Steedman on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Craig George Bell on 31 October 2011 (2 pages)
3 December 2010Full accounts made up to 31 March 2010 (20 pages)
3 December 2010Full accounts made up to 31 March 2010 (20 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 April 2010Appointment of Mr Peter Michael Goodman as a director (2 pages)
12 April 2010Appointment of Mr Peter Michael Goodman as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
2 November 2009Director's details changed for Mr Colin Cochrane 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 Alistair James Scott on 21 October 2009 (2 pages)
2 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (9 pages)
2 November 2009Director's details changed for Craig George Bell on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Paul Steedman 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 Annette Bell 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 Tracy Grace Stewart 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 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 2009Director's details changed for Robert Bryson Aird 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 Mr Colin Cochrane on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Paul Steedman on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Craig George Bell on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Alistair James Scott on 21 October 2009 (2 pages)
2 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (9 pages)
2 November 2009Director's details changed for Tracy Grace Stewart Bell on 21 October 2009 (2 pages)
6 April 2009Director appointed mr colin cochrane (1 page)
6 April 2009Director appointed mr colin cochrane (1 page)
17 December 2008Full accounts made up to 31 March 2008 (17 pages)
17 December 2008Full accounts made up to 31 March 2008 (17 pages)
29 October 2008Return made up to 21/10/08; full list of members (6 pages)
29 October 2008Return made up to 21/10/08; full list of members (6 pages)
22 December 2007Full accounts made up to 31 March 2007 (18 pages)
22 December 2007Full accounts made up to 31 March 2007 (18 pages)
7 November 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2007Partic of mort/charge * (4 pages)
8 June 2007Partic of mort/charge * (4 pages)
22 November 2006Full accounts made up to 31 March 2006 (17 pages)
22 November 2006Full accounts made up to 31 March 2006 (17 pages)
31 October 2006Return made up to 21/10/06; full list of members (10 pages)
31 October 2006Return made up to 21/10/06; full list of members (10 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
10 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 November 2005Full accounts made up to 31 March 2005 (17 pages)
9 November 2005Full accounts made up to 31 March 2005 (17 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
2 November 2004Return made up to 21/10/04; full list of members (10 pages)
2 November 2004Return made up to 21/10/04; full list of members (10 pages)
27 October 2004Full accounts made up to 31 March 2004 (18 pages)
27 October 2004Full accounts made up to 31 March 2004 (18 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
29 January 2004Full accounts made up to 31 March 2003 (20 pages)
29 January 2004Full accounts made up to 31 March 2003 (20 pages)
10 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 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 2003Full accounts made up to 31 March 2002 (16 pages)
11 February 2003Full accounts made up to 31 March 2002 (16 pages)
7 November 2002Return made up to 21/10/02; full list of members (9 pages)
7 November 2002Return made up to 21/10/02; full list of members (9 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
19 December 2001Full accounts made up to 31 March 2001 (22 pages)
19 December 2001Full accounts made up to 31 March 2001 (22 pages)
29 November 2001New director appointed (2 pages)
29 November 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 2001Full accounts made up to 31 March 2000 (17 pages)
31 May 2001Full accounts made up to 31 March 2000 (17 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 2000Full accounts made up to 31 March 1999 (12 pages)
16 February 2000Full accounts made up to 31 March 1999 (12 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 1999Full accounts made up to 31 March 1998 (11 pages)
1 March 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Partic of mort/charge * (5 pages)
18 January 1999Partic of mort/charge * (5 pages)
21 December 1998Return made up to 21/10/98; full list of members (6 pages)
21 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 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 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)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 May 1995Return made up to 21/10/94; no change of members (4 pages)
9 May 1995Return made up to 21/10/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 November 1994Director resigned (2 pages)
11 November 1994Director resigned (2 pages)
13 January 1994New director appointed (2 pages)
13 January 1994New director appointed (2 pages)
7 December 1992New director appointed (2 pages)
7 December 1992New director appointed (2 pages)
12 December 1988Secretary resigned;new secretary appointed (2 pages)
12 December 1988Secretary resigned;new secretary appointed (2 pages)
24 October 1988Secretary resigned;new secretary appointed (2 pages)
24 October 1988Secretary resigned;new secretary appointed (2 pages)
21 October 1988Incorporation (17 pages)
21 October 1988Incorporation (17 pages)