Company NameBellside Building & Timber Supplies Limited
DirectorAlan Gordon Freeland
Company StatusActive
Company NumberSC160233
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Gordon Freeland
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Alexander Gordon Freeland
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Chapmans Court
Wishaw
Lanarkshire
ML1 5TU
Scotland
Director NameThomas Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Louisville Avenue
Wishaw
Lanarkshire
ML2 8XU
Scotland
Director NameMrs Tracy Holmes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2017)
RoleAdmin
Country of ResidenceScotland
Correspondence Address3 3 Chapmans Court
Wishaw
ML2 7PQ
Scotland
Director NameMr John Paterson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(18 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMr Alexander Gordon Freeland
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(19 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMrs Sandra Freeland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(19 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland

Contact

Websitewww.bellsidebuildingtimber.co.uk/
Email address[email protected]
Telephone01652 892562
Telephone regionBrigg

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Alan G. Freeland
50.00%
Ordinary
10k at £1John Paterson
50.00%
Ordinary

Financials

Year2014
Net Worth£463,706
Cash£248,564
Current Liabilities£472,848

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

16 February 1996Delivered on: 23 February 1996
Satisfied on: 17 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with updates (5 pages)
7 December 2023Termination of appointment of John Paterson as a director on 7 December 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
28 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
7 September 2021Amended total exemption full accounts made up to 30 September 2020 (9 pages)
27 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
16 August 2021Amended total exemption full accounts made up to 30 September 2019 (9 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 April 2019Director's details changed for Mr Alan Gordon Freeland on 11 April 2019 (2 pages)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 August 2017Termination of appointment of Tracy Holmes as a director on 1 May 2017 (1 page)
16 August 2017Notification of John Paterson as a person with significant control on 1 July 2016 (2 pages)
16 August 2017Notification of John Paterson as a person with significant control on 1 July 2016 (2 pages)
16 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
16 August 2017Termination of appointment of Tracy Holmes as a director on 1 May 2017 (1 page)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 October 2016Second filed CS01 part 5 (6 pages)
14 October 2016Second filed CS01 part 5 (6 pages)
12 October 2016Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 14/10/2016.
(4 pages)
12 October 2016Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 14/10/2016.
(4 pages)
23 September 2016Second filing of the annual return made up to 27 July 2015 (22 pages)
23 September 2016Second filing of the annual return made up to 27 July 2015 (22 pages)
23 September 2016Second filing of the annual return made up to 27 July 2014 (22 pages)
23 September 2016Second filing of the annual return made up to 27 July 2014 (22 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 November 2015Appointment of Mr John Paterson as a director on 1 February 2014 (2 pages)
11 November 2015Appointment of Mr John Paterson as a director on 1 February 2014 (2 pages)
11 November 2015Appointment of Mr John Paterson as a director on 1 February 2014 (2 pages)
6 October 2015Termination of appointment of Alexander Gordon Freeland as a director on 1 September 2015 (1 page)
6 October 2015Termination of appointment of Alexander Gordon Freeland as a secretary on 1 September 2015 (1 page)
6 October 2015Termination of appointment of Alexander Gordon Freeland as a secretary on 1 September 2015 (1 page)
6 October 2015Termination of appointment of Sandra Freeland as a director on 1 September 2015 (1 page)
6 October 2015Termination of appointment of Alexander Gordon Freeland as a secretary on 1 September 2015 (1 page)
6 October 2015Termination of appointment of Sandra Freeland as a director on 1 September 2015 (1 page)
6 October 2015Termination of appointment of Sandra Freeland as a director on 1 September 2015 (1 page)
6 October 2015Termination of appointment of Alexander Gordon Freeland as a director on 1 September 2015 (1 page)
6 October 2015Termination of appointment of Alexander Gordon Freeland as a director on 1 September 2015 (1 page)
7 August 2015Annual return
Statement of capital on 2015-08-07
  • GBP 20,000

Statement of capital on 2016-09-23
  • GBP 20,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/09/2016
(6 pages)
7 August 2015Annual return
Statement of capital on 2015-08-07
  • GBP 20,000

Statement of capital on 2016-09-23
  • GBP 20,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/09/2016
(6 pages)
7 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 20,000
(6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 November 2014Appointment of Mrs Sandra Freeland as a director on 2 October 2014 (2 pages)
25 November 2014Appointment of Mr Alexander Gordon Freeland as a director on 2 October 2014 (2 pages)
25 November 2014Appointment of Mrs Sandra Freeland as a director on 2 October 2014 (2 pages)
25 November 2014Appointment of Mr Alexander Gordon Freeland as a director on 2 October 2014 (2 pages)
25 November 2014Appointment of Mrs Sandra Freeland as a director on 2 October 2014 (2 pages)
25 November 2014Appointment of Mr Alexander Gordon Freeland as a director on 2 October 2014 (2 pages)
7 October 2014Registered office address changed from North and South Road Bellside Clelland Motherwell ML1 5NX to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 October 2014 (1 page)
7 October 2014Registered office address changed from North and South Road Bellside Clelland Motherwell ML1 5NX to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 October 2014 (1 page)
7 October 2014Registered office address changed from North and South Road Bellside Clelland Motherwell ML1 5NX to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 October 2014 (1 page)
7 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/09/2016
(6 pages)
7 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/09/2016
(6 pages)
7 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(6 pages)
27 January 2014Termination of appointment of Thomas Smith as a director (1 page)
27 January 2014Termination of appointment of Thomas Smith as a director (1 page)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 November 2013Appointment of Mrs Tracy Holmes as a director (2 pages)
19 November 2013Appointment of Mr Alan Gordon Freeland as a director (2 pages)
19 November 2013Appointment of Mrs Tracy Holmes as a director (2 pages)
19 November 2013Appointment of Mr Alan Gordon Freeland as a director (2 pages)
2 October 2013Termination of appointment of Sandra Freeland as a director (1 page)
2 October 2013Termination of appointment of Alexander Freeland as a director (1 page)
2 October 2013Termination of appointment of Sandra Freeland as a director (1 page)
2 October 2013Termination of appointment of Alexander Freeland as a director (1 page)
29 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 20,000
(7 pages)
29 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 20,000
(7 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Sandra Freeland on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mr Alexander Gordon Freeland on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Thomas Smith on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Sandra Freeland on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mr Alexander Gordon Freeland on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Sandra Freeland on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Thomas Smith on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mr Alexander Gordon Freeland on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Thomas Smith on 1 October 2009 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 September 2009Return made up to 27/07/09; full list of members (4 pages)
10 September 2009Director and secretary's change of particulars / alexander freeland / 01/01/2009 (2 pages)
10 September 2009Return made up to 27/07/09; full list of members (4 pages)
10 September 2009Director's change of particulars / sandra freeland / 01/01/2009 (1 page)
10 September 2009Director and secretary's change of particulars / alexander freeland / 01/01/2009 (2 pages)
10 September 2009Director's change of particulars / sandra freeland / 01/01/2009 (1 page)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
19 September 2008Return made up to 27/07/08; no change of members (7 pages)
19 September 2008Return made up to 27/07/08; no change of members (7 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 February 2008Curr sho from 31/03/2008 to 30/09/2007 (1 page)
28 February 2008Curr sho from 31/03/2008 to 30/09/2007 (1 page)
10 August 2007Return made up to 27/07/07; full list of members (7 pages)
10 August 2007Return made up to 27/07/07; full list of members (7 pages)
8 February 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
8 February 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2005Return made up to 27/07/05; full list of members (8 pages)
1 August 2005Return made up to 27/07/05; full list of members (8 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
28 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
15 April 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
14 August 2003Return made up to 12/08/03; full list of members (8 pages)
14 August 2003Return made up to 12/08/03; full list of members (8 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
29 August 2002Return made up to 26/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(8 pages)
29 August 2002Return made up to 26/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(8 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 September 2001Return made up to 07/09/01; full list of members (7 pages)
11 September 2001Return made up to 07/09/01; full list of members (7 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 September 2000Return made up to 07/09/00; full list of members (7 pages)
18 September 2000Return made up to 07/09/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 September 1999Return made up to 07/09/99; full list of members (6 pages)
21 September 1999Return made up to 07/09/99; full list of members (6 pages)
12 August 1999Full accounts made up to 30 September 1998 (26 pages)
12 August 1999Full accounts made up to 30 September 1998 (26 pages)
17 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1998Ad 01/10/98--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
25 November 1998£ nc 10000/1000000 30/09/98 (1 page)
25 November 1998Ad 01/10/98--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
25 November 1998£ nc 10000/1000000 30/09/98 (1 page)
3 September 1998Return made up to 07/09/98; full list of members (6 pages)
3 September 1998Return made up to 07/09/98; full list of members (6 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 February 1998Dec mort/charge * (4 pages)
17 February 1998Dec mort/charge * (4 pages)
26 September 1997Return made up to 07/09/97; no change of members (4 pages)
26 September 1997Return made up to 07/09/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 November 1996Return made up to 07/09/96; full list of members (6 pages)
15 November 1996Return made up to 07/09/96; full list of members (6 pages)
23 February 1996Partic of mort/charge * (6 pages)
23 February 1996Partic of mort/charge * (6 pages)
29 September 1995New secretary appointed;new director appointed (2 pages)
29 September 1995Accounting reference date notified as 30/09 (1 page)
29 September 1995Accounting reference date notified as 30/09 (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Secretary resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Secretary resigned (2 pages)
7 September 1995Incorporation (32 pages)
7 September 1995Incorporation (32 pages)