Company NameBellcraig Medical Limited
DirectorsDerek John Campbell and Stuart Henry Vinter
Company StatusActive
Company NumberSC179400
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Derek John Campbell
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBellcraig Farm
Carmunnock
Glasgow
G76 9EX
Scotland
Secretary NameMrs Caroline Campbell
NationalityBritish
StatusCurrent
Appointed14 October 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressBellcraig Farm
Carmunnock
Glasgow
G76 9EY
Scotland
Director NameMr Stuart Henry Vinter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(6 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address4 Echline Terrace
South Queensferry
Edinburgh
EH30 9XH
Scotland
Director NameMr James Hutchison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Parkhead Crescent
West Calder
West Lothian
EH55 8AX
Scotland
Director NameGerard William Lee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressThe Firs 11 Hamilton Drive
Motherwell
Lanarkshire
ML1 2QA
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0141 8804141
Telephone regionGlasgow

Location

Registered AddressBellcraig Farm Carmunnock
Clarkston
Glasgow
G76 9EX
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

83 at £1Derek John Campbell
83.00%
Ordinary
5 at £1Stuart Henry Vinter
5.00%
Ordinary
11 at £1James Hutchinson
11.00%
Ordinary
1 at £1Caroline Helen Campbell
1.00%
Ordinary

Financials

Year2014
Net Worth£601,379
Cash£493,871
Current Liabilities£101,909

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 July 2023 (10 months, 1 week ago)
Next Return Due25 July 2024 (2 months, 1 week from now)

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
7 June 2023Termination of appointment of Stuart Henry Vinter as a director on 7 June 2023 (1 page)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
13 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(5 pages)
11 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
6 July 2013Termination of appointment of James Hutchison as a director (1 page)
6 July 2013Termination of appointment of James Hutchison as a director (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
27 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
27 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 December 2010Registered office address changed from Bellcraig Farm Carmunnock Glasgow G76 9EY on 23 December 2010 (1 page)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
23 December 2010Registered office address changed from Bellcraig Farm Carmunnock Glasgow G76 9EY on 23 December 2010 (1 page)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for James Hutchison on 10 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Stuart Henry Vinter on 10 October 2009 (2 pages)
12 October 2009Director's details changed for James Hutchison on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Stuart Henry Vinter on 10 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Derek John Campbell on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Derek John Campbell on 10 October 2009 (2 pages)
2 June 2009Return made up to 06/10/08; full list of members (4 pages)
2 June 2009Return made up to 06/10/08; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 October 2007Return made up to 06/10/07; no change of members (7 pages)
18 October 2007Return made up to 06/10/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2006Return made up to 06/10/06; full list of members (8 pages)
18 October 2006Return made up to 06/10/06; full list of members (8 pages)
26 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 November 2005Return made up to 06/10/05; full list of members (8 pages)
8 November 2005Return made up to 06/10/05; full list of members (8 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
8 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
11 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 May 2001Full accounts made up to 30 September 2000 (9 pages)
16 May 2001Full accounts made up to 30 September 2000 (9 pages)
16 November 2000Ad 01/07/00--------- £ si 98@1 (2 pages)
16 November 2000Ad 01/07/00--------- £ si 98@1 (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Return made up to 06/10/00; full list of members (6 pages)
8 November 2000Return made up to 06/10/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 September 1999 (9 pages)
31 March 2000Full accounts made up to 30 September 1999 (9 pages)
22 October 1999Return made up to 06/10/99; no change of members (6 pages)
22 October 1999Return made up to 06/10/99; no change of members (6 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 October 1998Return made up to 06/10/98; full list of members (6 pages)
13 October 1998Return made up to 06/10/98; full list of members (6 pages)
19 December 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
19 December 1997Registered office changed on 19/12/97 from: bellcraig farm carmunock G76 9BY (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: bellcraig farm carmunock G76 9BY (1 page)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: 1 royal bank place glasgow G1 3AA (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: 1 royal bank place glasgow G1 3AA (1 page)
16 October 1997Secretary resigned;director resigned (1 page)
6 October 1997Incorporation (15 pages)
6 October 1997Incorporation (15 pages)