79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary Name | Mrs Amanda Jane McAllister Eadie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mrs Amanda Jane McAllister Eadie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | belltrees.co.uk |
---|
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Amanda Jane Mcallister Eadie 50.00% Ordinary |
---|---|
1 at £1 | Mr Jonathan Scott Eadie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,487 |
Cash | £147,476 |
Current Liabilities | £42,406 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
20 December 2001 | Delivered on: 8 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, block 5, paddockholm industrial estate, kilbirnie. Outstanding |
---|
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
---|---|
10 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
18 July 2017 | Director's details changed for Mr Jonathan Scott Eadie on 26 April 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
18 July 2017 | Change of details for Mrs Amanda Jane Mcallister Eadie as a person with significant control on 26 April 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
18 July 2017 | Change of details for Mrs Amanda Jane Mcallister Eadie as a person with significant control on 26 April 2017 (2 pages) |
18 July 2017 | Director's details changed for Mrs Amanda Jane Mcallister Eadie on 26 April 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Jonathan Scott Eadie on 26 April 2017 (2 pages) |
18 July 2017 | Director's details changed for Mrs Amanda Jane Mcallister Eadie on 26 April 2017 (2 pages) |
18 July 2017 | Change of details for Mr Jonathan Scott Eadie as a person with significant control on 26 April 2017 (2 pages) |
18 July 2017 | Change of details for Mr Jonathan Scott Eadie as a person with significant control on 26 April 2017 (2 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
5 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Director's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (1 page) |
3 August 2010 | Director's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Jonathan Scott Eadie on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (1 page) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Mr Jonathan Scott Eadie on 1 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Jonathan Scott Eadie on 1 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / jonathan eadie / 01/09/2007 (1 page) |
6 August 2008 | Director and secretary's change of particulars / amanda borland / 01/09/2007 (1 page) |
6 August 2008 | Director's change of particulars / jonathan eadie / 01/09/2007 (1 page) |
6 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
6 August 2008 | Director and secretary's change of particulars / amanda borland / 01/09/2007 (1 page) |
6 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
8 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
26 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
26 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
15 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
5 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 July 2002 (9 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 July 2002 (9 pages) |
31 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
8 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
8 January 2002 | Partic of mort/charge * (6 pages) |
8 January 2002 | Partic of mort/charge * (6 pages) |
2 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
2 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: ashtrees house 9 orr square paisley renfrewshire PA1 2DL (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: ashtrees house 9 orr square paisley renfrewshire PA1 2DL (1 page) |
5 July 2000 | Return made up to 01/07/00; full list of members
|
5 July 2000 | Return made up to 01/07/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
26 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
26 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 1 church street lochwinnoch renfrewshire PA12 4AD (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 1 church street lochwinnoch renfrewshire PA12 4AD (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Incorporation (15 pages) |
1 July 1998 | Incorporation (15 pages) |