Company NameBelltrees Forge Limited
DirectorsJonathan Scott Eadie and Amanda Jane McAllister Eadie
Company StatusActive
Company NumberSC187272
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jonathan Scott Eadie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleArtist Blacksmith
Country of ResidenceScotland
Correspondence AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameMrs Amanda Jane McAllister Eadie
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMrs Amanda Jane McAllister Eadie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(1 week, 1 day after company formation)
Appointment Duration25 years, 8 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebelltrees.co.uk

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Amanda Jane Mcallister Eadie
50.00%
Ordinary
1 at £1Mr Jonathan Scott Eadie
50.00%
Ordinary

Financials

Year2014
Net Worth£184,487
Cash£147,476
Current Liabilities£42,406

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

20 December 2001Delivered 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

Filing History

23 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
10 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
2 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
18 July 2017Director's details changed for Mr Jonathan Scott Eadie on 26 April 2017 (2 pages)
18 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
18 July 2017Change of details for Mrs Amanda Jane Mcallister Eadie as a person with significant control on 26 April 2017 (2 pages)
18 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
18 July 2017Change of details for Mrs Amanda Jane Mcallister Eadie as a person with significant control on 26 April 2017 (2 pages)
18 July 2017Director's details changed for Mrs Amanda Jane Mcallister Eadie on 26 April 2017 (2 pages)
18 July 2017Director's details changed for Mr Jonathan Scott Eadie on 26 April 2017 (2 pages)
18 July 2017Director's details changed for Mrs Amanda Jane Mcallister Eadie on 26 April 2017 (2 pages)
18 July 2017Change of details for Mr Jonathan Scott Eadie as a person with significant control on 26 April 2017 (2 pages)
18 July 2017Change of details for Mr Jonathan Scott Eadie as a person with significant control on 26 April 2017 (2 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(4 pages)
5 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(4 pages)
5 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 May 2011Director's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (1 page)
4 May 2011Secretary's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (1 page)
4 May 2011Director's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Miss Amanda Jane Mcallister Borland on 4 May 2011 (1 page)
3 August 2010Director's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (2 pages)
3 August 2010Secretary's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (1 page)
3 August 2010Director's details changed for Mr Jonathan Scott Eadie on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (2 pages)
3 August 2010Secretary's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (1 page)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr Jonathan Scott Eadie on 1 July 2010 (2 pages)
3 August 2010Secretary's details changed for Miss Amanda Jane Mcallister Borland on 1 July 2010 (1 page)
3 August 2010Director's details changed for Mr Jonathan Scott Eadie on 1 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 August 2008Director's change of particulars / jonathan eadie / 01/09/2007 (1 page)
6 August 2008Director and secretary's change of particulars / amanda borland / 01/09/2007 (1 page)
6 August 2008Director's change of particulars / jonathan eadie / 01/09/2007 (1 page)
6 August 2008Return made up to 01/07/08; full list of members (4 pages)
6 August 2008Director and secretary's change of particulars / amanda borland / 01/09/2007 (1 page)
6 August 2008Return made up to 01/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 August 2007Return made up to 01/07/07; no change of members (7 pages)
8 August 2007Return made up to 01/07/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 July 2006Return made up to 01/07/06; full list of members (8 pages)
26 July 2006Return made up to 01/07/06; full list of members (8 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
15 July 2005Return made up to 01/07/05; full list of members (7 pages)
15 July 2005Return made up to 01/07/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
5 July 2004Return made up to 01/07/04; full list of members (7 pages)
5 July 2004Return made up to 01/07/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
8 July 2002Return made up to 01/07/02; full list of members (7 pages)
8 July 2002Return made up to 01/07/02; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
8 January 2002Partic of mort/charge * (6 pages)
8 January 2002Partic of mort/charge * (6 pages)
2 July 2001Return made up to 01/07/01; full list of members (6 pages)
2 July 2001Return made up to 01/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 May 2001Registered office changed on 24/05/01 from: ashtrees house 9 orr square paisley renfrewshire PA1 2DL (1 page)
24 May 2001Registered office changed on 24/05/01 from: ashtrees house 9 orr square paisley renfrewshire PA1 2DL (1 page)
5 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
26 September 1999Return made up to 01/07/99; full list of members (6 pages)
26 September 1999Return made up to 01/07/99; full list of members (6 pages)
5 July 1999Registered office changed on 05/07/99 from: 1 church street lochwinnoch renfrewshire PA12 4AD (1 page)
5 July 1999Registered office changed on 05/07/99 from: 1 church street lochwinnoch renfrewshire PA12 4AD (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Secretary resigned (1 page)
1 July 1998Incorporation (15 pages)
1 July 1998Incorporation (15 pages)