Company NameBell Geospace Limited
DirectorsJohn Peter Alexander Macfarlane and Scott Leslie Hammond
Company StatusActive
Company NumberSC187986
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Peter Alexander Macfarlane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceUk/Scotland
Correspondence Address10 Learmonth Grove
Edinburgh
EH4 1BP
Scotland
Director NameScott Leslie Hammond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2000(1 year, 8 months after company formation)
Appointment Duration24 years
RoleEngineer
Country of ResidenceUnited States
Correspondence Address130 Monterrey Bend
Montgomery
Tx 77316
United States
Director NameMr Leonard Fite McGugin, Jnr
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleVice President Of Finance
Correspondence Address5318 Cambridge Street
Sugar Land
Texas
77479
Director NameLarry Joe White
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1998(same day as company formation)
RolePresident
Correspondence Address4310 Cedar Valley Drive
Kingwood
Texas
77345
Secretary NameMr Leonard Fite McGugin, Jnr
NationalityAmerican
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleVice President Of Finance
Correspondence Address5318 Cambridge Street
Sugar Land
Texas
77479
Director NameDaniel Joseph Piette
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1999(1 year after company formation)
Appointment Duration7 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address712 West 15th Street
Houston
Tx77008
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed09 August 1999(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 April 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed15 April 2013(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2018)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitebellgeo.com
Telephone0131 2027140
Telephone regionEdinburgh

Location

Registered Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.7m at £1Bell Geospace Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,583,506
Cash£62,709
Current Liabilities£14,943,780

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 3 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Filing History

4 January 2024Accounts for a small company made up to 31 December 2022 (8 pages)
26 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (19 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
5 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
5 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
19 March 2018Termination of appointment of Mitre Secretaries Limited as a secretary on 16 March 2018 (1 page)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Notification of Bradford Todd Whitmore as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Notification of Bradford Todd Whitmore as a person with significant control on 15 November 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
25 April 2016Director's details changed for Mr John Peter Alexander Macfarlane on 16 September 2015 (2 pages)
25 April 2016Director's details changed for Mr John Peter Alexander Macfarlane on 16 September 2015 (2 pages)
9 December 2015Termination of appointment of Burness Paull Llp as a secretary on 4 September 2015 (1 page)
9 December 2015Appointment of Mitre Secretaries Limited as a secretary on 25 November 2015 (2 pages)
9 December 2015Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 9 December 2015 (1 page)
9 December 2015Appointment of Mitre Secretaries Limited as a secretary on 25 November 2015 (2 pages)
9 December 2015Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Burness Paull Llp as a secretary on 4 September 2015 (1 page)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,665,601
(5 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,665,601
(5 pages)
29 May 2015Director's details changed for Mr John Peter Alexander Macfarlane on 5 December 2014 (2 pages)
29 May 2015Director's details changed for Mr John Peter Alexander Macfarlane on 5 December 2014 (2 pages)
29 May 2015Director's details changed for Mr John Peter Alexander Macfarlane on 5 December 2014 (2 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,665,601
(5 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,665,601
(5 pages)
21 May 2014Director's details changed for Scott Hammond on 30 July 2013 (2 pages)
21 May 2014Director's details changed for Scott Hammond on 30 July 2013 (2 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
30 May 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
30 May 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
30 May 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
30 May 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 28/07/09; full list of members (5 pages)
22 September 2009Return made up to 28/07/09; full list of members (5 pages)
20 May 2009Appointment terminated secretary paull & williamsons (1 page)
20 May 2009Appointment terminated secretary paull & williamsons (1 page)
20 May 2009Secretary appointed paull & williamsons LLP (1 page)
20 May 2009Secretary appointed paull & williamsons LLP (1 page)
9 December 2008Registered office changed on 09/12/2008 from investment house, 6 union row aberdeen AB10 1DQ (1 page)
9 December 2008Registered office changed on 09/12/2008 from investment house, 6 union row aberdeen AB10 1DQ (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
14 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
14 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 August 2008Return made up to 28/07/08; full list of members (5 pages)
1 August 2008Return made up to 28/07/08; full list of members (5 pages)
13 August 2007Return made up to 28/07/07; full list of members (5 pages)
13 August 2007Return made up to 28/07/07; full list of members (5 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 August 2006Return made up to 28/07/06; full list of members (5 pages)
9 August 2006Return made up to 28/07/06; full list of members (5 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 August 2005Return made up to 28/07/05; full list of members (5 pages)
11 August 2005Return made up to 28/07/05; full list of members (5 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 August 2004Return made up to 28/07/04; full list of members (5 pages)
3 August 2004Return made up to 28/07/04; full list of members (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2003Return made up to 28/07/03; full list of members (5 pages)
5 August 2003Return made up to 28/07/03; full list of members (5 pages)
16 August 2002Return made up to 28/07/02; full list of members (5 pages)
16 August 2002Return made up to 28/07/02; full list of members (5 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Ad 17/07/00--------- £ si 2665600@1 (2 pages)
29 October 2001Nc inc already adjusted 17/07/00 (2 pages)
29 October 2001Particulars of contract relating to shares (4 pages)
29 October 2001Nc inc already adjusted 17/07/00 (2 pages)
29 October 2001Particulars of contract relating to shares (4 pages)
29 October 2001Ad 17/07/00--------- £ si 2665600@1 (2 pages)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Return made up to 28/07/01; full list of members (5 pages)
10 August 2001Return made up to 28/07/01; full list of members (5 pages)
19 December 2000Auditor's resignation (1 page)
19 December 2000Auditor's resignation (1 page)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
4 August 2000Return made up to 28/07/00; full list of members (5 pages)
4 August 2000Return made up to 28/07/00; full list of members (5 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
26 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New director appointed (2 pages)
13 August 1999Return made up to 28/07/99; full list of members (6 pages)
13 August 1999Return made up to 28/07/99; full list of members (6 pages)
29 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
29 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1998Incorporation (20 pages)
28 July 1998Incorporation (20 pages)