Company NameBechelli's Limited
Company StatusActive
Company NumberSC201501
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Adrian David Bechelli
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address47 Westerlea Drive
Bridge Of Allan
Stirling
FK9 4DQ
Scotland
Director NameMr Gavin Craig Bechelli
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressAlbert Cottage
Albert Place, Bridge Of Allan
Stirling
Stirlingshire
FK9 4HN
Scotland
Director NameMs Gillian Eletta Bechelli
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address27 Cawder Gardens
Bridge Of Allan
Stirling
Stirlingshire
FK9 4JN
Scotland
Director NameMr Neill John Bechelli
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address38 Castle Road
Stirling
Stirlingshire
FK9 5JD
Scotland
Secretary NameMs Gillian Eletta Bechelli
NationalityBritish
StatusCurrent
Appointed11 November 1999(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address27 Cawder Gardens
Bridge Of Allan
Stirling
Stirlingshire
FK9 4JN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAzets Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Adrian Bechelli
25.00%
Ordinary
15k at £1Gavin Bechelli
25.00%
Ordinary
15k at £1Mrs Gillian E. Adams
25.00%
Ordinary
15k at £1Neil J. Bechelli
25.00%
Ordinary

Financials

Year2014
Net Worth£520,171
Cash£229,389
Current Liabilities£225,521

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

12 March 2004Delivered on: 2 April 2004
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.
Outstanding

Filing History

11 February 2021Confirmation statement made on 11 November 2020 with updates (4 pages)
9 July 2020Memorandum and Articles of Association (11 pages)
9 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 60,004
(3 pages)
2 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
30 January 2018Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 60,000
(7 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 60,000
(7 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 60,000
(7 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 60,000
(7 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 February 2014Director's details changed for Ms Gillian Eletta Adams on 28 February 2014 (2 pages)
28 February 2014Secretary's details changed for Ms Gillian Eletta Adams on 28 February 2014 (1 page)
28 February 2014Secretary's details changed for Ms Gillian Eletta Adams on 28 February 2014 (1 page)
28 February 2014Director's details changed for Ms Gillian Eletta Adams on 28 February 2014 (2 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 60,000
(7 pages)
19 November 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 19 November 2013 (1 page)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 60,000
(7 pages)
19 November 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 19 November 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
4 April 2012Registered office address changed from Campbell House 126 Drymen Road, Bearsden Glasgow Lanarkshire G61 3RB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Campbell House 126 Drymen Road, Bearsden Glasgow Lanarkshire G61 3RB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Campbell House 126 Drymen Road, Bearsden Glasgow Lanarkshire G61 3RB on 4 April 2012 (1 page)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 November 2009Director's details changed for Adrian David Bechelli on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Gillian Eletta Adams on 17 November 2009 (1 page)
17 November 2009Director's details changed for Neill John Bechelli on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Neill John Bechelli on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Ms Gillian Eletta Adams on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Gavin Craig Bechelli on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Ms Gillian Eletta Adams on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Adrian David Bechelli on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Gillian Eletta Adams on 17 November 2009 (1 page)
17 November 2009Director's details changed for Gavin Craig Bechelli on 17 November 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 December 2008Return made up to 11/11/08; full list of members (6 pages)
5 December 2008Return made up to 11/11/08; full list of members (6 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 November 2007Return made up to 11/11/07; no change of members (8 pages)
27 November 2007Return made up to 11/11/07; no change of members (8 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 December 2006Return made up to 11/11/06; full list of members (9 pages)
14 December 2006Return made up to 11/11/06; full list of members (9 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 November 2005Return made up to 11/11/05; full list of members (9 pages)
28 November 2005Return made up to 11/11/05; full list of members (9 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 November 2004Return made up to 11/11/04; full list of members (9 pages)
25 November 2004Return made up to 11/11/04; full list of members (9 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 April 2004Partic of mort/charge * (6 pages)
2 April 2004Partic of mort/charge * (6 pages)
17 November 2003Return made up to 11/11/03; full list of members (9 pages)
17 November 2003Return made up to 11/11/03; full list of members (9 pages)
5 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 November 2002Return made up to 11/11/02; full list of members (9 pages)
14 November 2002Return made up to 11/11/02; full list of members (9 pages)
16 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 November 2001Return made up to 11/11/01; full list of members (8 pages)
29 November 2001Return made up to 11/11/01; full list of members (8 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
7 August 2001Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
7 August 2001Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
19 January 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2000Ad 31/08/00-31/08/00 £ si 59996@1=59996 £ ic 4/60000 (2 pages)
13 December 2000Ad 31/08/00-31/08/00 £ si 59996@1=59996 £ ic 4/60000 (2 pages)
11 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 December 2000Nc inc already adjusted 30/08/00 (1 page)
11 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 December 2000Nc inc already adjusted 30/08/00 (1 page)
22 November 2000Ad 30/08/00-30/08/00 £ si 2@1=2 £ ic 2/4 (2 pages)
22 November 2000Ad 30/08/00-30/08/00 £ si 2@1=2 £ ic 2/4 (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 126 drymen road bearsden glasgow lanarkshire G61 3RB (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 126 drymen road bearsden glasgow lanarkshire G61 3RB (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
11 November 1999Incorporation (15 pages)
11 November 1999Incorporation (15 pages)