Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
Secretary Name | Irene Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2001(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 26 Gilberstoun Wynd Edinburgh Midlothian EH15 2RR Scotland |
Director Name | Irene Hunter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2006) |
Role | General Manager |
Correspondence Address | 26 Gilberstoun Wynd Edinburgh Midlothian EH15 2RR Scotland |
Director Name | Mrs Sarah Anne Kenhard |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2012) |
Role | Account Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 12a Oakbank Park Way Mid Calder Livingston West Lothian EH53 0TH Scotland |
Director Name | Mrs Janice Muriel McAlpine Bell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Unit 12a Oakbank Park Way Mid Calder Livingston West Lothian EH53 0TH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.bell-isolation-systems.com |
---|---|
Telephone | 01506 442916 |
Telephone region | Bathgate |
Registered Address | Unit 12a Oakbank Park Way Mid Calder Livingston West Lothian EH53 0TH Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
8.7k at £1 | Alexander Gordon Bell 60.00% Ordinary |
---|---|
5.8k at £1 | Janice Muriel Bell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,642 |
Cash | £166 |
Current Liabilities | £127,543 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
5 July 2006 | Delivered on: 13 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
---|---|
29 November 2001 | Delivered on: 7 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
22 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
30 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
17 July 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
15 June 2020 | Termination of appointment of Janice Muriel Mcalpine Bell as a director on 15 June 2020 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
2 June 2017 | Appointment of Mrs Janice Muriel Mcalpine Bell as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mrs Janice Muriel Mcalpine Bell as a director on 1 June 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Alexander Gordon Bell on 16 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Alexander Gordon Bell on 16 June 2014 (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Sarah Kenhard as a director (1 page) |
14 June 2012 | Termination of appointment of Sarah Kenhard as a director (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 April 2011 | Appointment of Mrs Sarah Anne Kenhard as a director (2 pages) |
2 April 2011 | Appointment of Mrs Sarah Anne Kenhard as a director (2 pages) |
13 July 2010 | Director's details changed for Alexander Gordon Bell on 14 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Alexander Gordon Bell on 14 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
13 July 2006 | Partic of mort/charge * (4 pages) |
13 July 2006 | Partic of mort/charge * (4 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members
|
20 June 2005 | Return made up to 14/06/05; full list of members
|
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: units 12 & 13 32 sycamore road dalkeith EH22 5TA (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: units 12 & 13 32 sycamore road dalkeith EH22 5TA (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 14/06/04; no change of members (7 pages) |
24 June 2004 | Return made up to 14/06/04; no change of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
21 June 2003 | Return made up to 14/06/03; no change of members (6 pages) |
21 June 2003 | Return made up to 14/06/03; no change of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members
|
1 July 2002 | Return made up to 14/06/02; full list of members
|
7 December 2001 | Partic of mort/charge * (6 pages) |
7 December 2001 | Partic of mort/charge * (6 pages) |
2 November 2001 | Ad 01/09/01-30/09/01 £ si 14499@1=14499 £ ic 1/14500 (2 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | £ nc 1000/100000 31/08/01 (2 pages) |
2 November 2001 | Ad 01/09/01-30/09/01 £ si 14499@1=14499 £ ic 1/14500 (2 pages) |
2 November 2001 | £ nc 1000/100000 31/08/01 (2 pages) |
2 November 2001 | Resolutions
|
10 September 2001 | Registered office changed on 10/09/01 from: 148 easter bankton murieston livingston EH54 9BH (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 148 easter bankton murieston livingston EH54 9BH (1 page) |
25 June 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
25 June 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Incorporation (13 pages) |
14 June 2001 | Incorporation (13 pages) |