Company NameBell Isolation Systems Limited
DirectorAlexander Gordon Bell
Company StatusActive
Company NumberSC220229
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Alexander Gordon Bell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 12a Oakbank Park Way
Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
Secretary NameIrene Hunter
NationalityBritish
StatusCurrent
Appointed14 June 2001(same day as company formation)
RoleAdministration Manager
Correspondence Address26 Gilberstoun Wynd
Edinburgh
Midlothian
EH15 2RR
Scotland
Director NameIrene Hunter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2006)
RoleGeneral Manager
Correspondence Address26 Gilberstoun Wynd
Edinburgh
Midlothian
EH15 2RR
Scotland
Director NameMrs Sarah Anne Kenhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2012)
RoleAccount Manager
Country of ResidenceScotland
Correspondence AddressUnit 12a Oakbank Park Way
Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMrs Janice Muriel McAlpine Bell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 June 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUnit 12a Oakbank Park Way
Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.bell-isolation-systems.com
Telephone01506 442916
Telephone regionBathgate

Location

Registered AddressUnit 12a Oakbank Park Way
Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

8.7k at £1Alexander Gordon Bell
60.00%
Ordinary
5.8k at £1Janice Muriel Bell
40.00%
Ordinary

Financials

Year2014
Net Worth£144,642
Cash£166
Current Liabilities£127,543

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

5 July 2006Delivered 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 2001Delivered 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

Filing History

22 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
30 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
25 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 July 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Janice Muriel Mcalpine Bell as a director on 15 June 2020 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
2 June 2017Appointment of Mrs Janice Muriel Mcalpine Bell as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mrs Janice Muriel Mcalpine Bell as a director on 1 June 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14,500
(3 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14,500
(3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 14,500
(3 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 14,500
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 14,500
(3 pages)
16 June 2014Director's details changed for Alexander Gordon Bell on 16 June 2014 (2 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 14,500
(3 pages)
16 June 2014Director's details changed for Alexander Gordon Bell on 16 June 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Sarah Kenhard as a director (1 page)
14 June 2012Termination of appointment of Sarah Kenhard as a director (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 April 2011Appointment of Mrs Sarah Anne Kenhard as a director (2 pages)
2 April 2011Appointment of Mrs Sarah Anne Kenhard as a director (2 pages)
13 July 2010Director's details changed for Alexander Gordon Bell on 14 June 2010 (2 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Alexander Gordon Bell on 14 June 2010 (2 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
13 July 2006Partic of mort/charge * (4 pages)
13 July 2006Partic of mort/charge * (4 pages)
15 June 2006Return made up to 14/06/06; full list of members (2 pages)
15 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
20 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Registered office changed on 30/07/04 from: units 12 & 13 32 sycamore road dalkeith EH22 5TA (1 page)
30 July 2004Registered office changed on 30/07/04 from: units 12 & 13 32 sycamore road dalkeith EH22 5TA (1 page)
30 July 2004Director's particulars changed (1 page)
24 June 2004Return made up to 14/06/04; no change of members (7 pages)
24 June 2004Return made up to 14/06/04; no change of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
21 June 2003Return made up to 14/06/03; no change of members (6 pages)
21 June 2003Return made up to 14/06/03; no change of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(6 pages)
1 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(6 pages)
7 December 2001Partic of mort/charge * (6 pages)
7 December 2001Partic of mort/charge * (6 pages)
2 November 2001Ad 01/09/01-30/09/01 £ si 14499@1=14499 £ ic 1/14500 (2 pages)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001£ nc 1000/100000 31/08/01 (2 pages)
2 November 2001Ad 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2001Registered office changed on 10/09/01 from: 148 easter bankton murieston livingston EH54 9BH (1 page)
10 September 2001Registered office changed on 10/09/01 from: 148 easter bankton murieston livingston EH54 9BH (1 page)
25 June 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
25 June 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
14 June 2001Incorporation (13 pages)
14 June 2001Incorporation (13 pages)