Company NameBellspool Limited
DirectorsEric Milroy Barton and Sandra Carol Barton
Company StatusActive
Company NumberSC237863
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eric Milroy Barton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address3 Muirton Farm Steadings
Dunfermline
KY12 0SW
Scotland
Director NameMrs Sandra Carol Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address3 Muirton Farm Steadings
Dunfermline
KY12 0SW
Scotland
Director NameMr Mark Colley Greenhalgh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gilberstoun Place
Edinburgh
EH15 2RB
Scotland
Director NameMr Alexander James Yorke
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 21 August 2018)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address41 House O'Hill Road
Edinburgh
EH4 2AL
Scotland
Director NameMrs Joan Diane Yorke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 21 August 2018)
RoleLab Scientist
Country of ResidenceScotland
Correspondence Address41 House O'Hill Road
Edinburgh
EH4 2AL
Scotland
Secretary NameMrs Joan Diane Yorke
NationalityBritish
StatusResigned
Appointed22 October 2002(2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 21 August 2018)
RoleLab Scientist
Country of ResidenceScotland
Correspondence Address41 House O'Hill Road
Edinburgh
EH4 2AL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Muirton Farm Steadings
Dunfermline
KY12 0SW
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardThe Lochs

Shareholders

1 at £1Alexander James Yorke
50.00%
Ordinary
1 at £1Joan Diane Yorke
50.00%
Ordinary

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due24 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
19 June 2023Accounts for a dormant company made up to 24 September 2022 (2 pages)
5 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
16 May 2022Accounts for a dormant company made up to 24 September 2021 (2 pages)
5 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 24 September 2020 (2 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
25 May 2020Accounts for a dormant company made up to 24 September 2019 (2 pages)
7 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
7 May 2019Accounts for a dormant company made up to 24 September 2018 (2 pages)
1 May 2019Cessation of Joan Diane Yorke as a person with significant control on 9 October 2018 (1 page)
1 December 2018Cessation of Alexander James Yorke as a person with significant control on 21 August 2018 (1 page)
1 December 2018Termination of appointment of Joan Diane Yorke as a secretary on 21 August 2018 (1 page)
1 December 2018Termination of appointment of Alexander James Yorke as a director on 21 August 2018 (1 page)
1 December 2018Termination of appointment of Joan Diane Yorke as a director on 21 August 2018 (1 page)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
3 October 2018Notification of Eric Milroy Barton as a person with significant control on 25 August 2018 (2 pages)
3 October 2018Notification of Sandra Carol Barton as a person with significant control on 25 August 2018 (2 pages)
24 August 2018Registered office address changed from 41 House O' Hill Road Edinburgh EH4 2AL to 3 Muirton Farm Steadings Dunfermline KY12 0SW on 24 August 2018 (1 page)
24 August 2018Appointment of Mr Eric Milroy Barton as a director on 24 August 2018 (2 pages)
24 August 2018Appointment of Mrs Sandra Barton as a director on 24 August 2018 (2 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 24 September 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 24 September 2017 (2 pages)
26 September 2016Accounts for a dormant company made up to 24 September 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 24 September 2016 (2 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
2 October 2015Accounts for a dormant company made up to 24 September 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 24 September 2015 (2 pages)
2 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
25 September 2014Accounts for a dormant company made up to 24 September 2014 (2 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Accounts for a dormant company made up to 24 September 2014 (2 pages)
14 October 2013Accounts for a dormant company made up to 24 September 2013 (2 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Accounts for a dormant company made up to 24 September 2013 (2 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 24 September 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 24 September 2012 (2 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 24 September 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 24 September 2011 (2 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Alexander James Yorke on 24 September 2010 (2 pages)
14 October 2010Director's details changed for Alexander James Yorke on 24 September 2010 (2 pages)
14 October 2010Director's details changed for Joan Diane Yorke on 24 September 2010 (2 pages)
14 October 2010Director's details changed for Joan Diane Yorke on 24 September 2010 (2 pages)
3 October 2010Accounts for a dormant company made up to 24 September 2010 (2 pages)
3 October 2010Accounts for a dormant company made up to 24 September 2010 (2 pages)
29 September 2009Accounts for a dormant company made up to 24 September 2009 (3 pages)
29 September 2009Accounts for a dormant company made up to 24 September 2009 (3 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 24 September 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 24 September 2008 (1 page)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
19 September 2008Accounting reference date shortened from 31/10/2008 to 24/09/2008 (1 page)
19 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 September 2008Accounting reference date shortened from 31/10/2008 to 24/09/2008 (1 page)
19 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 October 2007Return made up to 24/09/07; full list of members (2 pages)
22 October 2007Return made up to 24/09/07; full list of members (2 pages)
17 July 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
17 July 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
15 December 2006Return made up to 24/09/06; full list of members (2 pages)
15 December 2006Location of debenture register (1 page)
15 December 2006Registered office changed on 15/12/06 from: 41 house o'hill road edinburgh EH4 2AL (1 page)
15 December 2006Location of register of members (1 page)
15 December 2006Location of register of members (1 page)
15 December 2006Registered office changed on 15/12/06 from: 41 house o'hill road edinburgh EH4 2AL (1 page)
15 December 2006Return made up to 24/09/06; full list of members (2 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Location of debenture register (1 page)
15 December 2006Registered office changed on 15/12/06 from: 42 silverknowes view edinburgh EH4 5PT (1 page)
15 December 2006Registered office changed on 15/12/06 from: 42 silverknowes view edinburgh EH4 5PT (1 page)
17 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
17 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
11 October 2005Return made up to 24/09/05; full list of members (2 pages)
11 October 2005Return made up to 24/09/05; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
24 September 2004Return made up to 24/09/04; full list of members (7 pages)
24 September 2004Return made up to 24/09/04; full list of members (7 pages)
24 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 November 2003Return made up to 08/10/03; full list of members (7 pages)
28 November 2003Return made up to 08/10/03; full list of members (7 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)