Company NameBell Plumbing And Heating Limited
Company StatusDissolved
Company NumberSC238700
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)
Previous NameBell Heating And Plumbing Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr James Bell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2002(1 day after company formation)
Appointment Duration12 years, 4 months (closed 13 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Polwarth Park
Edinburgh
EH11 1LE
Scotland
Secretary NameRichard Bell
NationalityBritish
StatusClosed
Appointed26 October 2002(1 day after company formation)
Appointment Duration12 years, 4 months (closed 13 March 2015)
RoleCompany Director
Correspondence Address16 Moredun Park Way
Edinburgh
Midlothian
EH17 7EZ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

2 at £1James Bell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
6 November 2014Application to strike the company off the register (2 pages)
14 August 2014Accounts made up to 31 March 2014 (4 pages)
1 July 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
20 May 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 May 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2014Register inspection address has been changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL Scotland (1 page)
20 May 2014Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
12 May 2014Order of court - restore and wind up (1 page)
21 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (3 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Director's details changed for James Bell on 20 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Register inspection address has been changed (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Registered office changed on 26/10/06 from: c/o mcglone & co catchpell house carpet lane edinburgh EH6 6SP (1 page)
26 October 2006Return made up to 20/10/06; full list of members (2 pages)
26 October 2006Location of debenture register (1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Return made up to 20/10/05; full list of members (2 pages)
10 February 2005Return made up to 25/10/04; full list of members (6 pages)
18 August 2004Return made up to 25/10/03; full list of members (6 pages)
30 June 2004Compulsory strike-off action has been discontinued (1 page)
25 June 2004Withdrawal of application for striking off (1 page)
12 June 2004Accounts made up to 31 March 2004 (1 page)
12 June 2004Registered office changed on 12/06/04 from: 13 polwarth park edinburgh EH11 1LE (1 page)
11 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Voluntary strike-off action has been suspended (1 page)
2 April 2004First Gazette notice for voluntary strike-off (1 page)
18 February 2004Application for striking-off (1 page)
8 November 2002Company name changed bell heating and plumbing limite d\certificate issued on 08/11/02 (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
25 October 2002Incorporation (15 pages)