33 Lesmahagow Road
Starthaven
South Lanarkshire
ML10 6DA
Scotland
Secretary Name | Mrs Laura Meechan |
---|---|
Status | Current |
Appointed | 22 September 2011(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 15, 25 Princess Road New Stevenston Lanarkshire ML1 4HP Scotland |
Secretary Name | Elaine Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2006) |
Role | Secretary |
Correspondence Address | 28a Wrangholm Drive New Stevenston Lanarkshire ML1 4EZ Scotland |
Secretary Name | Mr Walter Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 September 2011) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 5a Carrick Drive Glasgow Lanarkshire G32 0RW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bellfrost.com |
---|---|
Email address | [email protected] |
Telephone | 0800 2425338 |
Telephone region | Freephone |
Registered Address | Unit 15, 25 Princess Road New Stevenston Lanarkshire ML1 4HP Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
2 at £1 | Mr Kenneth Wakefield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,354 |
Cash | £80 |
Current Liabilities | £93,505 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2023 (6 months from now) |
3 November 2011 | Delivered on: 5 November 2011 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
19 March 2008 | Delivered on: 28 March 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 April 2003 | Delivered on: 14 April 2003 Satisfied on: 28 March 2008 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: The whole assets of the company. Fully Satisfied |
3 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
---|---|
30 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
15 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
22 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
8 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
27 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
5 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
18 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2011 | Appointment of Mrs Laura Meechan as a secretary (1 page) |
25 October 2011 | Termination of appointment of Walter Russell as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Laura Meechan as a secretary (1 page) |
25 October 2011 | Termination of appointment of Walter Russell as a secretary (1 page) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Kenneth Wakefield on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Kenneth Wakefield on 26 November 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 February 2008 | Return made up to 01/11/07; no change of members (6 pages) |
4 February 2008 | Return made up to 01/11/07; no change of members (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
3 March 2006 | Return made up to 01/11/05; full list of members
|
3 March 2006 | Return made up to 01/11/05; full list of members
|
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
22 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
22 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
26 November 2003 | Return made up to 01/11/03; full list of members
|
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Return made up to 01/11/03; full list of members
|
26 November 2003 | New secretary appointed (2 pages) |
15 April 2003 | Company name changed belfrost refrigeration services LIMITED\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed belfrost refrigeration services LIMITED\certificate issued on 15/04/03 (2 pages) |
14 April 2003 | Partic of mort/charge * (6 pages) |
14 April 2003 | Partic of mort/charge * (6 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Incorporation (16 pages) |
1 November 2002 | Incorporation (16 pages) |