Company NameBell Grant (Auchterarder) Ltd.
Company StatusDissolved
Company NumberSC268662
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Malcolm Law
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(2 months after company formation)
Appointment Duration10 years (closed 15 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(2 months after company formation)
Appointment Duration10 years (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameDouglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 15 August 2014)
RoleChartered Accountant
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameAlan Bell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Rose Way
Bonnyrigg
Midlothian
EH19 3RF
Scotland
Director NameNeil William Grant
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Montgomery Crescent
Dunblane
Perthshire
FK15 9FB
Scotland
Secretary NameNeil William Grant
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Montgomery Crescent
Dunblane
Perthshire
FK15 9FB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed04 August 2004(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Capita Trust Company Limited
50.00%
Ordinary A
2 at £1Capita Trust Company Limited
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
7 January 2014Full accounts made up to 31 March 2013 (12 pages)
1 July 2013Secretary's details changed for Douglas Alexander Cumine on 2 June 2013 (1 page)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 4
(5 pages)
1 July 2013Secretary's details changed for Douglas Alexander Cumine on 2 June 2013 (1 page)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 4
(5 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
29 June 2011Secretary's details changed for Douglas Alexander Dumine on 2 June 2011 (1 page)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
29 June 2011Secretary's details changed for Douglas Alexander Dumine on 2 June 2011 (1 page)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
8 June 2011Statement of company's objects (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Douglas Alexander Dumine on 2 June 2010 (1 page)
24 June 2010Director's details changed for Jonathan Malcolm Law on 2 June 2010 (2 pages)
24 June 2010Director's details changed for Derek Porter on 2 June 2010 (2 pages)
24 June 2010Director's details changed for Jonathan Malcolm Law on 2 June 2010 (2 pages)
24 June 2010Director's details changed for Derek Porter on 2 June 2010 (2 pages)
24 June 2010Secretary's details changed for Douglas Alexander Dumine on 2 June 2010 (1 page)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
14 July 2009Auditor's resignation (3 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
24 July 2008Return made up to 02/06/08; full list of members (4 pages)
18 July 2008Secretary appointed douglas alexander dumine (12 pages)
18 July 2008Registered office changed on 18/07/2008 from 249 west george street glasgow G2 4RB (1 page)
18 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 November 2007Full accounts made up to 31 March 2007 (11 pages)
29 June 2007Return made up to 02/06/07; full list of members (7 pages)
23 May 2007Auditor's resignation (1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
6 June 2006Return made up to 02/06/06; full list of members (8 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 02/06/05; full list of members (8 pages)
6 September 2004Alterations to a floating charge (8 pages)
2 September 2004Partic of mort/charge * (5 pages)
27 August 2004Partic of mort/charge * (5 pages)
18 August 2004Partic of mort/charge * (7 pages)
6 August 2004New director appointed (4 pages)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 57/59 high street dunblane perthshire FK15 0EE (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Ad 04/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 August 2004Secretary resigned (1 page)
22 June 2004Ad 02/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
2 June 2004Incorporation (15 pages)