Company NameBellshelf (Ninety Seven) Limited
DirectorsJacqueline Marshall McGouldrick and James Spalding Stirling
Company StatusActive
Company NumberSC271323
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Jacqueline Marshall McGouldrick
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(1 week after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameMrs Jacqueline Marshall McGouldrick
NationalityBritish
StatusCurrent
Appointed05 August 2004(1 week after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr James Spalding Stirling
Date of BirthDecember 1941 (Born 82 years ago)
NationalityScottish
StatusCurrent
Appointed14 March 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleTaxi Driver
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Director NameMr Brian Chalmers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(1 week after company formation)
Appointment Duration6 years, 8 months (resigned 12 April 2011)
RoleTaxi Hirer
Country of ResidenceScotland
Correspondence Address353 Arbroath Road
Dundee
DD4 7SQ
Scotland
Director NameDouglas Allan Inglis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(1 week after company formation)
Appointment Duration14 years, 4 months (resigned 14 December 2018)
RoleTaxi Hirer
Country of ResidenceUnited Kingdom
Correspondence Address21 Macintosh Patrick Place
Monifieth
Angus
DD5 4LU
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

18k at £1Blackadders Nominees LTD
5.00%
Ordinary
18k at £1Douglas Allan Inglis
5.00%
Ordinary
18k at £1Jacqueline Marshall Mcgouldrick
5.00%
Ordinary
90k at £1Bellshelf (Ninety Eight) LTD
25.00%
Ordinary
72k at £1Catherine Stirling
20.00%
Ordinary
72k at £1Gordon Mcgouldrick
20.00%
Ordinary
72k at £1Jenni Inglis
20.00%
Ordinary

Financials

Year2014
Net Worth£496,681
Current Liabilities£1,020,406

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

30 September 2004Delivered on: 8 October 2004
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 November 2023Second filing of Confirmation Statement dated 19 July 2023 (3 pages)
11 October 2023Registered office address changed from C/O Fourm Chartered Accountants Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 11 October 2023 (1 page)
11 October 2023Confirmation statement made on 19 July 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/11/2023
(3 pages)
4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 April 2023Cessation of James Spalding Stirling as a person with significant control on 18 April 2023 (1 page)
20 April 2023Cessation of Jacqueline Marshall Mcgouldrick as a person with significant control on 18 April 2023 (1 page)
20 April 2023Change of details for Bellshelf (Ninety Eight) Limited as a person with significant control on 18 April 2023 (2 pages)
19 April 2023Termination of appointment of James Spalding Stirling as a director on 18 April 2023 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 August 2019Notification of Bellshelf (Ninety Eight) Limited as a person with significant control on 14 December 2018 (2 pages)
15 August 2019Director's details changed for Mrs Jacqueline Marshall Mcgouldrick on 28 July 2019 (2 pages)
15 August 2019Secretary's details changed for Mrs Jacqueline Marshall Mcgouldrick on 28 July 2019 (1 page)
15 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
15 August 2019Change of details for Mr James Spalding Stirling as a person with significant control on 28 July 2019 (2 pages)
31 July 2019Cessation of Douglas Allan Inglis as a person with significant control on 14 December 2018 (1 page)
14 March 2019Appointment of Mr James Spalding Stirling as a director on 14 March 2019 (2 pages)
18 December 2018Termination of appointment of Douglas Allan Inglis as a director on 14 December 2018 (1 page)
8 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
6 September 2018Notification of James Spalding Stirling as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 360,004
(6 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 360,004
(6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 360,004
(6 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 360,004
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
21 April 2011Termination of appointment of Brian Chalmers as a director (1 page)
21 April 2011Termination of appointment of Brian Chalmers as a director (1 page)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Registered office address changed from 30/34 Reform Street Dundee Tayside DD1 1RJ on 5 August 2010 (1 page)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
5 August 2010Registered office address changed from 30/34 Reform Street Dundee Tayside DD1 1RJ on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 30/34 Reform Street Dundee Tayside DD1 1RJ on 5 August 2010 (1 page)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
22 December 2009Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (1 page)
22 December 2009Director's details changed for Brian Chalmers on 2 October 2009 (2 pages)
22 December 2009Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (2 pages)
22 December 2009Director's details changed for Brian Chalmers on 2 October 2009 (2 pages)
22 December 2009Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (2 pages)
22 December 2009Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (2 pages)
22 December 2009Director's details changed for Brian Chalmers on 2 October 2009 (2 pages)
22 December 2009Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (1 page)
22 December 2009Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (1 page)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Return made up to 29/07/09; full list of members (4 pages)
13 August 2009Return made up to 29/07/09; full list of members (4 pages)
24 June 2009Director and secretary's change of particulars / jacqueline leighton / 16/06/2009 (1 page)
24 June 2009Director and secretary's change of particulars / jacqueline leighton / 16/06/2009 (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Director and secretary's change of particulars / jacqueline leighton / 04/08/2008 (1 page)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
4 August 2008Director and secretary's change of particulars / jacqueline leighton / 04/08/2008 (1 page)
4 August 2008Return made up to 29/07/08; full list of members (4 pages)
13 August 2007Return made up to 29/07/07; full list of members (3 pages)
13 August 2007Return made up to 29/07/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Return made up to 29/07/06; full list of members (3 pages)
18 August 2006Return made up to 29/07/06; full list of members (3 pages)
4 October 2005Return made up to 29/07/05; full list of members; amend (7 pages)
4 October 2005Return made up to 29/07/05; full list of members; amend (7 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
30 August 2005Return made up to 29/07/05; full list of members (3 pages)
30 August 2005Return made up to 29/07/05; full list of members (3 pages)
23 December 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
9 October 2004Ad 30/09/04--------- £ si 360002@1=360002 £ ic 2/360004 (2 pages)
9 October 2004Particulars of contract relating to shares (4 pages)
9 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2004£ nc 1000/360004 30/09/04 (1 page)
9 October 2004Ad 30/09/04--------- £ si 360002@1=360002 £ ic 2/360004 (2 pages)
9 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2004Particulars of contract relating to shares (4 pages)
9 October 2004£ nc 1000/360004 30/09/04 (1 page)
8 October 2004Partic of mort/charge * (6 pages)
8 October 2004Partic of mort/charge * (6 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
29 July 2004Incorporation (17 pages)
29 July 2004Incorporation (17 pages)