Helen Street
Glasgow
G51 3HE
Scotland
Secretary Name | Martin Armstrong Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Robert Drive Helen Street Glasgow G51 3HE Scotland |
Director Name | Karen Sutherland Bell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 May 2015) |
Role | Compliance Officer |
Country of Residence | Scotland |
Correspondence Address | 19 Robert Drive Helen Street Glasgow G51 3HE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | bellbuildingprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4456688 |
Telephone region | Glasgow |
Registered Address | 19 Robert Drive Helen Street Glasgow G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Martin Armstrong Bell 75.00% Ordinary |
---|---|
1 at £1 | Trustees Of Bell Educational Trust 5.00% Ordinary A |
4 at £1 | Karen Sutherland Bell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,700 |
Cash | £2,392 |
Current Liabilities | £440 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
12 October 2005 | Delivered on: 20 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 August 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
6 February 2019 | Statement of capital following an allotment of shares on 30 September 2018
|
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
27 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
24 November 2017 | Satisfaction of charge 1 in full (1 page) |
24 November 2017 | Satisfaction of charge 1 in full (1 page) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
31 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 October 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
17 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
16 July 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
20 May 2015 | Termination of appointment of Karen Sutherland Bell as a director on 18 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Karen Sutherland Bell as a director on 18 May 2015 (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Karen Sutherland Bell on 1 March 2012 (2 pages) |
4 September 2013 | Director's details changed for Martin Armstrong Bell on 1 March 2012 (2 pages) |
4 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Martin Armstrong Bell on 1 March 2012 (2 pages) |
4 September 2013 | Director's details changed for Martin Armstrong Bell on 1 March 2012 (2 pages) |
4 September 2013 | Director's details changed for Karen Sutherland Bell on 1 March 2012 (2 pages) |
4 September 2013 | Director's details changed for Karen Sutherland Bell on 1 March 2012 (2 pages) |
3 September 2013 | Secretary's details changed for Martin Armstrong Bell on 1 December 2011 (1 page) |
3 September 2013 | Secretary's details changed for Martin Armstrong Bell on 1 December 2011 (1 page) |
3 September 2013 | Secretary's details changed for Martin Armstrong Bell on 1 December 2011 (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 August 2010 | Director's details changed for Karen Sutherland Bell on 22 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Karen Sutherland Bell on 22 July 2010 (2 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
30 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Ad 17/08/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
26 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Ad 17/08/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Company name changed hms (616) LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed hms (616) LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
22 July 2005 | Incorporation (22 pages) |
22 July 2005 | Incorporation (22 pages) |