Company NameArmstrong & Sutherland Limited
DirectorMartin Armstrong Bell
Company StatusActive
Company NumberSC287850
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Previous NameHms (616) Limited

Business Activity

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

Directors

Director NameMartin Armstrong Bell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(3 weeks, 5 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Robert Drive
Helen Street
Glasgow
G51 3HE
Scotland
Secretary NameMartin Armstrong Bell
NationalityBritish
StatusCurrent
Appointed17 August 2005(3 weeks, 5 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Robert Drive
Helen Street
Glasgow
G51 3HE
Scotland
Director NameKaren Sutherland Bell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(3 weeks, 5 days after company formation)
Appointment Duration9 years, 9 months (resigned 18 May 2015)
RoleCompliance Officer
Country of ResidenceScotland
Correspondence Address19 Robert Drive
Helen Street
Glasgow
G51 3HE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitebellbuildingprojects.co.uk
Email address[email protected]
Telephone0141 4456688
Telephone regionGlasgow

Location

Registered Address19 Robert Drive
Helen Street
Glasgow
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Martin Armstrong Bell
75.00%
Ordinary
1 at £1Trustees Of Bell Educational Trust
5.00%
Ordinary A
4 at £1Karen Sutherland Bell
20.00%
Ordinary

Financials

Year2014
Net Worth£263,700
Cash£2,392
Current Liabilities£440

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

12 October 2005Delivered 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

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 August 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
6 February 2019Statement of capital following an allotment of shares on 30 September 2018
  • GBP 21
(3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
27 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
24 November 2017Satisfaction of charge 1 in full (1 page)
24 November 2017Satisfaction of charge 1 in full (1 page)
7 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
31 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 October 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
17 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20
(4 pages)
8 January 2016Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20
(4 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
16 July 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
20 May 2015Termination of appointment of Karen Sutherland Bell as a director on 18 May 2015 (1 page)
20 May 2015Termination of appointment of Karen Sutherland Bell as a director on 18 May 2015 (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20
(5 pages)
30 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20
(5 pages)
4 September 2013Director's details changed for Karen Sutherland Bell on 1 March 2012 (2 pages)
4 September 2013Director's details changed for Martin Armstrong Bell on 1 March 2012 (2 pages)
4 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20
(5 pages)
4 September 2013Director's details changed for Martin Armstrong Bell on 1 March 2012 (2 pages)
4 September 2013Director's details changed for Martin Armstrong Bell on 1 March 2012 (2 pages)
4 September 2013Director's details changed for Karen Sutherland Bell on 1 March 2012 (2 pages)
4 September 2013Director's details changed for Karen Sutherland Bell on 1 March 2012 (2 pages)
3 September 2013Secretary's details changed for Martin Armstrong Bell on 1 December 2011 (1 page)
3 September 2013Secretary's details changed for Martin Armstrong Bell on 1 December 2011 (1 page)
3 September 2013Secretary's details changed for Martin Armstrong Bell on 1 December 2011 (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
1 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 August 2010Director's details changed for Karen Sutherland Bell on 22 July 2010 (2 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Karen Sutherland Bell on 22 July 2010 (2 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 August 2009Return made up to 22/07/09; full list of members (4 pages)
4 August 2009Return made up to 22/07/09; full list of members (4 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 August 2008Return made up to 22/07/08; full list of members (5 pages)
1 August 2008Return made up to 22/07/08; full list of members (5 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2007Return made up to 22/07/07; full list of members (2 pages)
30 July 2007Return made up to 22/07/07; full list of members (2 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 August 2006Return made up to 22/07/06; full list of members (7 pages)
16 August 2006Return made up to 22/07/06; full list of members (7 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Ad 17/08/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
26 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Ad 17/08/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Registered office changed on 26/08/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
26 August 2005New secretary appointed (2 pages)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 2005Company name changed hms (616) LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed hms (616) LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2005Incorporation (22 pages)
22 July 2005Incorporation (22 pages)