Company NameK.E. Bell Ltd.
Company StatusDissolved
Company NumberSC327510
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 8 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Colin George Barral
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressArdoch Lodge
Eaglesham
Glasgow
Lanarkshire
G76 0PL
Scotland
Director NameMalcolm Graham Dickson Bell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameKirstin Elizabeth Bell
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleSales Supervisor
Country of ResidenceScotland
Correspondence Address41 Malcolm Street
Motherwell
Lanarkshire
ML1 3HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christine Bell
50.00%
Ordinary
50 at £1Malcolm Graham Dickson Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£11,940
Cash£11,703
Current Liabilities£6,748

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
6 June 2013Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Malcolm Graham Dickson Bell on 15 May 2013 (3 pages)
6 June 2013Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 6 June 2013 (2 pages)
24 April 2013Termination of appointment of Kirstin Bell as a director (2 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 100
(4 pages)
9 February 2012Appointment of Malcolm Graham Dickson Bell as a director (3 pages)
11 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
7 August 2010Director's details changed for Kirstin Elizabeth Bell on 1 July 2010 (2 pages)
7 August 2010Director's details changed for Kirstin Elizabeth Bell on 1 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Return made up to 10/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Return made up to 10/07/08; full list of members (3 pages)
22 January 2008Secretary's particulars changed (1 page)
5 November 2007New secretary appointed (2 pages)
31 August 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 July 2007Incorporation (17 pages)