Company NameBells Developments Limited
Company StatusDissolved
Company NumberSC330742
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Robert Arthur Reid
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnwynd Farm
Glassford
ML10 6TY
Scotland
Director NameAlistair Grant Maxwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleRoad Planner
Correspondence Address3a Clouden Road
Cumbernauld
Glasgow
G67 2JG
Scotland
Director NameMr Alexander Reid
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Patrick Street
Hamilton
Lanarkshire
ML3 7JB
Scotland
Director NameMr Andrew Charles Taylor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address39 Achray Drive
Falkirk
FK1 5UN
Scotland
Secretary NameMr Alexander Reid
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Patrick Street
Hamilton
Lanarkshire
ML3 7JB
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

500 at £1Alexander Reid
50.00%
Ordinary
500 at £1Robert Arthur Reid
50.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
25 July 2013Termination of appointment of Andrew Taylor as a director (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
14 September 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 14 September 2012 (1 page)
26 June 2012Termination of appointment of Alexander Reid as a director (1 page)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Termination of appointment of Alexander Reid as a secretary (1 page)
11 June 2012Termination of appointment of Alistair Maxwell as a director (2 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
21 June 2010Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
25 August 2009Registered office changed on 25/08/2009 from 1 warren road hamilton ML3 7QJ (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 November 2008Return made up to 11/09/08; full list of members (5 pages)
11 September 2007Incorporation (22 pages)