Company NameAlexander Bell Limited
DirectorJames Alexander Brown
Company StatusActive
Company NumberSC337196
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Alexander Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressFlat 6 41 Carlisle Road
Hamilton
ML3 7GR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address0/1, 66 Highburgh Road
Glasgow
G12 9EN
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Alexander Brown
50.00%
Ordinary
50 at £1Janice Brown
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

28 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page)
4 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
17 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
16 February 2022Change of details for Mr James Alexander Brown as a person with significant control on 3 February 2022 (2 pages)
16 February 2022Change of details for Mrs Janice Brown as a person with significant control on 3 February 2022 (2 pages)
16 February 2022Director's details changed for James Alexander Brown on 3 February 2022 (2 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
6 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie G62 6BW on 31 July 2013 (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for James Alexander Brown on 4 February 2010 (2 pages)
2 March 2010Director's details changed for James Alexander Brown on 4 February 2010 (2 pages)
2 March 2010Director's details changed for James Alexander Brown on 4 February 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 March 2009Capitals not rolled up (2 pages)
12 March 2009Capitals not rolled up (2 pages)
6 March 2009Return made up to 04/02/09; full list of members (3 pages)
6 March 2009Return made up to 04/02/09; full list of members (3 pages)
26 August 2008Director appointed james alexander brown (2 pages)
26 August 2008Director appointed james alexander brown (2 pages)
26 August 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
26 August 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
9 February 2008Secretary resigned (1 page)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2008Secretary resigned (1 page)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
4 February 2008Incorporation (17 pages)
4 February 2008Incorporation (17 pages)