Company NameBell & Bain (2009) Limited
Company StatusDissolved
Company NumberSC362406
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Anthony Campbell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lynecroft
Bishopbriggs
Glasgow
G64 3LN
Scotland
Director NameMr Stephen Docherty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Brackenbrae Avenue
Bishopbriggs
Glasgow
G64 2BW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameDavid Stewart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address47-49 Hunthill Road
Blantyre
Glasgow
South Lanarkshire
G72 9SR
Scotland
Director NameMr Ian Walker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScauthill
Wyndales
Symington
Biggar
ML12 6JU
Scotland
Director NameMiss Karen Baillie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 January 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebell-bain.co.uk

Location

Registered Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn
Address Matches5 other UK companies use this postal address

Shareholders

200k at £1Bell & Bain (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 2012Delivered on: 28 December 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: Guarantee and debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 November 2009Delivered on: 7 December 2009
Persons entitled: Venture Finance PLC

Classification: Guarantee and debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 November 2009Delivered on: 7 December 2009
Persons entitled: Venture Finance PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200,000
(4 pages)
7 July 2015Full accounts made up to 31 December 2014 (10 pages)
20 February 2015Termination of appointment of Ian Walker as a director on 5 February 2015 (1 page)
20 February 2015Termination of appointment of Ian Walker as a director on 5 February 2015 (1 page)
24 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200,000
(5 pages)
3 September 2014Full accounts made up to 31 December 2013 (10 pages)
18 September 2013Full accounts made up to 31 December 2012 (9 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200,000
(6 pages)
22 February 2013Termination of appointment of Karen Baillie as a director (1 page)
24 January 2013Appointment of Miss Karen Baillie as a director (2 pages)
21 January 2013Memorandum and Articles of Association (6 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of guarantee, debenture & deed of postponement 21/12/2012
(2 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 January 2012Termination of appointment of David Stewart as a director (1 page)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
8 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 April 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
30 April 2010Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 30 April 2010 (2 pages)
8 December 2009Resolutions
  • RES13 ‐ Agreement 25/11/2009
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 200,000
(4 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
19 August 2009Director appointed ian walker (2 pages)
19 August 2009Director appointed anthony campbell (1 page)
19 August 2009Director appointed david stewart (1 page)
19 August 2009Director appointed stephen docherty (1 page)
14 July 2009Appointment terminated director stephen mabbott (1 page)
14 July 2009Appointment terminated secretary brian reid LTD. (1 page)
14 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
9 July 2009Incorporation (18 pages)