Bishopbriggs
Glasgow
G64 3LN
Scotland
Director Name | Mr Stephen Docherty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | David Stewart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 47-49 Hunthill Road Blantyre Glasgow South Lanarkshire G72 9SR Scotland |
Director Name | Mr Ian Walker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scauthill Wyndales Symington Biggar ML12 6JU Scotland |
Director Name | Miss Karen Baillie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bell-bain.co.uk |
---|
Registered Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Address Matches | 5 other UK companies use this postal address |
200k at £1 | Bell & Bain (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
7 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
20 February 2015 | Termination of appointment of Ian Walker as a director on 5 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Ian Walker as a director on 5 February 2015 (1 page) |
24 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
22 February 2013 | Termination of appointment of Karen Baillie as a director (1 page) |
24 January 2013 | Appointment of Miss Karen Baillie as a director (2 pages) |
21 January 2013 | Memorandum and Articles of Association (6 pages) |
21 January 2013 | Resolutions
|
28 December 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Termination of appointment of David Stewart as a director (1 page) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
30 April 2010 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 30 April 2010 (2 pages) |
8 December 2009 | Resolutions
|
7 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
7 December 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
7 December 2009 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
19 August 2009 | Director appointed ian walker (2 pages) |
19 August 2009 | Director appointed anthony campbell (1 page) |
19 August 2009 | Director appointed david stewart (1 page) |
19 August 2009 | Director appointed stephen docherty (1 page) |
14 July 2009 | Appointment terminated director stephen mabbott (1 page) |
14 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
14 July 2009 | Resolutions
|
9 July 2009 | Incorporation (18 pages) |