Company NameBell Golf Ltd
DirectorDouglas Alan Bell
Company StatusActive
Company NumberSC364920
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Douglas Alan Bell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed02 September 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 September 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Douglas Alan Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£7,869
Cash£26,857
Current Liabilities£32,979

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
16 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 September 2016Director's details changed for Douglas Alan Bell on 5 April 2016 (2 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 September 2016Director's details changed for Douglas Alan Bell on 5 April 2016 (2 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 April 2012Registered office address changed from Springwell Lochranza Isle of Arran KA27 8HJ on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Springwell Lochranza Isle of Arran KA27 8HJ on 30 April 2012 (1 page)
3 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Director's details changed for Douglas Alan Bell on 2 September 2010 (2 pages)
28 September 2010Director's details changed for Douglas Alan Bell on 2 September 2010 (2 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Douglas Alan Bell on 2 September 2010 (2 pages)
7 October 2009Appointment of Douglas Alan Bell as a director (2 pages)
7 October 2009Appointment of Douglas Alan Bell as a director (2 pages)
6 October 2009Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 October 2009 (1 page)
6 October 2009Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 October 2009 (1 page)
6 October 2009Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 October 2009 (1 page)
2 September 2009Appointment terminated director james mcmeekin (1 page)
2 September 2009Appointment terminated secretary cosec LIMITED (1 page)
2 September 2009Appointment terminated director cosec LIMITED (1 page)
2 September 2009Appointment terminated director cosec LIMITED (1 page)
2 September 2009Registered office changed on 02/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
2 September 2009Incorporation (16 pages)
2 September 2009Registered office changed on 02/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
2 September 2009Appointment terminated secretary cosec LIMITED (1 page)
2 September 2009Incorporation (16 pages)
2 September 2009Appointment terminated director james mcmeekin (1 page)