Company NameBell Daten Ltd
DirectorsFrancis Colhoun and Adam Lincoln Foster
Company StatusActive
Company NumberSC416175
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Adam Lincoln Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Secretary NameMs Johanne Coutts
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland

Location

Registered Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Surplus Property Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£176,722
Cash£308,599
Current Liabilities£1,393,226

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

5 March 2019Delivered on: 12 March 2019
Persons entitled: Wm Morrison Supermarkets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 February 2012Delivered on: 3 March 2012
Persons entitled: Wm Morrison Supermarket PLC

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over charged account(s) and deposit(s)and floating charge over all other assets.
Outstanding

Filing History

7 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
13 December 2023Full accounts made up to 31 December 2022 (21 pages)
30 October 2023Director's details changed for Mr Francis Colhoun on 13 October 2023 (2 pages)
28 March 2023Full accounts made up to 31 December 2021 (20 pages)
14 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
15 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 May 2019Director's details changed for Mr Francis Colhoun on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Adam Lincoln Foster on 15 May 2019 (2 pages)
15 May 2019Secretary's details changed for Ms Johanne Coutts on 15 May 2019 (1 page)
12 March 2019Registration of charge SC4161750002, created on 5 March 2019 (27 pages)
6 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
19 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Registered office address changed from 3C Orbital Court Peel Park East Kilbride G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 3C Orbital Court Peel Park East Kilbride G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page)
19 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages)
29 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(18 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(18 pages)
3 February 2012Incorporation (23 pages)
3 February 2012Incorporation (23 pages)