Airdrie
ML6 9BG
Scotland
Director Name | Mrs Tracy Grace Stewart Brescia |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(11 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG Scotland |
Secretary Name | Mrs Tracy Grace Stewart Brescia |
---|---|
Status | Current |
Appointed | 23 October 2023(11 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Peter Cairney |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 312 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS Scotland |
Secretary Name | Peter Cairney |
---|---|
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 312 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS Scotland |
Director Name | Mr Douglas Wardlaw Boult |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 28 April 2017) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Glenview Mill Lang Helensburgh G84 8JU Scotland |
Director Name | Mr Alistair James Scott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Paul Steedman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Paul Howieson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 October 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG Scotland |
Secretary Name | Mr Paul Howieson |
---|---|
Status | Resigned |
Appointed | 28 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 October 2023) |
Role | Company Director |
Correspondence Address | C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG Scotland |
Director Name | Mr Steve James Drew |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2021(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG Scotland |
Telephone | 0141 3364666 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
100 at £1 | Peter Cairney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £490,131 |
Cash | £787,914 |
Current Liabilities | £539,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
8 December 2020 | Delivered on: 17 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 January 2018 | Delivered on: 14 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
30 December 2020 | Alterations to floating charge SC4174170001 (36 pages) |
---|---|
30 December 2020 | Alterations to floating charge SC4174170002 (35 pages) |
17 December 2020 | Registration of charge SC4174170002, created on 8 December 2020 (18 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
2 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
27 May 2019 | Termination of appointment of Alistair James Scott as a director on 10 May 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
14 February 2018 | Registration of charge SC4174170001, created on 31 January 2018 (19 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
11 December 2017 | Cessation of Douglas Wardlaw Boult as a person with significant control on 28 April 2017 (1 page) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
11 December 2017 | Notification of George Bell as a person with significant control on 28 April 2017 (2 pages) |
11 December 2017 | Cessation of Peter Cairney as a person with significant control on 28 April 2017 (1 page) |
11 December 2017 | Notification of George Bell as a person with significant control on 28 April 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
11 December 2017 | Cessation of Peter Cairney as a person with significant control on 28 April 2017 (1 page) |
11 December 2017 | Cessation of Douglas Wardlaw Boult as a person with significant control on 28 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Alistair James Scott as a director on 28 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Paul Steedman as a director on 28 April 2017 (2 pages) |
3 May 2017 | Registered office address changed from 312 Glentanar Road Glasgow G22 7XS to C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Paul Howieson as a director on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Douglas Wardlaw Boult as a director on 28 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Craig George Bell as a director on 28 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Paul Steedman as a director on 28 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Alistair James Scott as a director on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Peter Cairney as a director on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Peter Cairney as a director on 28 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Craig George Bell as a director on 28 April 2017 (2 pages) |
3 May 2017 | Registered office address changed from 312 Glentanar Road Glasgow G22 7XS to C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Paul Howieson as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Peter Cairney as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Paul Howieson as a director on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Peter Cairney as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Paul Howieson as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Douglas Wardlaw Boult as a director on 28 April 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
7 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Appointment of Douglas Wardlaw Boult as a director (3 pages) |
16 April 2012 | Appointment of Douglas Wardlaw Boult as a director (3 pages) |
20 February 2012 | Incorporation (21 pages) |
20 February 2012 | Incorporation (21 pages) |