Company NameBell & Bain (Holdings) Limited
DirectorStephen Docherty
Company StatusActive
Company NumberSC421090
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years 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 Stephen Docherty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameMr Ian Walker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScauthill Wyndales
Symington
Biggar
ML12 6JU
Scotland
Director NameMr Anthony Campbell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lynecroft
Bishopbriggs
Glasgow
G64 3LN
Scotland
Secretary NameAnthony Campbell
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Secretary NameMrs Tracey Mallon
StatusResigned
Appointed12 December 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2021)
RoleCompany Director
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland

Contact

Websitebell-bain.co.uk
Telephone0141 6495697
Telephone regionGlasgow

Location

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

Shareholders

45 at £1Anthony Campbell
34.35%
Ordinary
45 at £1Stephen Docherty
34.35%
Ordinary
40 at £1Ian Walker
30.53%
Ordinary A
1 at £1Ian Walker
0.76%
Ordinary B

Financials

Year2014
Turnover£11,876,831
Gross Profit£5,946,839
Net Worth£1,744,638
Cash£106,754
Current Liabilities£5,252,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

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

5 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
20 June 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
3 March 2023Cancellation of shares. Statement of capital on 31 December 2017
  • GBP 121
(6 pages)
3 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
3 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
3 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
3 March 2023Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 143
(6 pages)
3 March 2023Cancellation of shares. Statement of capital on 5 January 2021
  • GBP 99
(6 pages)
3 March 2023Cancellation of shares. Statement of capital on 29 September 2022
  • GBP 88
(6 pages)
3 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
17 February 2023Second filing of the annual return made up to 3 April 2016 (22 pages)
17 February 2023Second filing of the annual return made up to 3 April 2014 (22 pages)
17 February 2023Second filing of Confirmation Statement dated 4 October 2018 (10 pages)
17 February 2023Second filing of Confirmation Statement dated 31 March 2017 (10 pages)
17 February 2023Second filing of Confirmation Statement dated 31 March 2018 (9 pages)
17 February 2023Second filing of Confirmation Statement dated 4 October 2022 (10 pages)
17 February 2023Second filing of the annual return made up to 3 April 2013 (22 pages)
17 February 2023Second filing of Confirmation Statement dated 4 October 2021 (9 pages)
17 February 2023Second filing of Confirmation Statement dated 4 October 2019 (10 pages)
17 February 2023Second filing of the annual return made up to 3 April 2015 (22 pages)
13 October 2022Confirmation statement made on 4 October 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 17/02/2023
(3 pages)
12 September 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
12 October 2021Confirmation statement made on 4 October 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 17/02/2023
(3 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
15 February 2021Termination of appointment of Tracey Mallon as a secretary on 4 February 2021 (1 page)
19 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
10 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 November 2020Change of details for Mr Stephen Docherty as a person with significant control on 9 April 2019 (2 pages)
2 August 2020Director's details changed for Mr Stephen Docherty on 31 July 2020 (2 pages)
13 November 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
13 November 2019Confirmation statement made on 4 October 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 17/02/2023
(4 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
17 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2019Particulars of variation of rights attached to shares (2 pages)
10 May 2019Cancellation of shares. Statement of capital on 9 April 2019
  • GBP 88
(4 pages)
10 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 May 2019Change of share class name or designation (2 pages)
10 May 2019Cancellation of shares. Statement of capital on 9 April 2019
  • GBP 79
(4 pages)
10 May 2019Purchase of own shares. (3 pages)
9 April 2019Termination of appointment of Anthony Campbell as a director on 9 April 2019 (1 page)
13 December 2018Notification of Stephen Docherty as a person with significant control on 31 December 2016 (2 pages)
13 December 2018Appointment of Mrs Tracey Mallon as a secretary on 12 December 2018 (2 pages)
13 December 2018Termination of appointment of Anthony Campbell as a secretary on 12 December 2018 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 17/02/2023
(5 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
8 June 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 17/02/2023
(5 pages)
1 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
1 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 17/02/2023
(6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
15 April 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 122
(7 pages)
15 April 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 122
(7 pages)
11 April 2016Purchase of own shares. (3 pages)
11 April 2016Purchase of own shares. (3 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 122
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/02/2023
(5 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 122
(5 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 122
(5 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
9 April 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 131
(7 pages)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 April 2015Purchase of own shares. (3 pages)
9 April 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 131
(7 pages)
9 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 April 2015Particulars of variation of rights attached to shares (3 pages)
9 April 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 131
(7 pages)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 April 2015Purchase of own shares. (3 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
9 April 2015Particulars of variation of rights attached to shares (3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 131
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/02/2023
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 131
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 131
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 131
(5 pages)
16 February 2015Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages)
16 February 2015Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages)
16 February 2015Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages)
3 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
3 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 155
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 155
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/02/2023
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 155
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 155
(5 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
18 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
18 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
19 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/02/2023
(5 pages)
19 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
27 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 186
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 186
(4 pages)
22 January 2013Resolutions
  • RES13 ‐ Deed of postponement approved 21/12/2012
(2 pages)
22 January 2013Resolutions
  • RES13 ‐ Deed of postponement approved 21/12/2012
(2 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (17 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (17 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 31
(4 pages)
14 May 2012Appointment of Anthony Campbell as a secretary (3 pages)
14 May 2012Appointment of Anthony Campbell as a secretary (3 pages)
14 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 31
(4 pages)
3 April 2012Incorporation (23 pages)
3 April 2012Incorporation (23 pages)