Thornliebank
Glasgow
G46 7UQ
Scotland
Director Name | Mr Ian Walker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scauthill Wyndales Symington Biggar ML12 6JU Scotland |
Director Name | Mr Anthony Campbell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lynecroft Bishopbriggs Glasgow G64 3LN Scotland |
Secretary Name | Anthony Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Secretary Name | Mrs Tracey Mallon |
---|---|
Status | Resigned |
Appointed | 12 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2021) |
Role | Company Director |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Website | bell-bain.co.uk |
---|---|
Telephone | 0141 6495697 |
Telephone region | Glasgow |
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 |
45 at £1 | Anthony Campbell 34.35% Ordinary |
---|---|
45 at £1 | Stephen Docherty 34.35% Ordinary |
40 at £1 | Ian Walker 30.53% Ordinary A |
1 at £1 | Ian Walker 0.76% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,876,831 |
Gross Profit | £5,946,839 |
Net Worth | £1,744,638 |
Cash | £106,754 |
Current Liabilities | £5,252,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
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 |
---|---|
21 December 2012 | Delivered 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 |
5 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
---|---|
20 June 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
3 March 2023 | Cancellation of shares. Statement of capital on 31 December 2017
|
3 March 2023 | Purchase of own shares.
|
3 March 2023 | Purchase of own shares.
|
3 March 2023 | Purchase of own shares.
|
3 March 2023 | Cancellation of shares. Statement of capital on 31 December 2016
|
3 March 2023 | Cancellation of shares. Statement of capital on 5 January 2021
|
3 March 2023 | Cancellation of shares. Statement of capital on 29 September 2022
|
3 March 2023 | Purchase of own shares.
|
17 February 2023 | Second filing of the annual return made up to 3 April 2016 (22 pages) |
17 February 2023 | Second filing of the annual return made up to 3 April 2014 (22 pages) |
17 February 2023 | Second filing of Confirmation Statement dated 4 October 2018 (10 pages) |
17 February 2023 | Second filing of Confirmation Statement dated 31 March 2017 (10 pages) |
17 February 2023 | Second filing of Confirmation Statement dated 31 March 2018 (9 pages) |
17 February 2023 | Second filing of Confirmation Statement dated 4 October 2022 (10 pages) |
17 February 2023 | Second filing of the annual return made up to 3 April 2013 (22 pages) |
17 February 2023 | Second filing of Confirmation Statement dated 4 October 2021 (9 pages) |
17 February 2023 | Second filing of Confirmation Statement dated 4 October 2019 (10 pages) |
17 February 2023 | Second filing of the annual return made up to 3 April 2015 (22 pages) |
13 October 2022 | Confirmation statement made on 4 October 2022 with no updates
|
12 September 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
12 October 2021 | Confirmation statement made on 4 October 2021 with no updates
|
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
15 February 2021 | Termination of appointment of Tracey Mallon as a secretary on 4 February 2021 (1 page) |
19 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
10 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 November 2020 | Change of details for Mr Stephen Docherty as a person with significant control on 9 April 2019 (2 pages) |
2 August 2020 | Director's details changed for Mr Stephen Docherty on 31 July 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
13 November 2019 | Confirmation statement made on 4 October 2019 with updates
|
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
17 May 2019 | Resolutions
|
10 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2019 | Cancellation of shares. Statement of capital on 9 April 2019
|
10 May 2019 | Resolutions
|
10 May 2019 | Change of share class name or designation (2 pages) |
10 May 2019 | Cancellation of shares. Statement of capital on 9 April 2019
|
10 May 2019 | Purchase of own shares. (3 pages) |
9 April 2019 | Termination of appointment of Anthony Campbell as a director on 9 April 2019 (1 page) |
13 December 2018 | Notification of Stephen Docherty as a person with significant control on 31 December 2016 (2 pages) |
13 December 2018 | Appointment of Mrs Tracey Mallon as a secretary on 12 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Anthony Campbell as a secretary on 12 December 2018 (1 page) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates
|
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
8 June 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates
|
1 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
1 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates
|
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
15 April 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
15 April 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
11 April 2016 | Purchase of own shares. (3 pages) |
11 April 2016 | Purchase of own shares. (3 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
9 April 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Purchase of own shares. (3 pages) |
9 April 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
9 April 2015 | Resolutions
|
9 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
9 April 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Purchase of own shares. (3 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 February 2015 | Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages) |
3 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
3 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
18 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
18 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
19 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
27 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
14 May 2012 | Appointment of Anthony Campbell as a secretary (3 pages) |
14 May 2012 | Appointment of Anthony Campbell as a secretary (3 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
3 April 2012 | Incorporation (23 pages) |
3 April 2012 | Incorporation (23 pages) |