Company NameBell & Higgins Construction & Property Maintenance Limited
Company StatusActive
Company NumberSC592826
CategoryPrivate Limited Company
Incorporation Date28 March 2018(6 years, 1 month ago)
Previous NameT. Higgins Property Maintenance Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMrs Lisa Higgins
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Thomas Lennox Higgins
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RolePlasterer
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMrs Cheryl Linda Bell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Grant Richard Bell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

17 November 2022Delivered on: 25 November 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming stelene, balmore road, bardowie, east dunbartonshire G62 6ES being the whole subjects more particularly described in and disponed by the feu contract containing feu disposition by francis john tennant to david cowper recorded in the division of the general register of sasines applicable to the county of stirling on 3 april 1925 and delineated in red on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this MR01.
Outstanding
2 November 2022Delivered on: 8 November 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding

Filing History

5 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 November 2022Registration of charge SC5928260002, created on 17 November 2022 (22 pages)
8 November 2022Registration of charge SC5928260001, created on 2 November 2022 (21 pages)
14 April 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 April 2021Director's details changed for Mr Grant Richard Bell on 30 April 2021 (2 pages)
30 April 2021Director's details changed for Mrs Cheryl Linda Bell on 30 April 2021 (2 pages)
29 March 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
22 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-19
(3 pages)
28 March 2018Incorporation
Statement of capital on 2018-03-28
  • GBP 100
(33 pages)