BELL TRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBELL TRAVEL LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC047533
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BELL TRAVEL LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is BELL TRAVEL LIMITED located?

    Registered Office Address
    Floor 3 The Co-Operative Group Newhouse Composite Distribution Centre
    401 Edinburgh Road,
    ML1 5GH Newhouse
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BELL TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    G. BELL JET SERVICES LIMITEDMay 19, 1970May 19, 1970

    What are the latest accounts for BELL TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for BELL TRAVEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BELL TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    pagesCERTIPS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company has been converted into a friendly society 05/05/2016
    RES13

    Statement of capital following an allotment of shares on May 05, 2016

    • Capital: GBP 1,036,502
    3 pagesSH01

    Statement of capital following an allotment of shares on May 05, 2016

    • Capital: GBP 1,036,501
    3 pagesSH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 1,036,500
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 1,036,500
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2013

    Statement of capital on Sep 01, 2013

    • Capital: GBP 1,036,500
    SH01

    Director's details changed for Cws (No.1) Limited on Sep 01, 2013

    2 pagesCH02

    Director's details changed for Mr Patrick Moynihan on Sep 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * Robert Owen House 87 Bath Street Glasgow G2 2EE* on Apr 11, 2013

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of BELL TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Newhouse Composite Distribution Centre
    401 Edinburgh Road,
    ML1 5GH Newhouse
    Floor 3 The Co-Operative Group
    Lanarkshire
    Scotland
    Secretary
    Newhouse Composite Distribution Centre
    401 Edinburgh Road,
    ML1 5GH Newhouse
    Floor 3 The Co-Operative Group
    Lanarkshire
    Scotland
    British45801060004
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant170146830001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    HALDANE, Scott Thomas
    10 Burnacre Gardens
    Uddingston
    G71 7SU Glasgow
    Lanarkshire
    Secretary
    10 Burnacre Gardens
    Uddingston
    G71 7SU Glasgow
    Lanarkshire
    BritishChartered Accountant573610002
    MCINNES, James Watson
    20 Larchfield
    Colquhoun Street
    G84 9JG Helensburgh
    Secretary
    20 Larchfield
    Colquhoun Street
    G84 9JG Helensburgh
    British8885320002
    WHITTAKER, Katherine Alison
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    Secretary
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    British29899300002
    BELL, George Andrew Paterson
    21 Glen Road
    Bridge Of Allan
    FK9 4PL Stirling
    Stirlingshire
    Director
    21 Glen Road
    Bridge Of Allan
    FK9 4PL Stirling
    Stirlingshire
    BritishTravel Agent4659130001
    BELL, June Ann
    21 Glen Road
    Bridge Of Allan
    FK9 4PL Stirling
    Stirlingshire
    Director
    21 Glen Road
    Bridge Of Allan
    FK9 4PL Stirling
    Stirlingshire
    BritishDirector573630001
    BRAITHWAITE, Neil
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    Director
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    EnglandBritishChartered Accountant87486660004
    CRAWFORD, Brendan Leon
    6 Calton Crescent
    FK7 0BB Stirling
    Stirlingshire
    Director
    6 Calton Crescent
    FK7 0BB Stirling
    Stirlingshire
    BritishTravel Agent810640001
    FOYLAN, Valerie
    22 Larch Crescent
    FK16 6JB Doune
    Perthshire
    Director
    22 Larch Crescent
    FK16 6JB Doune
    Perthshire
    BritishTravel Agent27209700001
    GREENACRE, Michael David
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    Director
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    EnglandBritishGeneral Manager74808750001
    HALDANE, Scott Thomas
    10 Burnacre Gardens
    Uddingston
    G71 7SU Glasgow
    Lanarkshire
    Director
    10 Burnacre Gardens
    Uddingston
    G71 7SU Glasgow
    Lanarkshire
    BritishChartered Accountant573610002
    HARRISON, Ronald Rankine
    Romag 25 Inchna
    FK11 7HP Menstrie
    Clackmannanshire
    Director
    Romag 25 Inchna
    FK11 7HP Menstrie
    Clackmannanshire
    BritishTravel Agent810650001
    HEMINGWAY, Paul Andrew
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    Director
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    United KingdomBritishHead Of Tax And Treasury188221460001
    LEYLAND, Rupert Raymond
    "Derwent" 4
    Merrybent
    DL2 2LE Darlington
    County Durham
    Director
    "Derwent" 4
    Merrybent
    DL2 2LE Darlington
    County Durham
    BritishTravel Agent1042400001
    MCPHERSON, Kenneth
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    Director
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    United KingdomBritishAccountant224051820001
    MELLING, Christopher Eric
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    Director
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    EnglandBritishHead Of Finance, Travelcare58695390001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishAccountant87719730001
    NEILD, Peter David
    27 Longwood Close
    Romiley
    SK6 4LR Stockport
    Cheshire
    Director
    27 Longwood Close
    Romiley
    SK6 4LR Stockport
    Cheshire
    BritishChartered Management Accountan5032890001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    BritishGeneral Manager, Corporate Fin80173660001
    SCOTT, Maurice
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    Director
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    EnglandBritishChartered Accountant107500770001
    TROUP, Brian Michael
    Drumdruills
    Bridge Of Allan
    FK9 4LZ Stirling
    Stirlingshire
    Director
    Drumdruills
    Bridge Of Allan
    FK9 4LZ Stirling
    Stirlingshire
    BritishDirector573640001
    TROUP, Florence
    Drumdruills
    Bridge Of Allan
    FK9 4LZ Stirling
    Stirlingshire
    Director
    Drumdruills
    Bridge Of Allan
    FK9 4LZ Stirling
    Stirlingshire
    BritishSecretary808370001
    WILLIAMS, Amanda Jane
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    Director
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    BritishGeneral Manager87240350002

    Does BELL TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 21, 1989
    Delivered On Apr 27, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    47 low street, banff 45 low street, banff.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 1989Registration of a charge
    Standard security
    Created On Apr 12, 1985
    Delivered On Apr 18, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    68 & 70 henderson st bridge of allan stirlingshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 1985Registration of a charge
    • Feb 17, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 29, 1985
    Delivered On Apr 01, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • International Bank Zurich A.G
    Transactions
    • Apr 01, 1985Registration of a charge
    Bond & floating charge
    Created On Dec 21, 1984
    Delivered On Jan 08, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 1985Registration of a charge
    • Jan 16, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 28, 1982
    Delivered On Dec 15, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 15, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0