BELL TRAVEL LIMITED
Overview
Company Name | BELL TRAVEL LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC047533 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BELL TRAVEL LIMITED?
Company Name | From | Until |
---|---|---|
G. BELL JET SERVICES LIMITED | May 19, 1970 | May 19, 1970 |
What are the latest accounts for BELL TRAVEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for BELL TRAVEL LIMITED?
Annual Return |
|
---|
What are the latest filings for BELL TRAVEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | pages | CERTIPS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 05, 2016
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 05, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Cws (No.1) Limited on Sep 01, 2013 | 2 pages | CH02 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * Robert Owen House 87 Bath Street Glasgow G2 2EE* on Apr 11, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Paul Hemingway as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director | 2 pages | AP01 | ||||||||||
Appointment of Cws (No.1) Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Michael Greenacre as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Neil Braithwaite as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of BELL TRAVEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Newhouse Composite Distribution Centre 401 Edinburgh Road, ML1 5GH Newhouse Floor 3 The Co-Operative Group Lanarkshire Scotland | British | 45801060004 | ||||||||||
LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 170146830001 | ||||||||
CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 England |
| 130695310001 | ||||||||||
HALDANE, Scott Thomas | Secretary | 10 Burnacre Gardens Uddingston G71 7SU Glasgow Lanarkshire | British | Chartered Accountant | 573610002 | |||||||||
MCINNES, James Watson | Secretary | 20 Larchfield Colquhoun Street G84 9JG Helensburgh | British | 8885320002 | ||||||||||
WHITTAKER, Katherine Alison | Secretary | 22 Westfield Drive Woodley SK6 1LD Stockport Cheshire | British | 29899300002 | ||||||||||
BELL, George Andrew Paterson | Director | 21 Glen Road Bridge Of Allan FK9 4PL Stirling Stirlingshire | British | Travel Agent | 4659130001 | |||||||||
BELL, June Ann | Director | 21 Glen Road Bridge Of Allan FK9 4PL Stirling Stirlingshire | British | Director | 573630001 | |||||||||
BRAITHWAITE, Neil | Director | Robert Owen House 87 Bath Street G2 2EE Glasgow | England | British | Chartered Accountant | 87486660004 | ||||||||
CRAWFORD, Brendan Leon | Director | 6 Calton Crescent FK7 0BB Stirling Stirlingshire | British | Travel Agent | 810640001 | |||||||||
FOYLAN, Valerie | Director | 22 Larch Crescent FK16 6JB Doune Perthshire | British | Travel Agent | 27209700001 | |||||||||
GREENACRE, Michael David | Director | Robert Owen House 87 Bath Street G2 2EE Glasgow | England | British | General Manager | 74808750001 | ||||||||
HALDANE, Scott Thomas | Director | 10 Burnacre Gardens Uddingston G71 7SU Glasgow Lanarkshire | British | Chartered Accountant | 573610002 | |||||||||
HARRISON, Ronald Rankine | Director | Romag 25 Inchna FK11 7HP Menstrie Clackmannanshire | British | Travel Agent | 810650001 | |||||||||
HEMINGWAY, Paul Andrew | Director | Robert Owen House 87 Bath Street G2 2EE Glasgow | United Kingdom | British | Head Of Tax And Treasury | 188221460001 | ||||||||
LEYLAND, Rupert Raymond | Director | "Derwent" 4 Merrybent DL2 2LE Darlington County Durham | British | Travel Agent | 1042400001 | |||||||||
MCPHERSON, Kenneth | Director | Oaklands Drive WA13 0NF Lymm 1 Cheshire United Kingdom | United Kingdom | British | Accountant | 224051820001 | ||||||||
MELLING, Christopher Eric | Director | 21 Avonhead Close Horwich BL6 5QD Bolton Lancashire | England | British | Head Of Finance, Travelcare | 58695390001 | ||||||||
MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | Accountant | 87719730001 | ||||||||
NEILD, Peter David | Director | 27 Longwood Close Romiley SK6 4LR Stockport Cheshire | British | Chartered Management Accountan | 5032890001 | |||||||||
PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | General Manager, Corporate Fin | 80173660001 | |||||||||
SCOTT, Maurice | Director | 39 Woodland Park OL2 5UY Royton Lancashire | England | British | Chartered Accountant | 107500770001 | ||||||||
TROUP, Brian Michael | Director | Drumdruills Bridge Of Allan FK9 4LZ Stirling Stirlingshire | British | Director | 573640001 | |||||||||
TROUP, Florence | Director | Drumdruills Bridge Of Allan FK9 4LZ Stirling Stirlingshire | British | Secretary | 808370001 | |||||||||
WILLIAMS, Amanda Jane | Director | Watersedge 1 High Grove Road Grasscroft OL4 4HG Saddleworth | British | General Manager | 87240350002 |
Does BELL TRAVEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
|
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