BELL HOLDINGS (PAISLEY) LIMITED
Overview
Company Name | BELL HOLDINGS (PAISLEY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC297773 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BELL HOLDINGS (PAISLEY) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BELL HOLDINGS (PAISLEY) LIMITED located?
Registered Office Address | 415 Hillington Road Hillington Industrial Estate G52 4BL Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BELL HOLDINGS (PAISLEY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for BELL HOLDINGS (PAISLEY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 419 Hillington Road Hillington Industrial Estate Glasgow G52 4BL Scotland to 415 Hillington Road Hillington Industrial Estate Glasgow G52 4BL on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 435 Hillington Road Hillington Park Glasgow G52 4BL United Kingdom to 419 Hillington Road Hillington Industrial Estate Glasgow G52 4BL on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Registered office address changed from 25 Montrose Avenue Hillington Park Glasgow Strathclyde G52 4LA to 435 Hillington Road Hillington Park Glasgow G52 4BL on May 16, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Termination of appointment of Gavin Bell as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Jackson Bell as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Douglas Johnston as a director on Sep 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Jackson Bell as a secretary on Sep 25, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Ann Mcnutt as a director on Sep 25, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Mcnutt as a director on Sep 25, 2015 | 2 pages | AP01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of BELL HOLDINGS (PAISLEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSTON, Douglas | Director | Hillington Industrial Estate G52 4BL Glasgow 415 Hillington Road Scotland | United Kingdom | British | Company Director | 201678150001 | ||||
MCNUTT, Alexander Samuel | Director | Hillington Industrial Estate G52 4BL Glasgow 415 Hillington Road Scotland | United Kingdom | British | Company Director | 322328450001 | ||||
MCNUTT, Ann Margaret | Director | Hillington Industrial Estate G52 4BL Glasgow 415 Hillington Road Scotland | Scotland | British | Company Director | 151888520001 | ||||
BELL, Joseph Jackson, Mr. | Secretary | Appin Kilbarchan Road PA11 3ET Bridge Of Weir | British | 631300002 | ||||||
BELL, Gavin | Director | Brookfield Cottage 37 Shuttle Street PA10 2JR Kilbarchan Renfrewshire | United Kingdom | British | Electrical Contractor | 60778070004 | ||||
BELL, Joseph Jackson, Mr. | Director | Appin Kilbarchan Road PA11 3ET Bridge Of Weir | United Kingdom | British | Director | 631300002 |
Who are the persons with significant control of BELL HOLDINGS (PAISLEY) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Ann Margaret Mcnutt | Apr 06, 2016 | Hillington Park G52 4LA Glasgow 25 Montrose Avenue United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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