About

Registered Number: SC114142
Date of Incorporation: 21/10/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: Bell Business Park, Rochsolloch Road, Airdrie, ML6 9BG

 

Based in Airdrie, Bell Decorating Group Ltd was setup in 1988, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 8 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, Steven James 02 May 2017 - 1
HAMILL, Lee 01 June 2020 - 1
JONES, John 03 April 2017 - 1
WILKS, Richard Gregory 28 October 2016 - 1
BELL, Tracy Grace Stewart 01 August 2002 24 April 2017 1
GOODMAN, Peter Michael 05 April 2010 30 September 2016 1
REEVES, Mark Antony 03 April 2017 22 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HOWIESON, Paul 24 April 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 June 2020
AA - Annual Accounts 24 December 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 26 October 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
AP03 - Appointment of secretary 24 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 03 November 2016
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 24 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 November 2014
MR01 - N/A 27 January 2014
MR04 - N/A 20 January 2014
MR04 - N/A 20 January 2014
MR04 - N/A 20 January 2014
MR04 - N/A 20 January 2014
MR04 - N/A 20 January 2014
MR01 - N/A 17 January 2014
MR01 - N/A 17 January 2014
MR01 - N/A 17 January 2014
RESOLUTIONS - N/A 13 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 07 November 2012
CH01 - Change of particulars for director 30 October 2012
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 27 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 May 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 07 November 2007
410(Scot) - N/A 08 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 09 November 2005
410(Scot) - N/A 04 June 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 10 November 2003
287 - Change in situation or address of Registered Office 22 April 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
AA - Annual Accounts 19 December 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
363s - Annual Return 15 November 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 01 March 1999
410(Scot) - N/A 18 January 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 04 February 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
363s - Annual Return 16 October 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 09 May 1995
AA - Annual Accounts 30 January 1995
288 - N/A 11 November 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 25 January 1994
288 - N/A 13 January 1994
363s - Annual Return 15 February 1993
AA - Annual Accounts 15 February 1993
288 - N/A 07 December 1992
DISS40 - Notice of striking-off action discontinued 03 July 1992
AA - Annual Accounts 03 July 1992
GAZ1 - First notification of strike-off action in London Gazette 12 June 1992
363 - Annual Return 20 November 1990
AA - Annual Accounts 12 November 1990
410(Scot) - N/A 02 April 1990
288 - N/A 12 December 1988
MISC - Miscellaneous document 09 November 1988
288 - N/A 24 October 1988
NEWINC - New incorporation documents 21 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

A registered charge 13 January 2014 Outstanding

N/A

A registered charge 13 January 2014 Outstanding

N/A

A registered charge 13 January 2014 Outstanding

N/A

Legal charge 07 May 2010 Fully Satisfied

N/A

Legal charge 05 June 2007 Fully Satisfied

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Legal charge 05 January 1999 Fully Satisfied

N/A

Bond & floating charge 22 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.