About

Registered Number: SC078539
Date of Incorporation: 04/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Bell Business Park, Rochsolloch Road, Airdrie, ML6 9BG

 

Bell Facilities Management Ltd was setup in 1982, it's status is listed as "Active". The companies directors are Howieson, Paul, Mackenzie, Margaret Edith, Mackenzie, Roderick Nicholson, Young, Matthew James. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Margaret Edith N/A 14 October 1993 1
MACKENZIE, Roderick Nicholson N/A 14 October 1993 1
YOUNG, Matthew James N/A 21 December 1992 1
Secretary Name Appointed Resigned Total Appointments
HOWIESON, Paul 24 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 December 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
CS01 - N/A 14 December 2016
AA - Annual Accounts 24 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 December 2014
MR04 - N/A 20 January 2014
MR04 - N/A 20 January 2014
MR01 - N/A 17 January 2014
RESOLUTIONS - N/A 13 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 December 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 03 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 03 December 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
410(Scot) - N/A 09 March 2006
363s - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
CERTNM - Change of name certificate 14 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 08 December 2003
287 - Change in situation or address of Registered Office 22 April 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 18 December 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 19 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 04 April 2000
225 - Change of Accounting Reference Date 21 December 1999
363s - Annual Return 16 December 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 22 December 1998
287 - Change in situation or address of Registered Office 08 June 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 01 April 1998
410(Scot) - N/A 15 July 1997
AA - Annual Accounts 02 April 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 23 February 1996
363s - Annual Return 05 July 1995
AA - Annual Accounts 31 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
419a(Scot) - N/A 20 January 1994
AA - Annual Accounts 15 March 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 29 April 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 26 March 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
363 - Annual Return 27 May 1988
AA - Annual Accounts 27 May 1988
AA - Annual Accounts 02 June 1987
363 - Annual Return 02 June 1987
MISC - Miscellaneous document 04 May 1982
NEWINC - New incorporation documents 04 May 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2014 Outstanding

N/A

Standard security 28 February 2006 Fully Satisfied

N/A

Bond & floating charge 10 July 1997 Fully Satisfied

N/A

Floating charge 10 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.