BELL & BAIN LIMITED

Register to unlock more data on OkredoRegister

BELL & BAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC002168

Incorporation date

25/05/1891

Size

Full

Contacts

Registered address

Registered address

303 Burnfield Road, Thornliebank, Glasgow G46 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1891)
dot icon13/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon08/04/2026
Registration of charge SC0021680016, created on 2026-04-01
dot icon12/01/2026
Appointment of Mr Ross Joseph Docherty as a director on 2026-01-05
dot icon08/01/2026
Registration of charge SC0021680015, created on 2026-01-07
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Appointment of Mr David John Weston as a director on 2025-05-27
dot icon22/05/2025
Satisfaction of charge 7 in full
dot icon21/05/2025
Alterations to floating charge SC0021680014
dot icon21/05/2025
Alterations to floating charge SC0021680014
dot icon21/05/2025
Alterations to floating charge SC0021680012
dot icon21/05/2025
Alterations to floating charge SC0021680010
dot icon16/05/2025
Registration of charge SC0021680014, created on 2025-05-12
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon26/03/2025
Satisfaction of charge 4 in full
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon28/11/2022
Cessation of Anthony Campbell as a person with significant control on 2016-04-07
dot icon28/11/2022
Cessation of Stephen Docherty as a person with significant control on 2016-04-07
dot icon28/11/2022
Notification of Bell & Bain (Holdings) Limited as a person with significant control on 2016-04-06
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Termination of appointment of Derek Samuel Kenney as a director on 2021-08-03
dot icon14/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon15/02/2021
Appointment of Kay Christine Thomson as a secretary on 2021-02-04
dot icon15/02/2021
Termination of appointment of Tracey Mallon as a secretary on 2021-02-04
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Director's details changed for Miss Karen Baillie on 2020-01-01
dot icon02/08/2020
Director's details changed for Mr Stephen Docherty on 2020-07-31
dot icon04/06/2020
Appointment of Mrs Kay Christine Thomson as a director on 2020-06-01
dot icon04/06/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Registration of charge SC0021680013, created on 2019-09-04
dot icon10/07/2019
Registration of charge SC0021680012, created on 2019-07-04
dot icon30/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon09/04/2019
Termination of appointment of Anthony Campbell as a director on 2019-04-09
dot icon30/01/2019
Termination of appointment of David Weston as a director on 2019-01-30
dot icon13/12/2018
Termination of appointment of Anthony Campbell as a secretary on 2018-12-12
dot icon13/12/2018
Appointment of Mrs Tracey Mallon as a secretary on 2018-12-12
dot icon13/12/2018
Satisfaction of charge 6 in full
dot icon13/12/2018
Satisfaction of charge 5 in full
dot icon11/12/2018
Registration of charge SC0021680011, created on 2018-11-22
dot icon06/12/2018
Alterations to floating charge SC0021680010
dot icon06/12/2018
Alterations to floating charge 7
dot icon06/12/2018
Alterations to floating charge 5
dot icon06/12/2018
Alterations to floating charge 4
dot icon21/11/2018
Registration of charge SC0021680010, created on 2018-11-08
dot icon08/06/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon09/01/2018
Appointment of Mr David Weston as a director on 2018-01-08
dot icon09/01/2018
Appointment of Mr Derek Kenney as a director on 2018-01-08
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Registration of charge SC0021680009, created on 2017-04-25
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon16/02/2015
Termination of appointment of Ian Walker as a director on 2015-02-05
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon26/11/2013
Registration of charge 0021680008
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon22/02/2013
Appointment of Ms Karen Baillie as a director
dot icon21/01/2013
Resolutions
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/11/2012
Statement of capital on 2009-11-25
dot icon16/10/2012
Statement of capital on 2009-11-25
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Statement of capital on 2009-11-25
dot icon07/08/2012
Statement of capital on 2009-11-25
dot icon28/06/2012
Statement of capital on 2009-11-25
dot icon26/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon14/06/2012
Statement of capital on 2009-11-25
dot icon03/05/2012
Statement of capital on 2009-11-25
dot icon10/04/2012
Statement of capital on 2009-11-25
dot icon07/03/2012
Statement of capital on 2009-11-25
dot icon21/02/2012
Statement of capital on 2009-11-25
dot icon21/02/2012
Statement of capital on 2009-11-25
dot icon21/02/2012
Statement of capital on 2009-11-25
dot icon16/01/2012
Termination of appointment of David Stewart as a director
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon12/11/2010
Memorandum and Articles of Association
dot icon12/11/2010
Resolutions
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon28/06/2010
Director's details changed for David Stewart on 2009-11-25
dot icon28/06/2010
Director's details changed for Ian Walker on 2009-11-25
dot icon09/03/2010
Auditor's resignation
dot icon22/01/2010
Statement of capital following an allotment of shares on 2009-11-25
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/12/2009
Resolutions
dot icon07/12/2009
Resolutions
dot icon07/12/2009
Termination of appointment of James Robertson as a secretary
dot icon07/12/2009
Termination of appointment of James Robertson as a director
dot icon07/12/2009
Termination of appointment of Peter Lynch as a director
dot icon07/12/2009
Appointment of Stephen Docherty as a director
dot icon07/12/2009
Appointment of Anthony Campbell as a secretary
dot icon07/12/2009
Appointment of Anthony Campbell as a director
dot icon07/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/11/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon19/06/2009
Return made up to 01/06/09; full list of members
dot icon19/06/2009
Director's change of particulars / david stewart / 01/04/2009
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 01/06/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Director resigned
dot icon29/06/2007
Return made up to 01/06/07; full list of members
dot icon13/06/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 01/06/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 01/06/05; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon06/12/2003
Partic of mort/charge *
dot icon29/11/2003
Partic of mort/charge *
dot icon26/11/2003
Dec mort/charge *
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon05/07/2003
Return made up to 01/06/03; full list of members
dot icon15/05/2003
New director appointed
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 01/06/02; full list of members
dot icon30/04/2002
Director's particulars changed
dot icon22/10/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Director resigned
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Return made up to 01/06/01; full list of members
dot icon23/02/2001
Director resigned
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon16/06/2000
Return made up to 01/06/00; full list of members
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Director resigned
dot icon30/06/1999
Return made up to 01/06/99; full list of members
dot icon13/11/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Return made up to 01/06/98; no change of members
dot icon10/02/1998
Partic of mort/charge *
dot icon05/02/1998
Declaration of assistance for shares acquisition
dot icon05/02/1998
Memorandum and Articles of Association
dot icon05/02/1998
Resolutions
dot icon18/12/1997
Director's particulars changed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 01/06/97; no change of members
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon25/07/1996
Return made up to 01/06/96; full list of members
dot icon15/03/1996
Director resigned
dot icon27/12/1995
Auditor's resignation
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon25/08/1995
New director appointed
dot icon29/06/1995
Return made up to 01/06/95; no change of members
dot icon19/05/1995
New director appointed
dot icon19/05/1995
Director resigned
dot icon19/05/1995
Director resigned
dot icon19/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon19/05/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1993-12-31
dot icon03/08/1994
Return made up to 01/06/94; full list of members
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
New director appointed
dot icon29/06/1993
Return made up to 01/06/93; no change of members
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Director resigned
dot icon02/06/1992
Return made up to 01/06/92; full list of members
dot icon16/12/1991
Return made up to 31/05/91; no change of members
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon03/10/1990
Full accounts made up to 1989-12-31
dot icon03/10/1990
Return made up to 31/05/90; full list of members
dot icon08/12/1989
Full accounts made up to 1988-12-31
dot icon08/12/1989
Return made up to 01/06/89; full list of members
dot icon10/02/1989
Return made up to 14/04/88; full list of members
dot icon10/02/1989
Full accounts made up to 1987-12-31
dot icon15/01/1988
Miscellaneous
dot icon14/01/1988
New director appointed
dot icon14/01/1988
Return made up to 15/04/87; full list of members
dot icon14/01/1988
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
17/04/86 full list
dot icon05/12/1986
Return made up to 17/04/85; full list of members
dot icon05/12/1986
Full accounts made up to 1985-12-31
dot icon04/12/1986
New director appointed
dot icon11/07/1986
Director resigned;new director appointed
dot icon11/07/1986
Miscellaneous
dot icon25/05/1891
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baillie, Karen
Director
01/01/2013 - Present
13
Jordan, Alan James
Director
07/02/2003 - 01/06/2007
58
Thomson, Kay Christine
Director
01/06/2020 - Present
1
Molloy, Brian Patrick
Director
04/05/1995 - 12/09/1996
26
Docherty, Stephen
Director
25/11/2009 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL & BAIN LIMITED

BELL & BAIN LIMITED is an(a) Active company incorporated on 25/05/1891 with the registered office located at 303 Burnfield Road, Thornliebank, Glasgow G46 7UQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELL & BAIN LIMITED?

toggle

BELL & BAIN LIMITED is currently Active. It was registered on 25/05/1891 .

Where is BELL & BAIN LIMITED located?

toggle

BELL & BAIN LIMITED is registered at 303 Burnfield Road, Thornliebank, Glasgow G46 7UQ.

What does BELL & BAIN LIMITED do?

toggle

BELL & BAIN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BELL & BAIN LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-09 with no updates.