BELL BUILDING PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BELL BUILDING PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC077211

Incorporation date

18/01/1982

Size

Medium

Contacts

Registered address

Registered address

19 Robert Drive, Helen Street, Glasgow, Lanarkshire G51 3HECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1982)
dot icon22/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon24/07/2025
Appointment of Mr George Dillet as a director on 2025-07-14
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon18/04/2025
Termination of appointment of David Thomas Gillespie as a director on 2025-04-11
dot icon24/01/2025
Appointment of Mr Ross Hunter as a director on 2025-01-11
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon24/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon12/07/2022
Appointment of Mr David Thomas Gillespie as a director on 2022-07-12
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Registration of charge SC0772110004, created on 2020-07-15
dot icon30/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Notification of Armstrong & Sutherland Ltd as a person with significant control on 2017-07-01
dot icon03/07/2017
Director's details changed for Mr Stuart Alistair Moncrieff on 2017-07-01
dot icon03/07/2017
Director's details changed for Martin Armstrong Bell on 2017-07-01
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon06/12/2016
Appointment of Mr Stuart Alistair Moncrieff as a director on 2016-12-06
dot icon01/12/2016
Termination of appointment of George Finlay as a director on 2016-11-28
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon17/03/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon07/03/2016
Satisfaction of charge 3 in full
dot icon12/02/2016
Accounts for a small company made up to 2015-04-30
dot icon24/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon16/07/2015
Previous accounting period extended from 2014-12-31 to 2015-04-30
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon31/12/2012
Termination of appointment of Alistair Wilson as a director
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon30/08/2012
Appointment of Alistair Johnston Wilson as a director
dot icon27/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon16/05/2012
Appointment of Mr Martin Armstrong Bell as a secretary
dot icon15/05/2012
Termination of appointment of Jacqueline Peacock as a director
dot icon15/05/2012
Termination of appointment of Jacqueline Peacock as a secretary
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon23/07/2010
Termination of appointment of Robert Forsyth as a director
dot icon23/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon20/10/2009
Secretary's details changed for Jacqueline Elizabeth Peacock on 2009-10-20
dot icon15/10/2009
Director's details changed for Jacqueline Elizabeth Peacock on 2009-10-15
dot icon15/10/2009
Director's details changed for George Finlay on 2009-10-15
dot icon15/10/2009
Director's details changed for Martin Armstrong Bell on 2009-10-15
dot icon15/10/2009
Director's details changed for Robert Maxwell Boyd Forsyth on 2009-10-15
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 22/06/09; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2008
Return made up to 22/06/08; full list of members
dot icon11/03/2008
Director appointed george ramsay finlay
dot icon31/08/2007
New director appointed
dot icon25/06/2007
Return made up to 22/06/07; full list of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon09/05/2007
£ ic 100/90 12/04/07 £ sr 10@1=10
dot icon20/04/2007
Director resigned
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 22/06/06; full list of members
dot icon23/06/2006
Director resigned
dot icon19/10/2005
Resolutions
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Secretary resigned;director resigned
dot icon18/10/2005
Secretary resigned;director resigned
dot icon18/10/2005
New secretary appointed
dot icon13/10/2005
Auditor's resignation
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 22/06/05; full list of members
dot icon18/09/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 22/06/04; full list of members
dot icon26/06/2003
Return made up to 22/06/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 22/06/02; full list of members
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 22/06/01; full list of members
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 22/06/00; full list of members
dot icon15/05/2000
Auditor's resignation
dot icon15/05/2000
Auditor's resignation
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Return made up to 22/06/99; no change of members
dot icon28/04/1999
Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Return made up to 22/06/98; full list of members
dot icon09/01/1998
New director appointed
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 22/06/97; no change of members
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon03/07/1996
Return made up to 22/06/96; no change of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 22/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 22/06/94; no change of members
dot icon03/11/1994
Director's particulars changed
dot icon29/08/1994
Full accounts made up to 1993-12-31
dot icon29/06/1993
Return made up to 22/06/93; no change of members
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon07/08/1992
Return made up to 22/06/92; full list of members
dot icon10/01/1992
New director appointed
dot icon30/08/1991
New director appointed
dot icon30/08/1991
Return made up to 22/06/91; full list of members
dot icon13/08/1991
Accounts for a medium company made up to 1990-12-31
dot icon23/04/1991
Ad 01/11/82--------- £ si 98@1
dot icon23/04/1991
Miscellaneous
dot icon11/07/1990
New director appointed
dot icon26/06/1990
Return made up to 22/06/90; full list of members
dot icon26/06/1990
Accounts for a small company made up to 1989-12-31
dot icon28/09/1989
Accounts for a small company made up to 1988-12-31
dot icon28/09/1989
Return made up to 20/09/89; full list of members
dot icon02/12/1988
Return made up to 31/10/88; full list of members
dot icon04/11/1988
Accounts made up to 1987-12-31
dot icon02/03/1988
Return made up to 31/12/87; full list of members
dot icon01/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon11/02/1987
Registered office changed on 11/02/87 from: 220 old shettleston road glasgow
dot icon07/01/1987
Accounts for a small company made up to 1986-06-30
dot icon07/01/1987
Return made up to 24/12/86; full list of members
dot icon06/01/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/09/1986
Registered office changed on 08/09/86 from: 29 kilbirne street glasgow
dot icon29/06/1982
Miscellaneous
dot icon18/01/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

41
2022
change arrow icon+72.20 % *

* during past year

Cash in Bank

£2,261,131.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
704.38K
-
0.00
1.31M
-
2022
41
1.89M
-
16.26M
2.26M
-
2022
41
1.89M
-
16.26M
2.26M
-

Employees

2022

Employees

41 Ascended11 % *

Net Assets(GBP)

1.89M £Ascended168.23 % *

Total Assets(GBP)

-

Turnover(GBP)

16.26M £Ascended- *

Cash in Bank(GBP)

2.26M £Ascended72.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillet, George
Director
14/07/2025 - Present
2
Bell, Martin Armstrong
Director
01/01/1998 - Present
9
Wilson, Alistair Johnston
Director
06/07/2012 - 14/12/2012
9
Finlay, George
Director
03/03/2008 - 28/11/2016
2
Bell, Martin Armstrong
Secretary
07/05/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About BELL BUILDING PROJECTS LIMITED

BELL BUILDING PROJECTS LIMITED is an(a) Active company incorporated on 18/01/1982 with the registered office located at 19 Robert Drive, Helen Street, Glasgow, Lanarkshire G51 3HE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL BUILDING PROJECTS LIMITED?

toggle

BELL BUILDING PROJECTS LIMITED is currently Active. It was registered on 18/01/1982 .

Where is BELL BUILDING PROJECTS LIMITED located?

toggle

BELL BUILDING PROJECTS LIMITED is registered at 19 Robert Drive, Helen Street, Glasgow, Lanarkshire G51 3HE.

What does BELL BUILDING PROJECTS LIMITED do?

toggle

BELL BUILDING PROJECTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BELL BUILDING PROJECTS LIMITED have?

toggle

BELL BUILDING PROJECTS LIMITED had 41 employees in 2022.

What is the latest filing for BELL BUILDING PROJECTS LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a medium company made up to 2024-12-31.