BELL FIRE AND SECURITY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELL FIRE AND SECURITY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC513352

Incorporation date

18/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

415 Hillington Road Hillington Industrial Estate, Glasgow G52 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2015)
dot icon30/03/2026
Termination of appointment of Douglas Johnston as a director on 2026-03-30
dot icon10/03/2026
Director's details changed for Mrs Lisa Ann Clark on 2021-09-30
dot icon10/03/2026
Confirmation statement made on 2026-02-04 with updates
dot icon20/10/2025
Resolutions
dot icon16/10/2025
Replacement filing of SH01 - 01/01/17 Statement of Capital gbp 2000
dot icon15/10/2025
-
dot icon15/10/2025
-
dot icon15/10/2025
-
dot icon15/10/2025
-
dot icon15/10/2025
-
dot icon15/10/2025
-
dot icon15/10/2025
-
dot icon14/10/2025
Replacement filing of SH01 - 05/09/15 Statement of Capital gbp 1000
dot icon14/10/2025
Replacement filing of SH01 - 25/09/15 Statement of Capital gbp 1052
dot icon14/10/2025
Replacement filing of SH01 - 01/01/17 Statement of Capital gbp 2000
dot icon13/10/2025
Appointment of Mr Alexander Mcmillan as a director on 2025-09-24
dot icon17/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon09/02/2023
Notification of Alexander Samuel Mcnutt as a person with significant control on 2017-01-02
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/02/2022
04/02/22 Statement of Capital gbp 2000
dot icon12/04/2021
Confirmation statement made on 2021-02-04 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon31/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon28/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/12/2018
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 2018-12-06
dot icon06/12/2018
Registered office address changed from 435 Hillington Park Hillington Park Glasgow G52 4BL United Kingdom to 419 Hillington Road Hillington Industrial Estate Glasgow G52 4BL on 2018-12-06
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon20/06/2018
Appointment of Mrs Lisa Ann Clark as a director on 2018-05-28
dot icon14/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon24/07/2017
Notification of Ann Margaret Mcnutt as a person with significant control on 2017-01-01
dot icon24/07/2017
Cessation of Alexander Samuel Mcnutt as a person with significant control on 2017-01-01
dot icon16/05/2017
Registered office address changed from 25 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland to 435 Hillington Park Hillington Park Glasgow G52 4BL on 2017-05-16
dot icon20/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/01/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon01/11/2016
Confirmation statement made on 2016-08-18 with updates
dot icon29/02/2016
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 25 Montrose Avenue Hillington Park Glasgow G52 4LA on 2016-02-29
dot icon23/02/2016
Current accounting period extended from 2016-08-31 to 2016-09-30
dot icon07/10/2015
Resolutions
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-05
dot icon05/10/2015
Sub-division of shares on 2015-09-05
dot icon05/10/2015
Change of share class name or designation
dot icon05/10/2015
Appointment of Douglas Johnston as a director on 2015-09-05
dot icon05/10/2015
Resolutions
dot icon18/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.50K
-
0.00
-
-
2022
0
21.50K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Douglas
Director
05/09/2015 - 30/03/2026
6
Mcmillan, Alexander
Director
24/09/2025 - Present
3
Mcnutt, Alexander Samuel
Director
18/08/2015 - Present
74
Mrs Ann Margaret Mcnutt
Director
18/08/2015 - Present
7
Clark, Lisa Ann
Director
28/05/2018 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL FIRE AND SECURITY HOLDINGS LIMITED

BELL FIRE AND SECURITY HOLDINGS LIMITED is an(a) Active company incorporated on 18/08/2015 with the registered office located at 415 Hillington Road Hillington Industrial Estate, Glasgow G52 4BL. There are currently 4 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 FIRE AND SECURITY HOLDINGS LIMITED?

toggle

BELL FIRE AND SECURITY HOLDINGS LIMITED is currently Active. It was registered on 18/08/2015 .

Where is BELL FIRE AND SECURITY HOLDINGS LIMITED located?

toggle

BELL FIRE AND SECURITY HOLDINGS LIMITED is registered at 415 Hillington Road Hillington Industrial Estate, Glasgow G52 4BL.

What does BELL FIRE AND SECURITY HOLDINGS LIMITED do?

toggle

BELL FIRE AND SECURITY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BELL FIRE AND SECURITY HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Douglas Johnston as a director on 2026-03-30.