BELL GLOBAL PROPERTY SERVICES (UK) LTD

Register to unlock more data on OkredoRegister

BELL GLOBAL PROPERTY SERVICES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC190648

Incorporation date

29/10/1998

Size

Group

Contacts

Registered address

Registered address

Bell Business Park, Rochsolloch Road, Airdrie ML6 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon13/02/2026
Cessation of Craig George Bell as a person with significant control on 2026-02-13
dot icon13/02/2026
Change of details for Bell Global Ltd as a person with significant control on 2026-02-13
dot icon08/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon11/09/2025
Notification of Bell Global Ltd as a person with significant control on 2025-09-11
dot icon01/09/2025
Appointment of Mrs Alison Mary Mcgregor as a director on 2025-09-01
dot icon08/02/2025
Alterations to floating charge SC1906480006
dot icon05/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon05/02/2025
Alterations to floating charge SC1906480003
dot icon28/01/2025
Alterations to floating charge SC1906480005
dot icon24/01/2025
Registration of charge SC1906480006, created on 2025-01-24
dot icon18/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon04/11/2024
Satisfaction of charge SC1906480002 in full
dot icon04/11/2024
Satisfaction of charge SC1906480004 in full
dot icon18/10/2024
Alterations to floating charge SC1906480003
dot icon18/10/2024
Alterations to floating charge SC1906480005
dot icon30/08/2024
Alterations to floating charge SC1906480003
dot icon22/08/2024
Alterations to floating charge SC1906480002
dot icon22/08/2024
Alterations to floating charge SC1906480004
dot icon21/08/2024
Alterations to floating charge SC1906480005
dot icon19/07/2024
Alterations to floating charge SC1906480003
dot icon16/07/2024
Alterations to floating charge SC1906480002
dot icon16/07/2024
Alterations to floating charge SC1906480004
dot icon10/07/2024
Registration of charge SC1906480005, created on 2024-07-05
dot icon17/06/2024
Change of details for Mr Craig George Bell as a person with significant control on 2024-06-17
dot icon17/06/2024
Director's details changed for Craig George Bell on 2024-06-17
dot icon08/05/2024
Group of companies' accounts made up to 2023-03-31
dot icon13/04/2024
Alterations to floating charge SC1906480004
dot icon13/04/2024
Alterations to floating charge SC1906480002
dot icon12/04/2024
Alterations to floating charge SC1906480003
dot icon23/02/2024
Termination of appointment of Stephen John Wallbanks as a director on 2024-02-23
dot icon23/11/2023
Director's details changed for Mr Steven Wallbanks on 2023-11-23
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon25/10/2023
Appointment of Mr Paul Howieson as a director on 2017-04-24
dot icon23/10/2023
Termination of appointment of Paul Howieson as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Colin Cochrane as a director on 2023-10-23
dot icon23/10/2023
Appointment of Mr Lee Hamill as a director on 2023-10-23
dot icon23/10/2023
Appointment of Mr Steven Wallbanks as a director on 2023-10-23
dot icon11/09/2023
Termination of appointment of Paul Howieson as a secretary on 2023-09-01
dot icon11/09/2023
Appointment of Mrs Tracy Grace Stewart Brescia as a secretary on 2023-09-01
dot icon03/04/2023
Certificate of change of name
dot icon10/01/2023
Termination of appointment of Steve James Drew as a director on 2023-01-09
dot icon10/01/2023
Termination of appointment of Paul Steedman as a director on 2022-12-31
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon10/11/2022
Cessation of George Bell as a person with significant control on 2022-11-01
dot icon10/11/2022
Notification of Craig George Bell as a person with significant control on 2022-11-01
dot icon10/11/2022
Cessation of Craig George Bell as a person with significant control on 2022-11-01
dot icon10/11/2022
Notification of Craig George Bell as a person with significant control on 2022-11-01
dot icon29/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon09/04/2021
Appointment of Mr Steve James Drew as a director on 2021-04-03
dot icon30/12/2020
Alterations to floating charge SC1906480002
dot icon30/12/2020
Alterations to floating charge SC1906480004
dot icon22/12/2020
Alterations to floating charge SC1906480003
dot icon17/12/2020
Registration of charge SC1906480004, created on 2020-12-08
dot icon15/12/2020
Registration of charge SC1906480003, created on 2020-12-08
dot icon02/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon24/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon03/12/2018
Termination of appointment of Ian Alexander Russell Henderson as a director on 2018-06-23
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-07-15
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-06-19
dot icon14/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon24/04/2017
Termination of appointment of Alistair James Scott as a director on 2017-04-24
dot icon24/04/2017
Appointment of Mrs Tracy Grace Stewart Brescia as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Annette Bell as a secretary on 2017-04-24
dot icon24/04/2017
Appointment of Mr Paul Howieson as a secretary on 2017-04-24
dot icon08/03/2017
Statement of capital following an allotment of shares on 2016-07-10
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon30/09/2016
Termination of appointment of Peter Michael Goodman as a director on 2016-09-30
dot icon24/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon11/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon20/01/2014
Satisfaction of charge 1 in full
dot icon17/01/2014
Registration of charge 1906480002
dot icon13/01/2014
Resolutions
dot icon06/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon28/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon07/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon01/12/2011
Termination of appointment of Robert Aird as a director
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon29/11/2011
Director's details changed for Annette Bell on 2011-11-25
dot icon29/11/2011
Director's details changed for Paul Howieson on 2011-11-25
dot icon29/11/2011
Director's details changed for Paul Steedman on 2011-11-25
dot icon29/11/2011
Director's details changed for Alistair James Scott on 2011-11-25
dot icon29/11/2011
Director's details changed for Ian Alexander Russell Henderson on 2011-11-25
dot icon29/11/2011
Director's details changed for Robert Bryson Aird on 2011-11-25
dot icon29/11/2011
Director's details changed for Mr Colin Cochrane on 2011-11-25
dot icon29/11/2011
Director's details changed for Craig George Bell on 2011-11-25
dot icon29/11/2011
Director's details changed for George Bell on 2011-11-25
dot icon29/11/2011
Secretary's details changed for Annette Bell on 2011-11-25
dot icon15/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon03/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/04/2010
Appointment of Mr Peter Michael Goodman as a director
dot icon01/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon06/04/2009
Director appointed mr colin cochrane
dot icon17/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon22/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 25/11/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon10/07/2007
New director appointed
dot icon30/11/2006
Return made up to 25/11/06; full list of members
dot icon22/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon19/07/2006
Ad 11/07/06--------- £ si 37484@1=37484 £ ic 10016/47500
dot icon19/07/2006
Nc inc already adjusted 11/07/06
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon11/04/2006
New director appointed
dot icon01/12/2005
Return made up to 25/11/05; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon06/12/2004
Return made up to 25/11/04; full list of members
dot icon10/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon07/04/2004
New director appointed
dot icon29/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon28/11/2003
Return made up to 25/11/03; full list of members
dot icon22/04/2003
Registered office changed on 22/04/03 from:\block no 5, burns lane, chapelhall industrial estate, chapelhall, airdrie, lanarkshire, ML6 8QH
dot icon11/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon18/12/2002
Return made up to 25/11/02; full list of members
dot icon27/09/2002
Partic of mort/charge *
dot icon28/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon29/11/2001
Return made up to 25/11/01; full list of members
dot icon17/01/2001
Statement of affairs
dot icon17/01/2001
Ad 04/09/00--------- £ si 10014@1
dot icon11/01/2001
Memorandum and Articles of Association
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
£ nc 1000/12000 04/09/00
dot icon17/12/2000
Return made up to 25/11/00; full list of members
dot icon22/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon07/04/2000
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon17/11/1999
Return made up to 29/10/99; full list of members
dot icon24/08/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon12/04/1999
Memorandum and Articles of Association
dot icon08/04/1999
Certificate of change of name
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
Director resigned
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New secretary appointed;new director appointed
dot icon01/04/1999
Registered office changed on 01/04/99 from:\24 great king street, edinburgh, EH3 6QN
dot icon29/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallbanks, Stephen John
Director
23/10/2023 - 23/02/2024
12
Bell, George
Director
29/10/1998 - Present
25
Bell, Annette
Director
29/10/1998 - Present
11
Howieson, Paul
Director
24/04/2017 - Present
12
Howieson, Paul
Director
05/04/2004 - 23/10/2023
12

Persons with Significant Control

7
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 GLOBAL PROPERTY SERVICES (UK) LTD

BELL GLOBAL PROPERTY SERVICES (UK) LTD is an(a) Active company incorporated on 29/10/1998 with the registered office located at Bell Business Park, Rochsolloch Road, Airdrie ML6 9BG. There are currently 8 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 GLOBAL PROPERTY SERVICES (UK) LTD?

toggle

BELL GLOBAL PROPERTY SERVICES (UK) LTD is currently Active. It was registered on 29/10/1998 .

Where is BELL GLOBAL PROPERTY SERVICES (UK) LTD located?

toggle

BELL GLOBAL PROPERTY SERVICES (UK) LTD is registered at Bell Business Park, Rochsolloch Road, Airdrie ML6 9BG.

What does BELL GLOBAL PROPERTY SERVICES (UK) LTD do?

toggle

BELL GLOBAL PROPERTY SERVICES (UK) LTD operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for BELL GLOBAL PROPERTY SERVICES (UK) LTD?

toggle

The latest filing was on 13/02/2026: Cessation of Craig George Bell as a person with significant control on 2026-02-13.