BELLAIR (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BELLAIR (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC060790

Incorporation date

28/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WXCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1976)
dot icon15/10/2025
Change of details for Mr Alistair Colvin Campbell as a person with significant control on 2025-07-08
dot icon08/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon15/07/2025
Resolutions
dot icon15/07/2025
Memorandum and Articles of Association
dot icon15/07/2025
Change of share class name or designation
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-07-08
dot icon22/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/09/2024
Registration of charge SC0607900020, created on 2024-09-10
dot icon11/09/2024
Registration of charge SC0607900021, created on 2024-09-10
dot icon11/09/2024
Registration of charge SC0607900022, created on 2024-08-26
dot icon05/09/2024
Satisfaction of charge 11 in full
dot icon05/09/2024
Satisfaction of charge SC0607900017 in full
dot icon05/09/2024
Satisfaction of charge SC0607900018 in full
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with updates
dot icon21/06/2024
Satisfaction of charge SC0607900015 in full
dot icon15/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/02/2023
Registered office address changed from , 36 North Castle Street, Edinburgh, Midlothian, EH2 3BN, Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2023-02-10
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon19/01/2023
Secretary's details changed for Mrs Lynda Campbell on 2021-06-08
dot icon19/01/2023
Director's details changed for Mr Alistair Colvin Campbell on 2021-06-08
dot icon19/01/2023
Director's details changed for Mr Colin George Campbell on 2021-06-08
dot icon19/01/2023
Director's details changed for Mrs Lynda Campbell on 2021-06-08
dot icon19/01/2023
Change of details for Mrs Lynda Campbell as a person with significant control on 2021-06-08
dot icon19/01/2023
Change of details for Mr Alistair Colvin Campbell as a person with significant control on 2021-06-08
dot icon16/08/2022
Second filing of Confirmation Statement dated 2022-01-09
dot icon22/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon15/11/2021
Satisfaction of charge SC0607900016 in full
dot icon04/11/2021
Satisfaction of charge SC0607900013 in full
dot icon04/11/2021
Satisfaction of charge SC0607900019 in full
dot icon18/08/2021
Memorandum and Articles of Association
dot icon18/08/2021
Resolutions
dot icon08/06/2021
Registered office address changed from , Falkirk Business Hub 45 Vicar Street, Falkirk, FK1 1LL, Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2021-06-08
dot icon09/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/02/2021
Confirmation statement made on 2021-01-09 with updates
dot icon05/02/2021
Director's details changed for Mr Colin George Campbell on 2020-12-01
dot icon03/02/2021
Director's details changed for Mr Colin George Campbell on 2020-12-01
dot icon03/02/2021
Director's details changed for Mrs Lindsay Crafts on 2020-12-01
dot icon08/01/2021
Registration of charge SC0607900019, created on 2020-12-24
dot icon06/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon14/01/2020
Change of details for Mrs Lynda Campbell as a person with significant control on 2020-01-05
dot icon14/01/2020
Change of details for Mr Alistair Colvin Campbell as a person with significant control on 2020-01-05
dot icon13/09/2019
Registration of charge SC0607900017, created on 2019-09-10
dot icon13/09/2019
Registration of charge SC0607900018, created on 2019-09-10
dot icon03/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/02/2019
Appointment of Mrs Lindsay Crafts as a director on 2019-02-22
dot icon23/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon22/01/2019
Registered office address changed from , Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, United Kingdom to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2019-01-22
dot icon22/01/2019
Director's details changed for Mrs Lynda Campbell on 2019-01-22
dot icon22/01/2019
Director's details changed for Mr Alistair Colvin Campbell on 2019-01-22
dot icon22/01/2019
Secretary's details changed for Mrs Lynda Campbell on 2019-01-22
dot icon09/01/2019
Change of details for Mrs Lynda Campbell as a person with significant control on 2019-01-09
dot icon09/01/2019
Change of details for Mr Alistair Colvin Campbell as a person with significant control on 2019-01-09
dot icon09/01/2019
Secretary's details changed for Mrs Lynda Campbell on 2019-01-09
dot icon09/01/2019
Director's details changed for Mrs Lynda Campbell on 2019-01-09
dot icon09/01/2019
Director's details changed for Mr Alistair Colvin Campbell on 2019-01-09
dot icon09/01/2019
Registered office address changed from , Macfarlane Gray Limited Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2019-01-09
dot icon02/07/2018
Appointment of Mr Colin George Campbell as a director on 2018-07-01
dot icon19/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/01/2018
Second filing of Confirmation Statement dated 09/01/2018
dot icon12/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon12/01/2018
Change of details for Mr Alistair Colvin Campbell as a person with significant control on 2017-12-31
dot icon06/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/02/2016
Registration of charge SC0607900016, created on 2016-02-03
dot icon30/01/2016
Satisfaction of charge SC0607900014 in full
dot icon30/01/2016
Satisfaction of charge 12 in full
dot icon13/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/08/2014
Registration of charge SC0607900014, created on 2014-08-01
dot icon06/08/2014
Registration of charge SC0607900015, created on 2014-07-31
dot icon16/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon15/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon20/12/2013
Registration of charge 0607900013
dot icon18/10/2013
Memorandum and Articles of Association
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon11/10/2013
Resolutions
dot icon19/09/2013
Satisfaction of charge 10 in full
dot icon03/08/2013
Satisfaction of charge 1 in full
dot icon29/07/2013
Accounts for a small company made up to 2012-11-30
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon09/07/2012
Accounts for a small company made up to 2011-11-30
dot icon18/06/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon25/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon27/05/2011
Accounts for a small company made up to 2010-11-30
dot icon21/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon29/04/2010
Registered office address changed from , Unit 1 Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX on 2010-04-29
dot icon29/04/2010
Secretary's details changed for Lynda Campbell on 2010-04-29
dot icon29/04/2010
Director's details changed for Lynda Campbell on 2010-04-29
dot icon29/04/2010
Director's details changed for Alistair Campbell on 2010-04-28
dot icon19/04/2010
Accounts for a small company made up to 2009-11-30
dot icon19/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon01/09/2009
Accounts for a small company made up to 2008-11-30
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 10
dot icon11/03/2009
Return made up to 09/01/09; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2007-11-30
dot icon28/01/2008
Return made up to 09/01/08; full list of members
dot icon22/06/2007
Certificate of change of name
dot icon09/05/2007
Accounts for a small company made up to 2006-11-30
dot icon02/04/2007
Return made up to 09/01/07; full list of members
dot icon22/01/2007
Dec mort/charge *
dot icon22/01/2007
Dec mort/charge *
dot icon31/03/2006
Secretary's particulars changed;director's particulars changed
dot icon31/03/2006
Director's particulars changed
dot icon29/03/2006
Accounts for a small company made up to 2005-11-30
dot icon27/01/2006
Return made up to 09/01/06; full list of members
dot icon16/09/2005
Accounts for a small company made up to 2004-11-30
dot icon28/05/2005
Dec mort/charge *
dot icon28/05/2005
Dec mort/charge *
dot icon28/05/2005
Dec mort/charge *
dot icon28/05/2005
Dec mort/charge *
dot icon17/01/2005
Return made up to 09/01/05; full list of members
dot icon22/10/2004
Partic of mort/charge *
dot icon03/07/2004
Partic of mort/charge *
dot icon05/05/2004
Accounts for a small company made up to 2003-11-30
dot icon13/01/2004
Return made up to 09/01/04; full list of members
dot icon26/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon03/02/2003
Partic of mort/charge *
dot icon15/01/2003
Return made up to 09/01/03; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon10/01/2002
Return made up to 09/01/02; full list of members
dot icon24/01/2001
Full accounts made up to 2000-11-30
dot icon23/01/2001
Return made up to 09/01/01; full list of members
dot icon08/01/2001
Registered office changed on 08/01/01 from:\8 meadow street, falkirk, FK1 1RP
dot icon18/08/2000
Full accounts made up to 1999-11-30
dot icon13/01/2000
Return made up to 09/01/00; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1998-11-30
dot icon16/06/1999
Partic of mort/charge *
dot icon24/01/1999
Return made up to 09/01/99; no change of members
dot icon23/01/1998
Accounts for a small company made up to 1997-11-30
dot icon12/01/1998
Return made up to 09/01/98; full list of members
dot icon07/08/1997
Accounts for a small company made up to 1996-11-30
dot icon10/01/1997
Return made up to 09/01/97; no change of members
dot icon13/09/1996
Dec mort/charge *
dot icon24/06/1996
Accounts for a small company made up to 1995-11-30
dot icon16/01/1996
Return made up to 09/01/96; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-11-30
dot icon10/01/1995
Return made up to 09/01/95; full list of members
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 icon28/07/1994
Accounts for a small company made up to 1993-11-30
dot icon18/01/1994
Return made up to 09/01/94; no change of members
dot icon10/12/1993
Partic of mort/charge *
dot icon15/11/1993
Partic of mort/charge *
dot icon05/10/1993
Secretary resigned;new secretary appointed
dot icon27/08/1993
Registered office changed on 27/08/93 from:\8 meadow place, falkirk, FK1 1RP
dot icon25/07/1993
Registered office changed on 25/07/93 from:\st crispins house, williamson street, falkirk, stringshire FK1 1PR
dot icon04/02/1993
Return made up to 09/01/93; no change of members
dot icon04/02/1993
Accounts for a small company made up to 1992-11-30
dot icon21/07/1992
Accounts for a small company made up to 1991-11-30
dot icon13/07/1992
Director's particulars changed
dot icon13/07/1992
Director's particulars changed
dot icon16/01/1992
Return made up to 09/01/92; full list of members
dot icon05/12/1991
New director appointed
dot icon01/11/1991
Accounting reference date extended from 31/10 to 30/11
dot icon06/03/1991
Return made up to 28/01/91; no change of members
dot icon24/02/1991
Accounts for a small company made up to 1990-10-31
dot icon23/08/1990
Resolutions
dot icon08/05/1990
Accounts for a small company made up to 1989-10-31
dot icon08/05/1990
Return made up to 26/01/90; full list of members
dot icon21/11/1989
Return made up to 30/01/89; full list of members
dot icon21/11/1989
Accounts for a small company made up to 1988-10-31
dot icon06/10/1988
Return made up to 22/02/88; full list of members
dot icon06/10/1988
Accounts for a small company made up to 1987-10-31
dot icon28/09/1987
Return made up to 02/02/87; full list of members
dot icon28/09/1987
Accounts for a small company made up to 1986-10-31
dot icon16/09/1986
Accounts for a small company made up to 1985-10-31
dot icon16/09/1986
Return made up to 28/02/86; full list of members
dot icon12/04/1985
Annual return made up to 18/10/84
dot icon20/03/1985
Annual return made up to 11/03/85
dot icon31/12/1983
Annual return made up to 31/12/83
dot icon01/03/1983
Accounts made up to 1982-10-31
dot icon28/09/1976
Accounts made up to 1976-09-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-53.84 % *

* during past year

Cash in Bank

£625,343.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.25M
-
0.00
3.49M
-
2022
4
5.97M
-
0.00
1.35M
-
2023
4
5.64M
-
0.00
625.34K
-
2023
4
5.64M
-
0.00
625.34K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

5.64M £Descended-5.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

625.34K £Descended-53.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Lynda
Director
30/10/1991 - Present
1
Crafts, Lindsay
Director
22/02/2019 - Present
-
Campbell, Colin George
Director
01/07/2018 - Present
21
Campbell, Lynda
Secretary
27/09/1993 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BELLAIR (SCOTLAND) LIMITED

BELLAIR (SCOTLAND) LIMITED is an(a) Active company incorporated on 28/09/1976 with the registered office located at Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLAIR (SCOTLAND) LIMITED?

toggle

BELLAIR (SCOTLAND) LIMITED is currently Active. It was registered on 28/09/1976 .

Where is BELLAIR (SCOTLAND) LIMITED located?

toggle

BELLAIR (SCOTLAND) LIMITED is registered at Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WX.

What does BELLAIR (SCOTLAND) LIMITED do?

toggle

BELLAIR (SCOTLAND) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BELLAIR (SCOTLAND) LIMITED have?

toggle

BELLAIR (SCOTLAND) LIMITED had 4 employees in 2023.

What is the latest filing for BELLAIR (SCOTLAND) LIMITED?

toggle

The latest filing was on 15/10/2025: Change of details for Mr Alistair Colvin Campbell as a person with significant control on 2025-07-08.