BELLHILL LIMITED

Register to unlock more data on OkredoRegister

BELLHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC373234

Incorporation date

18/02/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 2 Bothwell Street, Glasgow G2 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2010)
dot icon10/02/2025
Move from Administration case to Creditor's Voluntary Liquidation
dot icon24/03/2023
Registered office address changed from C/O Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 2023-03-24
dot icon30/08/2022
Registered office address changed from C/O Interpath Ltd 5th Floor, 130 st. Vincent Street Glasgow G2 5HF to C/O Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2022-08-30
dot icon06/05/2022
Move from Administration case to Creditor's Voluntary Liquidation
dot icon05/05/2022
Change of membership of creditors' committee (Administration)
dot icon04/02/2022
Registered office address changed from C/O Interpath Ltd 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 2022-02-04
dot icon18/01/2022
Satisfaction of charge 2 in full
dot icon18/01/2022
Satisfaction of charge SC3732340005 in full
dot icon23/12/2021
Administrator's progress report
dot icon30/09/2021
Establishment of creditors' committee (Administration)
dot icon10/09/2021
Creditors’ decision on administrator’s proposals
dot icon08/07/2021
Notice of Administrator's proposal
dot icon25/06/2021
Statement of affairs AM02SOASCOT
dot icon26/05/2021
Registered office address changed from 37-39 Hope Street Glasgow G2 6AE Scotland to C/O Interpath Ltd 319 st. Vincent Street Glasgow G2 5AS on 2021-05-26
dot icon25/05/2021
Appointment of an administrator
dot icon18/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon11/08/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon27/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon26/11/2019
Compulsory strike-off action has been discontinued
dot icon25/11/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon30/10/2018
Compulsory strike-off action has been discontinued
dot icon29/10/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon27/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon23/08/2017
Compulsory strike-off action has been discontinued
dot icon22/08/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/08/2017
Compulsory strike-off action has been suspended
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon11/04/2017
Registered office address changed from , 923 Sauchiehall Street, Glasgow, G3 7TQ to 37-39 Hope Street Glasgow G2 6AE on 2017-04-11
dot icon03/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon02/08/2016
Compulsory strike-off action has been discontinued
dot icon30/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon01/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2014-07-31
dot icon23/06/2015
Registration of charge SC3732340006, created on 2015-06-12
dot icon18/06/2015
Total exemption small company accounts made up to 2013-07-31
dot icon11/05/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon07/06/2014
Compulsory strike-off action has been discontinued
dot icon05/06/2014
Registered office address changed from , C/O G S Stuart & Co., Unit4 Unit 4 Glenpark Industrial Estate, Glenpark Street, Glasgow on 2014-06-05
dot icon04/06/2014
Total exemption small company accounts made up to 2012-07-31
dot icon04/06/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon04/06/2014
Registered office address changed from , C/O Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, Scotland on 2014-06-04
dot icon16/05/2014
Registration of charge 3732340005
dot icon29/11/2013
Registration of charge 3732340004
dot icon26/07/2013
First Gazette notice for compulsory strike-off
dot icon24/07/2013
Compulsory strike-off action has been suspended
dot icon02/05/2013
Registered office address changed from , 78 Carlton Place, Glasgow, G5 9th, Scotland on 2013-05-02
dot icon27/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon17/02/2012
First Gazette notice for compulsory strike-off
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/06/2011
Registered office address changed from , 41 Hope Street, Glasgow, G2 6AE on 2011-06-15
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon22/06/2010
Current accounting period extended from 2011-02-28 to 2011-07-31
dot icon10/06/2010
Appointment of Sohan Singh as a director
dot icon19/02/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon19/02/2010
Termination of appointment of Stephen Mabbott as a director
dot icon19/02/2010
Registered office address changed from , Stephen Mabbott Associates 14 Mitchell Lane, Glasgow, G1 3NU, United Kingdom on 2010-02-19
dot icon18/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
18/02/2022
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
dot iconNext due on
30/04/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
18/02/2010 - 18/02/2010
3787
BRIAN REID LTD.
Corporate Secretary
18/02/2010 - 18/02/2010
2229
Mr Sohan Singh
Director
18/02/2010 - Present
2

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BELLHILL LIMITED

BELLHILL LIMITED is an(a) Liquidation company incorporated on 18/02/2010 with the registered office located at C/O BEGBIES TRAYNOR, 2 Bothwell Street, Glasgow G2 6LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLHILL LIMITED?

toggle

BELLHILL LIMITED is currently Liquidation. It was registered on 18/02/2010 .

Where is BELLHILL LIMITED located?

toggle

BELLHILL LIMITED is registered at C/O BEGBIES TRAYNOR, 2 Bothwell Street, Glasgow G2 6LU.

What does BELLHILL LIMITED do?

toggle

BELLHILL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BELLHILL LIMITED?

toggle

The latest filing was on 10/02/2025: Move from Administration case to Creditor's Voluntary Liquidation.