BELLMATIC LEISURE LIMITED

Register to unlock more data on OkredoRegister

BELLMATIC LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC066876

Incorporation date

22/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Previous accounting period shortened from 2025-07-30 to 2025-03-31
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-30
dot icon29/04/2025
Notification of Patrick Joseph Carrigan as a person with significant control on 2016-04-06
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/11/2024
Registered office address changed from 6 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2024-11-01
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-30
dot icon03/01/2024
Registered office address changed from 10/12 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ to 6 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ on 2024-01-03
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-07-30
dot icon15/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-30
dot icon30/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/10/2020
Previous accounting period extended from 2020-01-31 to 2020-07-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Director's details changed for Mr Patrick Joseph Carrigan on 2015-03-01
dot icon31/12/2015
Secretary's details changed for Mr Patrick Joseph Carrigan on 2015-03-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Patrick Joseph Carrigan on 2010-01-25
dot icon28/01/2010
Director's details changed for Paul Carrigan on 2010-01-25
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/03/2004
Return made up to 31/12/03; full list of members
dot icon29/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon28/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon29/12/2000
Return made up to 31/12/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 2000-01-31
dot icon17/03/2000
Return made up to 31/12/99; full list of members
dot icon20/09/1999
Accounts for a small company made up to 1999-01-31
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon20/11/1998
Accounts for a small company made up to 1998-01-31
dot icon19/12/1997
Return made up to 31/12/97; no change of members
dot icon29/07/1997
Accounts for a small company made up to 1997-01-31
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon14/11/1996
Accounts for a small company made up to 1996-01-31
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon12/10/1995
Accounts for a small company made up to 1995-01-31
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounts for a small company made up to 1994-01-31
dot icon08/01/1994
Return made up to 31/12/93; no change of members
dot icon10/08/1993
Accounts for a small company made up to 1993-01-31
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon18/09/1992
Accounts for a small company made up to 1992-01-31
dot icon02/03/1992
Accounts for a small company made up to 1991-01-31
dot icon17/01/1992
Registered office changed on 17/01/92 from: 10/12 boswell sqaure hillington industrial estate glasgow G52 4BQ
dot icon17/01/1992
New director appointed
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon19/12/1991
Registered office changed on 19/12/91 from: james sellars house 144 west regent street glasgow G2 2RQ
dot icon22/02/1991
Return made up to 31/12/90; no change of members
dot icon31/01/1991
Accounts for a small company made up to 1990-01-31
dot icon06/06/1990
Secretary resigned;new secretary appointed
dot icon06/06/1990
Return made up to 31/12/89; full list of members
dot icon20/01/1990
Return made up to 31/12/88; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1989-01-31
dot icon07/07/1988
Accounts for a small company made up to 1988-01-31
dot icon08/02/1988
Return made up to 31/12/87; full list of members
dot icon01/10/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon03/09/1987
Accounts made up to 1987-01-31
dot icon21/08/1987
Registered office changed on 21/08/87 from: 18 govan road glasgow
dot icon26/03/1987
Return made up to 31/12/86; full list of members
dot icon26/02/1987
Accounts for a small company made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Return made up to 31/12/85; full list of members
dot icon21/05/1986
Accounts for a small company made up to 1985-01-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
258.54K
-
0.00
36.28K
-
2022
4
288.99K
-
0.00
47.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrigan, Patrick Joseph
Secretary
14/05/1990 - Present
-
Mr Patrick Joseph Carrigan
Director
05/01/1992 - Present
-

Persons with Significant Control

2
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 BELLMATIC LEISURE LIMITED

BELLMATIC LEISURE LIMITED is an(a) Active company incorporated on 22/01/1979 with the registered office located at Titanium 1 Kings Inch Place, Renfrew PA4 8WF. There are currently 2 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 BELLMATIC LEISURE LIMITED?

toggle

BELLMATIC LEISURE LIMITED is currently Active. It was registered on 22/01/1979 .

Where is BELLMATIC LEISURE LIMITED located?

toggle

BELLMATIC LEISURE LIMITED is registered at Titanium 1 Kings Inch Place, Renfrew PA4 8WF.

What does BELLMATIC LEISURE LIMITED do?

toggle

BELLMATIC LEISURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BELLMATIC LEISURE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with no updates.