BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC160233

Incorporation date

07/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

4d Auchingramont Road, Hamilton, Lanarkshire ML3 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1995)
dot icon19/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon09/09/2025
Change of details for Mr Alan Gordon Freeland as a person with significant control on 2025-09-09
dot icon23/07/2025
Registration of charge SC1602330002, created on 2025-07-18
dot icon04/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon02/10/2024
Cessation of John Paterson as a person with significant control on 2023-09-30
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/12/2023
Termination of appointment of John Paterson as a director on 2023-12-07
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/09/2021
Amended total exemption full accounts made up to 2020-09-30
dot icon27/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon16/08/2021
Amended total exemption full accounts made up to 2019-09-30
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/04/2019
Director's details changed for Mr Alan Gordon Freeland on 2019-04-11
dot icon03/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon16/08/2017
Notification of John Paterson as a person with significant control on 2016-07-01
dot icon16/08/2017
Termination of appointment of Tracy Holmes as a director on 2017-05-01
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/10/2016
Miscellaneous
dot icon12/10/2016
Confirmation statement made on 2016-07-27 with updates
dot icon23/09/2016
Second filing of the annual return made up to 2015-07-27
dot icon23/09/2016
Second filing of the annual return made up to 2014-07-27
dot icon03/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/11/2015
Appointment of Mr John Paterson as a director on 2014-02-01
dot icon06/10/2015
Termination of appointment of Alexander Gordon Freeland as a director on 2015-09-01
dot icon06/10/2015
Termination of appointment of Sandra Freeland as a director on 2015-09-01
dot icon06/10/2015
Termination of appointment of Alexander Gordon Freeland as a secretary on 2015-09-01
dot icon07/08/2015
Annual return
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Appointment of Mr Alexander Gordon Freeland as a director on 2014-10-02
dot icon25/11/2014
Appointment of Mrs Sandra Freeland as a director on 2014-10-02
dot icon07/10/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon07/10/2014
Registered office address changed from , North and South Road, Bellside, Clelland, Motherwell, ML1 5NX to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 2014-10-07
dot icon27/01/2014
Termination of appointment of Thomas Smith as a director
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Appointment of Mr Alan Gordon Freeland as a director
dot icon19/11/2013
Appointment of Mrs Tracy Holmes as a director
dot icon02/10/2013
Termination of appointment of Sandra Freeland as a director
dot icon02/10/2013
Termination of appointment of Alexander Freeland as a director
dot icon29/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon28/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon26/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon26/08/2010
Director's details changed for Thomas Smith on 2009-10-01
dot icon26/08/2010
Director's details changed for Mr Alexander Gordon Freeland on 2009-10-01
dot icon26/08/2010
Director's details changed for Sandra Freeland on 2009-10-01
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 27/07/09; full list of members
dot icon10/09/2009
Director's change of particulars / sandra freeland / 01/01/2009
dot icon10/09/2009
Director and secretary's change of particulars / alexander freeland / 01/01/2009
dot icon22/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon19/09/2008
Return made up to 27/07/08; no change of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/02/2008
Curr sho from 31/03/2008 to 30/09/2007
dot icon10/08/2007
Return made up to 27/07/07; full list of members
dot icon08/02/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon04/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2006
Return made up to 27/07/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/08/2005
Return made up to 27/07/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon03/12/2004
New director appointed
dot icon28/07/2004
Return made up to 27/07/04; full list of members
dot icon15/04/2004
Accounts for a medium company made up to 2003-09-30
dot icon14/08/2003
Return made up to 12/08/03; full list of members
dot icon25/06/2003
Accounts for a small company made up to 2002-09-30
dot icon29/08/2002
Return made up to 26/08/02; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2001-09-30
dot icon11/09/2001
Return made up to 07/09/01; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2000-09-30
dot icon18/09/2000
Return made up to 07/09/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon21/09/1999
Return made up to 07/09/99; full list of members
dot icon12/08/1999
Full accounts made up to 1998-09-30
dot icon17/12/1998
Resolutions
dot icon25/11/1998
Ad 01/10/98--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon25/11/1998
£ nc 10000/1000000 30/09/98
dot icon03/09/1998
Return made up to 07/09/98; full list of members
dot icon06/07/1998
Accounts for a small company made up to 1997-09-30
dot icon17/02/1998
Dec mort/charge *
dot icon26/09/1997
Return made up to 07/09/97; no change of members
dot icon24/04/1997
Accounts for a small company made up to 1996-09-30
dot icon15/11/1996
Return made up to 07/09/96; full list of members
dot icon23/02/1996
Partic of mort/charge *
dot icon29/09/1995
Accounting reference date notified as 30/09
dot icon29/09/1995
New director appointed
dot icon29/09/1995
New secretary appointed;new director appointed
dot icon13/09/1995
Director resigned
dot icon13/09/1995
Secretary resigned
dot icon07/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

11
2022
change arrow icon+25.49 % *

* during past year

Cash in Bank

£1,172,209.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/12/2026
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
13
2.13M
-
0.00
934.13K
-
2022
11
2.84M
-
0.00
1.17M
-
2022
11
2.84M
-
0.00
1.17M
-

Employees

2022

Employees

11 Descended-15 % *

Net Assets(GBP)

2.84M £Ascended33.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Ascended25.49 % *

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
Freeland, Alan Gordon
Director
31/10/2013 - Present
15
Paterson, John
Director
01/02/2014 - 07/12/2023
55

Persons with Significant Control

6
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 BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED

BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED is an(a) Active company incorporated on 07/09/1995 with the registered office located at 4d Auchingramont Road, Hamilton, Lanarkshire ML3 6JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED?

toggle

BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED is currently Active. It was registered on 07/09/1995 .

Where is BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED located?

toggle

BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED is registered at 4d Auchingramont Road, Hamilton, Lanarkshire ML3 6JT.

What does BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED do?

toggle

BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED have?

toggle

BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED had 11 employees in 2022.

What is the latest filing for BELLSIDE BUILDING & TIMBER SUPPLIES LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-07 with no updates.