BELLSPOOL LIMITED

Register to unlock more data on OkredoRegister

BELLSPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC237863

Incorporation date

08/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Woodside, Glenfarg, Perth PH2 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon07/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon09/06/2025
Registered office address changed from 3 Muirton Farm Steadings Dunfermline KY12 0SW Scotland to Woodside Glenfarg Perth PH2 9QJ on 2025-06-09
dot icon09/06/2025
Change of details for Mr Eric Milroy Barton as a person with significant control on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Sandra Carol Barton on 2025-06-09
dot icon20/05/2025
Accounts for a dormant company made up to 2024-09-24
dot icon06/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-09-24
dot icon28/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon19/06/2023
Accounts for a dormant company made up to 2022-09-24
dot icon05/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon16/05/2022
Accounts for a dormant company made up to 2021-09-24
dot icon05/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon05/07/2021
Accounts for a dormant company made up to 2020-09-24
dot icon05/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon25/05/2020
Accounts for a dormant company made up to 2019-09-24
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon07/05/2019
Accounts for a dormant company made up to 2018-09-24
dot icon01/05/2019
Cessation of Joan Diane Yorke as a person with significant control on 2018-10-09
dot icon01/12/2018
Termination of appointment of Joan Diane Yorke as a secretary on 2018-08-21
dot icon01/12/2018
Cessation of Alexander James Yorke as a person with significant control on 2018-08-21
dot icon01/12/2018
Termination of appointment of Joan Diane Yorke as a director on 2018-08-21
dot icon01/12/2018
Termination of appointment of Alexander James Yorke as a director on 2018-08-21
dot icon03/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon03/10/2018
Notification of Sandra Carol Barton as a person with significant control on 2018-08-25
dot icon03/10/2018
Notification of Eric Milroy Barton as a person with significant control on 2018-08-25
dot icon24/08/2018
Registered office address changed from 41 House O' Hill Road Edinburgh EH4 2AL to 3 Muirton Farm Steadings Dunfermline KY12 0SW on 2018-08-24
dot icon24/08/2018
Appointment of Mrs Sandra Barton as a director on 2018-08-24
dot icon24/08/2018
Appointment of Mr Eric Milroy Barton as a director on 2018-08-24
dot icon26/09/2017
Accounts for a dormant company made up to 2017-09-24
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2016-09-24
dot icon02/10/2015
Accounts for a dormant company made up to 2015-09-24
dot icon02/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-09-24
dot icon25/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon14/10/2013
Accounts for a dormant company made up to 2013-09-24
dot icon14/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon27/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2012-09-24
dot icon06/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2011-09-24
dot icon14/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/10/2010
Director's details changed for Alexander James Yorke on 2010-09-24
dot icon14/10/2010
Director's details changed for Joan Diane Yorke on 2010-09-24
dot icon03/10/2010
Accounts for a dormant company made up to 2010-09-24
dot icon29/09/2009
Accounts for a dormant company made up to 2009-09-24
dot icon28/09/2009
Return made up to 24/09/09; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2008-09-24
dot icon29/09/2008
Return made up to 24/09/08; full list of members
dot icon19/09/2008
Accounting reference date shortened from 31/10/2008 to 24/09/2008
dot icon19/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon22/10/2007
Return made up to 24/09/07; full list of members
dot icon17/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon15/12/2006
Return made up to 24/09/06; full list of members
dot icon15/12/2006
Location of debenture register
dot icon15/12/2006
Registered office changed on 15/12/06 from: 41 house o'hill road edinburgh EH4 2AL
dot icon15/12/2006
Location of register of members
dot icon15/12/2006
Secretary's particulars changed;director's particulars changed
dot icon15/12/2006
Director's particulars changed
dot icon15/12/2006
Registered office changed on 15/12/06 from: 42 silverknowes view edinburgh EH4 5PT
dot icon17/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon11/10/2005
Return made up to 24/09/05; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon24/09/2004
Return made up to 24/09/04; full list of members
dot icon24/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon28/11/2003
Return made up to 08/10/03; full list of members
dot icon05/02/2003
Director resigned
dot icon10/12/2002
New secretary appointed;new director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Registered office changed on 23/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Secretary resigned
dot icon08/10/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
24/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Barton, Eric Milroy
Director
24/08/2018 - Present
2
Barton, Sandra Carol
Director
24/08/2018 - Present
2

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+
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 BELLSPOOL LIMITED

BELLSPOOL LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at Woodside, Glenfarg, Perth PH2 9QJ. 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 BELLSPOOL LIMITED?

toggle

BELLSPOOL LIMITED is currently Active. It was registered on 08/10/2002 .

Where is BELLSPOOL LIMITED located?

toggle

BELLSPOOL LIMITED is registered at Woodside, Glenfarg, Perth PH2 9QJ.

What does BELLSPOOL LIMITED do?

toggle

BELLSPOOL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BELLSPOOL LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-24 with no updates.