BELLTREES FORGE LIMITED

Register to unlock more data on OkredoRegister

BELLTREES FORGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187272

Incorporation date

01/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1998)
dot icon17/04/2026
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Kings Inch Place Renfrew PA4 8WF on 2026-04-17
dot icon28/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon28/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Director's details changed for Mrs Amanda Jane Mcallister Eadie on 2017-04-26
dot icon18/07/2017
Director's details changed for Mr Jonathan Scott Eadie on 2017-04-26
dot icon18/07/2017
Change of details for Mrs Amanda Jane Mcallister Eadie as a person with significant control on 2017-04-26
dot icon18/07/2017
Change of details for Mr Jonathan Scott Eadie as a person with significant control on 2017-04-26
dot icon18/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/05/2011
Secretary's details changed for Miss Amanda Jane Mcallister Borland on 2011-05-04
dot icon04/05/2011
Director's details changed for Miss Amanda Jane Mcallister Borland on 2011-05-04
dot icon03/08/2010
Secretary's details changed for Miss Amanda Jane Mcallister Borland on 2010-07-01
dot icon03/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon03/08/2010
Director's details changed for Miss Amanda Jane Mcallister Borland on 2010-07-01
dot icon03/08/2010
Director's details changed for Mr Jonathan Scott Eadie on 2010-07-01
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/07/2009
Return made up to 01/07/09; full list of members
dot icon06/08/2008
Return made up to 01/07/08; full list of members
dot icon06/08/2008
Director's change of particulars / jonathan eadie / 01/09/2007
dot icon06/08/2008
Director and secretary's change of particulars / amanda borland / 01/09/2007
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 01/07/07; no change of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/07/2006
Return made up to 01/07/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/07/2005
Return made up to 01/07/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon05/07/2004
Return made up to 01/07/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon28/11/2003
Total exemption small company accounts made up to 2002-07-31
dot icon31/07/2003
Return made up to 01/07/03; full list of members
dot icon08/07/2002
Return made up to 01/07/02; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon08/01/2002
Partic of mort/charge *
dot icon02/07/2001
Return made up to 01/07/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon24/05/2001
Registered office changed on 24/05/01 from: ashtrees house 9 orr square paisley renfrewshire PA1 2DL
dot icon05/07/2000
Return made up to 01/07/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-07-31
dot icon26/09/1999
Return made up to 01/07/99; full list of members
dot icon05/07/1999
Registered office changed on 05/07/99 from: 1 church street lochwinnoch renfrewshire PA12 4AD
dot icon21/07/1998
New director appointed
dot icon04/07/1998
Secretary resigned
dot icon01/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-39.13 % *

* during past year

Cash in Bank

£146,878.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
139.39K
-
0.00
228.99K
-
2022
3
137.12K
-
0.00
241.31K
-
2023
3
119.73K
-
0.00
146.88K
-
2023
3
119.73K
-
0.00
146.88K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

119.73K £Descended-12.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.88K £Descended-39.13 % *

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
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
01/07/1998 - 01/07/1998
8526
Mrs Amanda Jane Mcallister Eadie
Director
09/07/1998 - Present
1
Mr Jonathan Scott Eadie
Director
01/07/1998 - Present
2
Eadie, Amanda Jane Mcallister
Secretary
01/07/1998 - Present
1

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+
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 BELLTREES FORGE LIMITED

BELLTREES FORGE LIMITED is an(a) Active company incorporated on 01/07/1998 with the registered office located at Kings Inch Place, Renfrew PA4 8WF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLTREES FORGE LIMITED?

toggle

BELLTREES FORGE LIMITED is currently Active. It was registered on 01/07/1998 .

Where is BELLTREES FORGE LIMITED located?

toggle

BELLTREES FORGE LIMITED is registered at Kings Inch Place, Renfrew PA4 8WF.

What does BELLTREES FORGE LIMITED do?

toggle

BELLTREES FORGE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BELLTREES FORGE LIMITED have?

toggle

BELLTREES FORGE LIMITED had 3 employees in 2023.

What is the latest filing for BELLTREES FORGE LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Kings Inch Place Renfrew PA4 8WF on 2026-04-17.