BELLWETHER GREEN LIMITED

Register to unlock more data on OkredoRegister

BELLWETHER GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC345113

Incorporation date

30/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BELLWETHER GREEN, 225 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon18/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/11/2025
Director's details changed for Mrs April Bingham on 2015-07-31
dot icon18/11/2025
Director's details changed for John Paul Bingham on 2015-07-31
dot icon18/11/2025
Director's details changed for Mr Steven Templeton on 2022-01-13
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/02/2025
Termination of appointment of Frances Margaret Ennis as a director on 2025-02-18
dot icon15/01/2025
Appointment of Mrs Stephanie Elizabeth Farrell as a director on 2025-01-08
dot icon15/01/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon08/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon31/12/2024
Sub-division of shares on 2024-12-02
dot icon20/12/2024
Resolutions
dot icon20/11/2024
Cessation of John Paul Bingham as a person with significant control on 2024-10-17
dot icon20/11/2024
Cessation of April Bingham as a person with significant control on 2024-10-17
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-10-18
dot icon20/11/2024
Notification of Bellwether Green Holdings Limited as a person with significant control on 2024-10-17
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Memorandum and Articles of Association
dot icon15/10/2024
Second filing of a statement of capital following an allotment of shares on 2018-01-03
dot icon15/10/2024
Second filing of a statement of capital following an allotment of shares on 2021-08-31
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon06/09/2021
Resolutions
dot icon02/09/2021
Appointment of Ms Frances Margaret Ennis as a director on 2021-08-31
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Director's details changed for Mr Stephen Templeton on 2018-01-03
dot icon03/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon03/01/2018
Appointment of Mr Stephen Templeton as a director on 2018-01-03
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Purchase of own shares.
dot icon02/02/2016
Cancellation of shares. Statement of capital on 2016-01-26
dot icon02/02/2016
Resolutions
dot icon01/02/2016
Termination of appointment of Stephen William Webster as a director on 2016-01-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/11/2013
Registered office address changed from 11 Park Circus Glasgow G3 6AX Scotland on 2013-11-11
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon06/11/2013
Resolutions
dot icon06/11/2013
Second filing of AP01 previously delivered to Companies House
dot icon04/11/2013
Appointment of Mr Stephen William Webster as a director
dot icon31/10/2013
Resolutions
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Termination of appointment of Stuart Easton as a director
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/06/2011
Appointment of Mr Stuart Easton as a director
dot icon25/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/02/2010
Director's details changed for John Paul Bingham on 2010-02-04
dot icon05/02/2010
Director's details changed for Mrs April Bingham on 2010-02-05
dot icon07/08/2009
Registered office changed on 07/08/2009 from 11 woodside crescent c/o bellwether green glasgow G3 7UL
dot icon06/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon02/07/2009
Director's change of particulars / john bingham / 30/06/2008
dot icon03/06/2009
Resolutions
dot icon25/02/2009
Director's change of particulars / april bingham / 01/07/2008
dot icon05/08/2008
Registered office changed on 05/08/2008 from ground floor 12 athole gardens glasgow G12 9AZ
dot icon30/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon+17.00 % *

* during past year

Cash in Bank

£742,686.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
440.23K
-
0.00
634.80K
-
2022
10
512.03K
-
0.00
742.69K
-
2022
10
512.03K
-
0.00
742.69K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

512.03K £Ascended16.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

742.69K £Ascended17.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, April
Director
30/06/2008 - Present
15
Bingham, John Paul
Director
30/06/2008 - Present
7
Ennis, Frances Margaret
Director
31/08/2021 - 18/02/2025
2
Farrell, Stephanie Elizabeth
Director
08/01/2025 - Present
-
Templeton, Steven
Director
03/01/2018 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BELLWETHER GREEN LIMITED

BELLWETHER GREEN LIMITED is an(a) Active company incorporated on 30/06/2008 with the registered office located at C/O BELLWETHER GREEN, 225 West George Street, Glasgow G2 2ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLWETHER GREEN LIMITED?

toggle

BELLWETHER GREEN LIMITED is currently Active. It was registered on 30/06/2008 .

Where is BELLWETHER GREEN LIMITED located?

toggle

BELLWETHER GREEN LIMITED is registered at C/O BELLWETHER GREEN, 225 West George Street, Glasgow G2 2ND.

What does BELLWETHER GREEN LIMITED do?

toggle

BELLWETHER GREEN LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does BELLWETHER GREEN LIMITED have?

toggle

BELLWETHER GREEN LIMITED had 10 employees in 2022.

What is the latest filing for BELLWETHER GREEN LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-06-30.