BELL BUILDING PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr George Dillet as a director on 2025-07-14

View Document

18/04/2518 April 2025 Termination of appointment of David Thomas Gillespie as a director on 2025-04-11

View Document

24/01/2524 January 2025 Appointment of Mr Ross Hunter as a director on 2025-01-11

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMSTRONG & SUTHERLAND LTD

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARMSTRONG BELL / 01/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALISTAIR MONCRIEFF / 01/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR STUART ALISTAIR MONCRIEFF

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE FINLAY

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

29/09/1629 September 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/02/1612 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

24/07/1524 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 PREVEXT FROM 31/12/2014 TO 30/04/2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILSON

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED ALISTAIR JOHNSTON WILSON

View Document

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR MARTIN ARMSTRONG BELL

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PEACOCK

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PEACOCK

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORSYTH

View Document

23/06/1023 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH PEACOCK / 20/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARMSTRONG BELL / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAXWELL BOYD FORSYTH / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH PEACOCK / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FINLAY / 15/10/2009

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED GEORGE RAMSAY FINLAY

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0715 May 2007 CONSIDERATION PAID 12/04/07

View Document

09/05/079 May 2007 £ IC 100/90 12/04/07 £ SR 10@1=10

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/10/0518 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 AUDITOR'S RESIGNATION

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

18/09/0418 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 AUDITOR'S RESIGNATION

View Document

15/05/0015 May 2000 AUDITOR'S RESIGNATION

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: 122 SCOTLAND STREET GLASGOW G5 8LJ

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9429 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/08/927 August 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 STAT DEC-ERROR PUC2 LODGED 1983

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: 220 OLD SHETTLESTON ROAD GLASGOW

View Document

07/01/877 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 REGISTERED OFFICE CHANGED ON 08/09/86 FROM: 29 KILBIRNE STREET GLASGOW

View Document

29/06/8229 June 1982 MEMORANDUM OF ASSOCIATION

View Document

18/01/8218 January 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company