BELLSHELF (NINETY SEVEN) LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 1NB

Company number SC271323
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address FOURM CHARTERED ACCOUNTANTS, STANNERGATE HOUSE 41 DUNDEE ROAD WEST, BROUGHTY FERRY, DUNDEE, DD5 1NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 360,004 . The most likely internet sites of BELLSHELF (NINETY SEVEN) LIMITED are www.bellshelfninetyseven.co.uk, and www.bellshelf-ninety-seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Bellshelf Ninety Seven Limited is a Private Limited Company. The company registration number is SC271323. Bellshelf Ninety Seven Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Bellshelf Ninety Seven Limited is Fourm Chartered Accountants Stannergate House 41 Dundee Road West Broughty Ferry Dundee Dd5 1nb. . MCGOULDRICK, Jacqueline Marshall is a Secretary of the company. INGLIS, Douglas Allan is a Director of the company. MCGOULDRICK, Jacqueline Marshall is a Director of the company. Nominee Secretary BLACKADDERS has been resigned. Director CHALMERS, Brian has been resigned. Nominee Director CLARK, Campbell John Scott has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCGOULDRICK, Jacqueline Marshall
Appointed Date: 05 August 2004

Director
INGLIS, Douglas Allan
Appointed Date: 05 August 2004
67 years old

Director
MCGOULDRICK, Jacqueline Marshall
Appointed Date: 05 August 2004
63 years old

Resigned Directors

Nominee Secretary
BLACKADDERS
Resigned: 05 August 2004
Appointed Date: 29 July 2004

Director
CHALMERS, Brian
Resigned: 12 April 2011
Appointed Date: 05 August 2004
73 years old

Nominee Director
CLARK, Campbell John Scott
Resigned: 05 August 2004
Appointed Date: 29 July 2004
53 years old

Persons With Significant Control

Mr Douglas Allan Inglis
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Jacqueline Marshall Mcgouldrick
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

BELLSHELF (NINETY SEVEN) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
10 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 360,004

20 Mar 2015
Total exemption small company accounts made up to 31 December 2014
08 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 360,004

...
... and 37 more events
12 Aug 2004
New director appointed
12 Aug 2004
New director appointed
09 Aug 2004
Director resigned
09 Aug 2004
Secretary resigned
29 Jul 2004
Incorporation

BELLSHELF (NINETY SEVEN) LIMITED Charges

30 September 2004
Bond & floating charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…