BELL & BAIN LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G46 7UQ

Company number SC002168
Status Active
Incorporation Date 25 May 1891
Company Type Private Limited Company
Address 303 BURNFIELD ROAD, THORNLIEBANK, GLASGOW, G46 7UQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Registration of charge SC0021680009, created on 25 April 2017; Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BELL & BAIN LIMITED are www.bellbain.co.uk, and www.bell-bain.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-four years and four months. Bell Bain Limited is a Private Limited Company. The company registration number is SC002168. Bell Bain Limited has been working since 25 May 1891. The present status of the company is Active. The registered address of Bell Bain Limited is 303 Burnfield Road Thornliebank Glasgow G46 7uq. . CAMPBELL, Anthony is a Secretary of the company. BAILLIE, Karen is a Director of the company. CAMPBELL, Anthony is a Director of the company. DOCHERTY, Stephen is a Director of the company. Secretary AITKENHEAD, James Alister has been resigned. Secretary ROBERTSON, James Easson Stewart has been resigned. Director AITKENHEAD, Alexander Leonard has been resigned. Director AITKENHEAD, James Alister has been resigned. Director DELANY, Martin has been resigned. Director DOWNIE, Alfred has been resigned. Director GANNON, Michael has been resigned. Director GRAHAM, Thomas Moffat Muir has been resigned. Director HURLEY, Donnacha has been resigned. Director JORDAN, Alan James has been resigned. Director KEARNS, Patrick has been resigned. Director LILLIS, James Anthony has been resigned. Director LYNCH, Peter Eugene has been resigned. Director MCEWAN, Robert Peter has been resigned. Director MOLLOY, Brian Patrick has been resigned. Director RANGOLAN, Frederick John has been resigned. Director ROBERTSON, James Easson Stewart has been resigned. Director SODEN, Philip has been resigned. Director STEWART, David has been resigned. Director SUTHERLAND, Henry Simpson has been resigned. Director THOMSON, Colin Brown Louden has been resigned. Director WALKER, Ian has been resigned. Director WESTMAN, Lawrence has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CAMPBELL, Anthony
Appointed Date: 25 November 2009

Director
BAILLIE, Karen
Appointed Date: 01 January 2013
50 years old

Director
CAMPBELL, Anthony
Appointed Date: 25 November 2009
61 years old

Director
DOCHERTY, Stephen
Appointed Date: 25 November 2009
58 years old

Resigned Directors

Secretary
AITKENHEAD, James Alister
Resigned: 04 May 1995

Secretary
ROBERTSON, James Easson Stewart
Resigned: 25 November 2009
Appointed Date: 04 May 1995

Director
AITKENHEAD, Alexander Leonard
Resigned: 04 May 1995
107 years old

Director
AITKENHEAD, James Alister
Resigned: 04 May 1995
74 years old

Director
DELANY, Martin
Resigned: 06 August 1999
Appointed Date: 20 October 1997
75 years old

Director
DOWNIE, Alfred
Resigned: 01 January 2001
84 years old

Director
GANNON, Michael
Resigned: 22 December 2000
Appointed Date: 02 March 2000
56 years old

Director
GRAHAM, Thomas Moffat Muir
Resigned: 30 November 1991
78 years old

Director
HURLEY, Donnacha
Resigned: 06 July 2001
Appointed Date: 02 March 2000
72 years old

Director
JORDAN, Alan James
Resigned: 01 June 2007
Appointed Date: 07 February 2003
66 years old

Director
KEARNS, Patrick
Resigned: 17 July 2007
Appointed Date: 02 March 2000
67 years old

Director
LILLIS, James Anthony
Resigned: 19 November 1999
Appointed Date: 20 October 1997
81 years old

Director
LYNCH, Peter Eugene
Resigned: 25 November 2009
Appointed Date: 29 May 2007
67 years old

Director
MCEWAN, Robert Peter
Resigned: 04 May 1995
102 years old

Director
MOLLOY, Brian Patrick
Resigned: 12 September 1996
Appointed Date: 04 May 1995
80 years old

Director
RANGOLAN, Frederick John
Resigned: 18 September 1996
Appointed Date: 04 May 1995
66 years old

Director
ROBERTSON, James Easson Stewart
Resigned: 25 November 2009
73 years old

Director
SODEN, Philip
Resigned: 31 March 2000
Appointed Date: 19 July 1995
78 years old

Director
STEWART, David
Resigned: 31 December 2011
Appointed Date: 01 November 2000
74 years old

Director
SUTHERLAND, Henry Simpson
Resigned: 19 January 1996
Appointed Date: 18 February 1993
84 years old

Director
THOMSON, Colin Brown Louden
Resigned: 26 October 2000
84 years old

Director
WALKER, Ian
Resigned: 05 February 2015
Appointed Date: 04 December 2000
73 years old

Director
WESTMAN, Lawrence
Resigned: 06 August 1999
Appointed Date: 20 October 1997
68 years old

Persons With Significant Control

Mr Anthony Campbell
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stephen Docherty
Notified on: 7 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BELL & BAIN LIMITED Events

03 May 2017
Registration of charge SC0021680009, created on 25 April 2017
28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 290,000

07 Jul 2015
Full accounts made up to 31 December 2014
...
... and 141 more events
05 Dec 1986
Full accounts made up to 31 December 1985

04 Dec 1986
New director appointed

11 Jul 1986
Director resigned;new director appointed

11 Jul 1986
Articles of association
25 May 1891
Incorporation

BELL & BAIN LIMITED Charges

25 April 2017
Charge code SC00 2168 0009
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects known as flat 2/.. 290 burnfield road, glasgow…
20 November 2013
Charge code SC00 2168 0008
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 557 lawmoor street glasgow GLA125880. Notification of…
21 December 2012
Guarantee and debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2009
Standard security
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Area of ground lying on the south west side of burnfield…
25 November 2009
Guarantee and debenture
Delivered: 7 December 2009
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2009
Floating charge
Delivered: 7 December 2009
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Undertaking & all property & assets present & future…
28 November 2003
Standard security
Delivered: 6 December 2003
Status: Satisfied on 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 303 burnfield road, thornliebank, glasgow.
20 November 2003
Floating charge
Delivered: 29 November 2003
Status: Satisfied on 28 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
23 January 1998
Bond & floating charge
Delivered: 10 February 1998
Status: Satisfied on 26 November 2003
Persons entitled: The Governor and Company of the Bank of Ireland for Itself and as Trustee for the Banks
Description: Undertaking and all property and assets present and future…