BELL BUILDING PROJECTS LIMITED
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G51 3HE
Company number SC077211
Status Active
Incorporation Date 18 January 1982
Company Type Private Limited Company
Address 19 ROBERT DRIVE, HELEN STREET, GLASGOW, LANARKSHIRE, G51 3HE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mr Stuart Alistair Moncrieff as a director on 6 December 2016; Termination of appointment of George Finlay as a director on 28 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BELL BUILDING PROJECTS LIMITED are www.bellbuildingprojects.co.uk, and www.bell-building-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Bell Building Projects Limited is a Private Limited Company. The company registration number is SC077211. Bell Building Projects Limited has been working since 18 January 1982. The present status of the company is Active. The registered address of Bell Building Projects Limited is 19 Robert Drive Helen Street Glasgow Lanarkshire G51 3he. . BELL, Martin Armstrong is a Secretary of the company. BELL, Martin Armstrong is a Director of the company. MONCRIEFF, Stuart Alistair is a Director of the company. Secretary BELL, Neil William has been resigned. Secretary PEACOCK, Jacqueline Elizabeth has been resigned. Director BELL, Elsie Armstrong has been resigned. Director BELL, Neil William has been resigned. Director FINLAY, George has been resigned. Director FORSYTH, Robert Maxwell Boyd has been resigned. Director PEACOCK, Jacqueline Elizabeth has been resigned. Director WILSON, Alistair Johnston has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BELL, Martin Armstrong
Appointed Date: 07 May 2012

Director
BELL, Martin Armstrong
Appointed Date: 01 January 1998
53 years old

Director
MONCRIEFF, Stuart Alistair
Appointed Date: 06 December 2016
52 years old

Resigned Directors

Secretary
BELL, Neil William
Resigned: 12 October 2005

Secretary
PEACOCK, Jacqueline Elizabeth
Resigned: 07 May 2012
Appointed Date: 12 October 2005

Director
BELL, Elsie Armstrong
Resigned: 12 April 2007
86 years old

Director
BELL, Neil William
Resigned: 12 October 2005
58 years old

Director
FINLAY, George
Resigned: 28 November 2016
Appointed Date: 03 March 2008
59 years old

Director
FORSYTH, Robert Maxwell Boyd
Resigned: 23 July 2010
Appointed Date: 01 July 1990
80 years old

Director
PEACOCK, Jacqueline Elizabeth
Resigned: 07 May 2012
Appointed Date: 27 August 2007
56 years old

Director
WILSON, Alistair Johnston
Resigned: 14 December 2012
Appointed Date: 06 July 2012
80 years old

BELL BUILDING PROJECTS LIMITED Events

06 Dec 2016
Appointment of Mr Stuart Alistair Moncrieff as a director on 6 December 2016
01 Dec 2016
Termination of appointment of George Finlay as a director on 28 November 2016
12 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 102 more events
07 Jan 1987
Return made up to 24/12/86; full list of members

06 Jan 1987
Return made up to 31/12/85; full list of members
08 Sep 1986
Registered office changed on 08/09/86 from: 29 kilbirne street glasgow

29 Jun 1982
Memorandum of association
18 Jan 1982
Incorporation

BELL BUILDING PROJECTS LIMITED Charges

8 July 2008
Bond & floating charge
Delivered: 16 July 2008
Status: Satisfied on 7 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 August 1983
Standard security
Delivered: 5 September 1983
Status: Satisfied on 30 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Portion of ground lying at the north west corner of fore…
8 July 1983
Floating charge
Delivered: 18 July 1983
Status: Satisfied on 30 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…