JAMES BELL MOTOR SPARES LIMITED

Hellopages » Glasgow City » Glasgow City » G5 0QW

Company number SC064028
Status Active
Incorporation Date 6 February 1978
Company Type Private Limited Company
Address 440/446 BALLATER STREET, GLASGOW, G5 0QW
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 5 February 2016; Annual return made up to 6 December 2015 Statement of capital on 2015-12-11 GBP 500 . The most likely internet sites of JAMES BELL MOTOR SPARES LIMITED are www.jamesbellmotorspares.co.uk, and www.james-bell-motor-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Charing Cross (Glasgow) Rail Station is 1.6 miles; to Cathcart Rail Station is 2.2 miles; to Busby Rail Station is 4.8 miles; to Baillieston Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Bell Motor Spares Limited is a Private Limited Company. The company registration number is SC064028. James Bell Motor Spares Limited has been working since 06 February 1978. The present status of the company is Active. The registered address of James Bell Motor Spares Limited is 440 446 Ballater Street Glasgow G5 0qw. . HAMILTON, Rose Ellen is a Secretary of the company. HAMILTON, David Cameron is a Director of the company. HAMILTON, Rose Ellen is a Director of the company. Secretary MACGREGOR, June has been resigned. Director DALLAS, Linda Anne has been resigned. Director GALLAGHER, Michael has been resigned. Director MACGREGOR, Alexander has been resigned. Director MACGREGOR, James has been resigned. Director MACGREGOR, June has been resigned. Director MCGREGOR, James has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
HAMILTON, Rose Ellen
Appointed Date: 04 February 1997

Director
HAMILTON, David Cameron
Appointed Date: 24 July 1993
80 years old

Director
HAMILTON, Rose Ellen
Appointed Date: 04 February 1997
79 years old

Resigned Directors

Secretary
MACGREGOR, June
Resigned: 04 February 1997

Director
DALLAS, Linda Anne
Resigned: 07 June 1993
Appointed Date: 05 February 1992
59 years old

Director
GALLAGHER, Michael
Resigned: 31 August 1991

Director
MACGREGOR, Alexander
Resigned: 01 January 1995
Appointed Date: 01 September 1991
95 years old

Director
MACGREGOR, James
Resigned: 25 August 1992
97 years old

Director
MACGREGOR, June
Resigned: 04 February 1997
87 years old

Director
MCGREGOR, James
Resigned: 04 February 1997
Appointed Date: 24 July 1993
62 years old

Persons With Significant Control

Mr. David Cameron Hamilton
Notified on: 6 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Rose Ellen Hamilton
Notified on: 6 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES BELL MOTOR SPARES LIMITED Events

13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 5 February 2016
11 Dec 2015
Annual return made up to 6 December 2015
Statement of capital on 2015-12-11
  • GBP 500

03 Nov 2015
Total exemption small company accounts made up to 5 February 2015
09 Dec 2014
Annual return made up to 6 December 2014
Statement of capital on 2014-12-09
  • GBP 500

...
... and 72 more events
25 Nov 1987
Return made up to 18/11/87; full list of members

25 Nov 1987
Accounts made up to 5 February 1987

16 Mar 1987
Accounts for a small company made up to 5 February 1986

16 Mar 1987
Return made up to 23/12/86; full list of members

28 Jul 1986
New director appointed

JAMES BELL MOTOR SPARES LIMITED Charges

1 December 2000
Standard security
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 440 ballater street, glasgow.
13 January 1999
Floating charge
Delivered: 20 January 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 June 1997
Standard security
Delivered: 25 June 1997
Status: Satisfied on 21 November 2000
Persons entitled: Harris Finance Co. LTD.
Description: 440-446 batter street,glasgow.
27 February 1990
Standard security
Delivered: 9 March 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage premises and store at 433 keppochill rd glasgow gla…
10 October 1989
Standard security
Delivered: 17 October 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage premises & store 433 keppochill road glasgow.
1 August 1989
Standard security
Delivered: 17 August 1989
Status: Satisfied on 28 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 433 keppochill road, glasgow.