R.W. BELL (ELECTRICAL) PITLOCHRY LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH16 5BX

Company number SC052431
Status Active
Incorporation Date 27 February 1973
Company Type Private Limited Company
Address UNIT 4, 34 ATHOLL ROAD, PITLOCHRY, PERTHSHIRE, PH16 5BX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 8 in full; Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of R.W. BELL (ELECTRICAL) PITLOCHRY LIMITED are www.rwbellelectricalpitlochry.co.uk, and www.r-w-bell-electrical-pitlochry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Blair Atholl Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R W Bell Electrical Pitlochry Limited is a Private Limited Company. The company registration number is SC052431. R W Bell Electrical Pitlochry Limited has been working since 27 February 1973. The present status of the company is Active. The registered address of R W Bell Electrical Pitlochry Limited is Unit 4 34 Atholl Road Pitlochry Perthshire Ph16 5bx. . J & H MITCHELL, WS is a Secretary of the company. CARRUTHERS, Greg is a Director of the company. CARRUTHERS, Stephen Ford is a Director of the company. SMITH, Alan Adamson is a Director of the company. Secretary LIDDELL, Hamish George Macduff has been resigned. Director CARRUTHERS, Rutherford has been resigned. Director KENNEDY, James has been resigned. Director WEST, Norman George has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
J & H MITCHELL, WS
Appointed Date: 01 January 1996

Director
CARRUTHERS, Greg
Appointed Date: 31 August 2015
38 years old

Director
CARRUTHERS, Stephen Ford
Appointed Date: 28 July 1994
60 years old

Director
SMITH, Alan Adamson
Appointed Date: 26 March 1999
57 years old

Resigned Directors

Secretary
LIDDELL, Hamish George Macduff
Resigned: 31 December 1995

Director
CARRUTHERS, Rutherford
Resigned: 26 March 1999
91 years old

Director
KENNEDY, James
Resigned: 28 August 2002
89 years old

Director
WEST, Norman George
Resigned: 01 September 1995
90 years old

Persons With Significant Control

Atholl Prospect Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

R.W. BELL (ELECTRICAL) PITLOCHRY LIMITED Events

17 Mar 2017
Satisfaction of charge 8 in full
12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,700

01 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 95 more events
21 Oct 1988
Accounts made up to 31 March 1988

22 Jan 1988
Return made up to 14/01/88; no change of members

21 Jan 1988
Accounts made up to 31 March 1987

26 Jan 1987
Full accounts made up to 31 March 1986

26 Jan 1987
Annual return made up to 06/01/87

R.W. BELL (ELECTRICAL) PITLOCHRY LIMITED Charges

18 May 2015
Charge code SC05 2431 0009
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
14 October 1999
Standard security
Delivered: 29 October 1999
Status: Satisfied on 17 March 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 atholl road, pitlochry.
13 July 1999
Standard security
Delivered: 21 July 1999
Status: Satisfied on 8 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 west moulin road, pitlochry.
8 April 1999
Floating charge
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
19 January 1987
Bond & floating charge
Delivered: 27 January 1987
Status: Satisfied on 25 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 September 1986
Standard security
Delivered: 11 September 1986
Status: Satisfied on 25 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 atholl road pitlochry perthshire.
24 September 1979
Standard security
Delivered: 28 September 1979
Status: Satisfied on 8 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 and 16 bank street aberfeldy.
17 June 1977
Standard security
Delivered: 21 June 1977
Status: Satisfied on 8 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 97/99 atholl road pitlochry.
21 February 1974
Standard security
Delivered: 6 March 1974
Status: Satisfied on 8 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Heritable property tenement known as prospect place and…