Company Information for BELL ISOLATION SYSTEMS LIMITED
Unit 12a Oakbank Park Way, Mid Calder, Livingston, WEST LOTHIAN, EH53 0TH,
|
Company Registration Number
SC220229
Private Limited Company
Active |
Company Name | |
---|---|
BELL ISOLATION SYSTEMS LIMITED | |
Legal Registered Office | |
Unit 12a Oakbank Park Way Mid Calder Livingston WEST LOTHIAN EH53 0TH Other companies in EH53 | |
Company Number | SC220229 | |
---|---|---|
Company ID Number | SC220229 | |
Date formed | 2001-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-06-14 | |
Return next due | 2024-06-28 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB774893959 |
Last Datalog update: | 2024-04-23 11:27:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IRENE HUNTER |
||
ALEXANDER GORDON BELL |
||
JANICE MURIEL MCALPINE BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ANNE KENHARD |
Director | ||
IRENE HUNTER |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE MURIEL MCALPINE BELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 14500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANICE MURIEL MCALPINE BELL | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 14500 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 14500 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 14500 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alexander Gordon Bell on 2014-06-16 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH KENHARD | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SARAH ANNE KENHARD | |
AR01 | 14/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alexander Gordon Bell on 2010-06-14 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/06/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: UNITS 12 & 13 32 SYCAMORE ROAD DALKEITH EH22 5TA | |
363s | RETURN MADE UP TO 14/06/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/02 | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES04 | NC INC ALREADY ADJUSTED 31/08/01 | |
123 | £ NC 1000/100000 31/08/01 | |
88(2)R | AD 01/09/01-30/09/01 £ SI 14499@1=14499 £ IC 1/14500 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 148 EASTER BANKTON MURIESTON LIVINGSTON EH54 9BH | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-08-31 | £ 6,874 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 9,820 |
Creditors Due After One Year | 2011-09-01 | £ 9,820 |
Creditors Due Within One Year | 2013-08-31 | £ 94,500 |
Creditors Due Within One Year | 2012-08-31 | £ 85,883 |
Creditors Due Within One Year | 2011-09-01 | £ 85,883 |
Provisions For Liabilities Charges | 2013-08-31 | £ 2,589 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,696 |
Provisions For Liabilities Charges | 2011-09-01 | £ 3,696 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELL ISOLATION SYSTEMS LIMITED
Called Up Share Capital | 2013-08-31 | £ 14,500 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 14,500 |
Called Up Share Capital | 2011-09-01 | £ 14,500 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2011-09-01 | £ 207 |
Current Assets | 2013-08-31 | £ 237,513 |
Current Assets | 2012-08-31 | £ 225,073 |
Current Assets | 2011-09-01 | £ 225,073 |
Debtors | 2013-08-31 | £ 143,442 |
Debtors | 2012-08-31 | £ 183,801 |
Debtors | 2011-09-01 | £ 183,801 |
Fixed Assets | 2011-09-01 | £ 27,556 |
Secured Debts | 2013-08-31 | £ 36,969 |
Secured Debts | 2012-08-31 | £ 12,333 |
Secured Debts | 2011-09-01 | £ 12,333 |
Shareholder Funds | 2013-08-31 | £ 153,938 |
Shareholder Funds | 2012-08-31 | £ 153,230 |
Shareholder Funds | 2011-09-01 | £ 153,230 |
Stocks Inventory | 2013-08-31 | £ 93,795 |
Stocks Inventory | 2012-08-31 | £ 41,065 |
Stocks Inventory | 2011-09-01 | £ 41,065 |
Tangible Fixed Assets | 2013-08-31 | £ 20,388 |
Tangible Fixed Assets | 2012-08-31 | £ 27,556 |
Tangible Fixed Assets | 2011-09-01 | £ 27,556 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as BELL ISOLATION SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
90330090 | ||||
90330090 | ||||
84369100 | Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s. | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
90330010 | ||||
84219910 | ||||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |