BELL & BAIN LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
BELL & BAIN LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
BELL & BAIN LIMITED was incorporated 132 years ago on 25/05/1891 and has the registered number: SC002168. The accounts status is FULL and accounts are next due on 30/09/2024.
BELL & BAIN LIMITED was incorporated 132 years ago on 25/05/1891 and has the registered number: SC002168. The accounts status is FULL and accounts are next due on 30/09/2024.
BELL & BAIN LIMITED - GLASGOW
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
303 BURNFIELD ROAD
GLASGOW
G46 7UQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN DOCHERTY | Aug 1967 | British | Director | 2009-11-25 | CURRENT |
MRS KAY CHRISTINE THOMSON | Oct 1971 | Scottish | Director | 2020-06-01 | CURRENT |
KAY CHRISTINE THOMSON | Secretary | 2021-02-04 | CURRENT | ||
MS KAREN BAILLIE | Jul 1975 | British | Director | 2013-01-01 | CURRENT |
ROBERT PETER MCEWAN | Sep 1923 | British | Director | RESIGNED | |
MR IAN WALKER | Apr 1952 | British | Director | 2000-12-04 UNTIL 2015-02-05 | RESIGNED |
JAMES ANTHONY LILLIS | Jul 1944 | Irish | Director | 1997-10-20 UNTIL 1999-11-19 | RESIGNED |
HENRY SIMPSON SUTHERLAND | Oct 1940 | British | Director | 1993-02-18 UNTIL 1996-01-19 | RESIGNED |
COLIN BROWN LOUDEN THOMSON | Oct 1940 | British | Director | RESIGNED | |
MR BRIAN PATRICK MOLLOY | Mar 1945 | Irish | Director | 1995-05-04 UNTIL 1996-09-12 | RESIGNED |
JAMES EASSON STEWART ROBERTSON | Feb 1952 | British | Director | RESIGNED | |
FREDERICK JOHN RANGOLAN | Aug 1959 | British | Director | 1995-05-04 UNTIL 1996-09-18 | RESIGNED |
PETER EUGENE LYNCH | Feb 1958 | Irish | Director | 2007-05-29 UNTIL 2009-11-25 | RESIGNED |
PHILIP SODEN | Mar 1947 | Irish | Director | 1995-07-19 UNTIL 2000-03-31 | RESIGNED |
JAMES EASSON STEWART ROBERTSON | Feb 1952 | British | Secretary | 1995-05-04 UNTIL 2009-11-25 | RESIGNED |
MRS TRACEY MALLON | Secretary | 2018-12-12 UNTIL 2021-02-04 | RESIGNED | ||
JAMES ALISTER AITKENHEAD | Apr 1951 | British | Secretary | RESIGNED | |
DAVID STEWART | Apr 1951 | British | Director | 2000-11-01 UNTIL 2011-12-31 | RESIGNED |
MR LAWRENCE WESTMAN | Apr 1957 | Irish | Director | 1997-10-20 UNTIL 1999-08-06 | RESIGNED |
ANTHONY CAMPBELL | British | Secretary | 2009-11-25 UNTIL 2018-12-12 | RESIGNED | |
MR ALAN JAMES JORDAN | Dec 1958 | Irish | Director | 2003-02-07 UNTIL 2007-06-01 | RESIGNED |
MR DEREK KENNEY | Aug 1966 | British | Director | 2018-01-08 UNTIL 2021-08-03 | RESIGNED |
PATRICK KEARNS | Oct 1957 | Irish | Director | 2000-03-02 UNTIL 2007-07-17 | RESIGNED |
DONNACHA HURLEY | Nov 1952 | Irish | Director | 2000-03-02 UNTIL 2001-07-06 | RESIGNED |
THOMAS MOFFAT MUIR GRAHAM | Jul 1947 | British | Director | RESIGNED | |
MICHAEL GANNON | Aug 1969 | Irish | Director | 2000-03-02 UNTIL 2000-12-22 | RESIGNED |
ALFRED DOWNIE | Jan 1941 | British | Director | RESIGNED | |
MARTIN DELANY | Nov 1949 | Irish | Director | 1997-10-20 UNTIL 1999-08-06 | RESIGNED |
MR ANTHONY CAMPBELL | Jun 1964 | British | Director | 2009-11-25 UNTIL 2019-04-09 | RESIGNED |
JAMES ALISTER AITKENHEAD | Apr 1951 | British | Director | RESIGNED | |
ALEXANDER LEONARD AITKENHEAD | Sep 1918 | British | Director | RESIGNED | |
MR DAVID WESTON | Jun 1976 | British | Director | 2018-01-08 UNTIL 2019-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Campbell | 2016-04-07 - 2016-04-07 | 6/1964 | Voting rights 25 to 50 percent | |
Mr Stephen Docherty | 2016-04-07 - 2016-04-07 | 8/1967 | Voting rights 25 to 50 percent | |
Bell & Bain (Holdings) Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |