Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BELL & BAIN LIMITED
Company Information for

BELL & BAIN LIMITED

303 BURNFIELD ROAD, THORNLIEBANK, GLASGOW, G46 7UQ,
Company Registration Number
SC002168
Private Limited Company
Active

Company Overview

About Bell & Bain Ltd
BELL & BAIN LIMITED was founded on 1891-05-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Bell & Bain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BELL & BAIN LIMITED
 
Legal Registered Office
303 BURNFIELD ROAD
THORNLIEBANK
GLASGOW
G46 7UQ
Other companies in G46
 
Telephone01416495697
 
Filing Information
Company Number SC002168
Company ID Number SC002168
Date formed 1891-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB259528620  
Last Datalog update: 2024-05-05 14:53:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL & BAIN LIMITED
Is this data useful to you?
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.
Companies with same name BELL & BAIN LIMITED
The following companies were found which have the same name as BELL & BAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELL & BAIN (2009) LIMITED 303 BURNFIELD ROAD THORNLIEBANK THORNLIEBANK GLASGOW G46 7UQ Dissolved Company formed on the 2009-07-09
BELL & BAIN (HOLDINGS) LIMITED 303 BURNFIELD ROAD THORNLIEBANK GLASGOW G46 7UQ Active Company formed on the 2012-04-03
BELL & BAIN 21 LIMITED 303 BURNFIELD ROAD THORNLIEBANK GLASGOW LANARKSHIRE G46 7UQ Active - Proposal to Strike off Company formed on the 2018-12-06

Company Officers of BELL & BAIN LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CAMPBELL
Company Secretary 2009-11-25
KAREN BAILLIE
Director 2013-01-01
ANTHONY CAMPBELL
Director 2009-11-25
STEPHEN DOCHERTY
Director 2009-11-25
DEREK SAMUEL KENNEY
Director 2018-01-08
DAVID WESTON
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WALKER
Director 2000-12-04 2015-02-05
DAVID STEWART
Director 2000-11-01 2011-12-31
JAMES EASSON STEWART ROBERTSON
Company Secretary 1995-05-04 2009-11-25
PETER EUGENE LYNCH
Director 2007-05-29 2009-11-25
JAMES EASSON STEWART ROBERTSON
Director 1990-05-31 2009-11-25
PATRICK KEARNS
Director 2000-03-02 2007-07-17
ALAN JAMES JORDAN
Director 2003-02-07 2007-06-01
DONNACHA HURLEY
Director 2000-03-02 2001-07-06
ALFRED DOWNIE
Director 1988-04-14 2001-01-01
MICHAEL GANNON
Director 2000-03-02 2000-12-22
COLIN BROWN LOUDEN THOMSON
Director 1988-04-14 2000-10-26
PHILIP SODEN
Director 1995-07-19 2000-03-31
JAMES ANTHONY LILLIS
Director 1997-10-20 1999-11-19
MARTIN DELANY
Director 1997-10-20 1999-08-06
LAWRENCE WESTMAN
Director 1997-10-20 1999-08-06
FREDERICK JOHN RANGOLAN
Director 1995-05-04 1996-09-18
BRIAN PATRICK MOLLOY
Director 1995-05-04 1996-09-12
HENRY SIMPSON SUTHERLAND
Director 1993-02-18 1996-01-19
JAMES ALISTER AITKENHEAD
Company Secretary 1988-04-14 1995-05-04
ALEXANDER LEONARD AITKENHEAD
Director 1988-04-14 1995-05-04
JAMES ALISTER AITKENHEAD
Director 1988-04-14 1995-05-04
ROBERT PETER MCEWAN
Director 1988-04-14 1995-05-04
THOMAS MOFFAT MUIR GRAHAM
Director 1988-04-14 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN BAILLIE 21 COLOUR LIMITED Director 2018-06-25 CURRENT 1937-09-07 Liquidation
KAREN BAILLIE K&S KABS LTD Director 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
ANTHONY CAMPBELL 21 COLOUR LIMITED Director 2018-06-25 CURRENT 1937-09-07 Liquidation
ANTHONY CAMPBELL BELL & BAIN (HOLDINGS) LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
ANTHONY CAMPBELL BELL & BAIN (2009) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2016-04-26
STEPHEN DOCHERTY 21 COLOUR LIMITED Director 2018-06-25 CURRENT 1937-09-07 Liquidation
STEPHEN DOCHERTY K&S KABS LTD Director 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
STEPHEN DOCHERTY BELL & BAIN (HOLDINGS) LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
STEPHEN DOCHERTY BELL & BAIN (2009) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2016-04-26
DEREK SAMUEL KENNEY 21 COLOUR LIMITED Director 2018-06-25 CURRENT 1937-09-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SAMUEL KENNEY
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SAMUEL KENNEY
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-02-15AP03Appointment of Kay Christine Thomson as company secretary on 2021-02-04
2021-02-15AP03Appointment of Kay Christine Thomson as company secretary on 2021-02-04
2021-02-15TM02Termination of appointment of Tracey Mallon on 2021-02-04
2021-02-15TM02Termination of appointment of Tracey Mallon on 2021-02-04
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28CH01Director's details changed for Miss Karen Baillie on 2020-01-01
2020-08-02CH01Director's details changed for Mr Stephen Docherty on 2020-07-31
2020-06-04AP01DIRECTOR APPOINTED MRS KAY CHRISTINE THOMSON
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0021680013
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0021680012
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAMPBELL
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WESTON
2018-12-13TM02Termination of appointment of Anthony Campbell on 2018-12-12
2018-12-13AP03Appointment of Mrs Tracey Mallon as company secretary on 2018-12-12
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0021680011
2018-12-06466(Scot)Alter floating charge 5
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0021680010
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MR DAVID WESTON
2018-01-09AP01DIRECTOR APPOINTED MR DEREK KENNEY
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0021680009
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 290000
2016-07-20AR0101/06/16 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 290000
2015-06-26AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALKER
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 290000
2014-06-26AR0101/06/14 ANNUAL RETURN FULL LIST
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 0021680008
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0101/06/13 FULL LIST
2013-02-22AP01DIRECTOR APPOINTED MS KAREN BAILLIE
2013-01-21RES13APPROVE AMMENDMENT & RESTATEMENT AGREEMENT 21/12/2012
2012-12-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-02SH0225/11/09 STATEMENT OF CAPITAL GBP 290000
2012-10-16SH0225/11/09 STATEMENT OF CAPITAL GBP 340000
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07SH0225/11/09 STATEMENT OF CAPITAL GBP 440000
2012-08-07SH0225/11/09 STATEMENT OF CAPITAL GBP 540000
2012-06-28SH0225/11/09 STATEMENT OF CAPITAL GBP 640000
2012-06-26AR0101/06/12 FULL LIST
2012-06-14SH0225/11/09 STATEMENT OF CAPITAL GBP 740000
2012-05-03SH0225/11/09 STATEMENT OF CAPITAL GBP 840000
2012-04-10SH0225/11/09 STATEMENT OF CAPITAL GBP 940000
2012-03-07SH0225/11/09 STATEMENT OF CAPITAL GBP 1040000
2012-02-21SH0225/11/09 STATEMENT OF CAPITAL GBP 1240000
2012-02-21SH0225/11/09 STATEMENT OF CAPITAL GBP 1240000
2012-02-21SH0225/11/09 STATEMENT OF CAPITAL GBP 1340000
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0101/06/11 FULL LIST
2010-11-12MEM/ARTSARTICLES OF ASSOCIATION
2010-11-12RES01ALTER ARTICLES 02/03/2010
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0101/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WALKER / 25/11/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 25/11/2009
2010-03-09AUDAUDITOR'S RESIGNATION
2010-01-22SH0125/11/09 STATEMENT OF CAPITAL GBP 1640000
2009-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2009-12-07RES01ADOPT ARTICLES 25/11/2009
2009-12-07RES04NC INC ALREADY ADJUSTED 25/11/2009
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES ROBERTSON
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYNCH
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON
2009-12-07AP01DIRECTOR APPOINTED STEPHEN DOCHERTY
2009-12-07AP03SECRETARY APPOINTED ANTHONY CAMPBELL
2009-12-07AP01DIRECTOR APPOINTED ANTHONY CAMPBELL
2009-12-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-30MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2009-06-19363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 01/04/2009
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30288bDIRECTOR RESIGNED
2007-06-29363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BELL & BAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELL & BAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-25 Outstanding HSBC BANK PLC
2013-11-26 Outstanding BANK OF SCOTLAND PLC
GUARANTEE AND DEBENTURE 2012-12-28 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
STANDARD SECURITY 2009-12-23 Outstanding VENTURE FINANCE PLC
FLOATING CHARGE 2009-12-07 Outstanding VENTURE FINANCE PLC
GUARANTEE AND DEBENTURE 2009-12-07 Outstanding VENTURE FINANCE PLC
STANDARD SECURITY 2003-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-11-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1998-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND FOR ITSELF AND AS TRUSTEE FOR THE BANKS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 & BAIN LIMITED

Intangible Assets
Patents
We have not found any records of BELL & BAIN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BELL & BAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL & BAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BELL & BAIN LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BELL & BAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELL & BAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELL & BAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.