Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PAINT MY HOME BY BELL LIMITED
Company Information for

PAINT MY HOME BY BELL LIMITED

BELL BUSINESS PARK, ROCHSOLLOCH ROAD, AIRDRIE, ML6 9BG,
Company Registration Number
SC031424
Private Limited Company
Active

Company Overview

About Paint My Home By Bell Ltd
PAINT MY HOME BY BELL LIMITED was founded on 1956-03-31 and has its registered office in Airdrie. The organisation's status is listed as "Active". Paint My Home By Bell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PAINT MY HOME BY BELL LIMITED
 
Legal Registered Office
BELL BUSINESS PARK
ROCHSOLLOCH ROAD
AIRDRIE
ML6 9BG
Other companies in ML6
 
Previous Names
JOHN MILLER & SONS (PAINTERS). LIMITED30/07/2020
Filing Information
Company Number SC031424
Company ID Number SC031424
Date formed 1956-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB263328071  
Last Datalog update: 2024-05-05 07:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAINT MY HOME BY BELL 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.

Company Officers of PAINT MY HOME BY BELL LIMITED

Current Directors
Officer Role Date Appointed
PAUL HOWIESON
Company Secretary 2017-04-24
CRAIG GEORGE BELL
Director 2007-04-02
PAUL HOWIESON
Director 2004-04-05
PAUL STEEDMAN
Director 2001-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BELL
Company Secretary 1989-12-14 2017-04-24
ANNETTE BELL
Director 1989-12-14 2017-04-24
GEORGE BELL
Director 1989-12-14 2017-04-24
COLIN COCHRANE
Director 2009-04-06 2017-04-24
IAN ALEXANDER RUSSELL HENDERSON
Director 1997-01-01 2017-04-24
ALISTAIR JAMES SCOTT
Director 2006-04-06 2017-04-24
ROBERT BRYSON AIRD
Director 1994-01-01 2011-11-30
ANDREW ROBERTSON STEIN
Director 1992-03-01 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG GEORGE BELL BELL FACILITIES MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1982-05-04 Active
CRAIG GEORGE BELL BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 2007-04-02 CURRENT 1998-10-29 Active
CRAIG GEORGE BELL BELL GROUP LTD Director 2002-08-01 CURRENT 1988-10-21 Active
PAUL HOWIESON TORBAY DECORATING COMPANY LTD. Director 2018-03-29 CURRENT 2001-10-23 Active
PAUL HOWIESON P&D SCOTLAND LIMITED Director 2017-04-28 CURRENT 2012-02-20 Active
PAUL HOWIESON ABCO MANAGEMENT LIMITED Director 2016-10-28 CURRENT 1997-09-15 Active
PAUL HOWIESON CYRIL JOHN LIMITED Director 2016-04-29 CURRENT 1995-10-02 Active
PAUL HOWIESON BELL FACILITIES MANAGEMENT LIMITED Director 2005-11-23 CURRENT 1982-05-04 Active
PAUL HOWIESON BELL GROUP LTD Director 2004-04-05 CURRENT 1988-10-21 Active
PAUL HOWIESON BSHEQ CONSULTANTS LTD Director 2004-04-05 CURRENT 1988-10-21 Active
PAUL HOWIESON BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 2004-04-05 CURRENT 1998-10-29 Active
PAUL STEEDMAN TORBAY DECORATING COMPANY LTD. Director 2018-03-29 CURRENT 2001-10-23 Active
PAUL STEEDMAN P&D SCOTLAND LIMITED Director 2017-04-28 CURRENT 2012-02-20 Active
PAUL STEEDMAN CYRIL JOHN LIMITED Director 2017-04-24 CURRENT 1995-10-02 Active
PAUL STEEDMAN ABCO MANAGEMENT LIMITED Director 2017-04-24 CURRENT 1997-09-15 Active
PAUL STEEDMAN BELL FACILITIES MANAGEMENT LIMITED Director 2001-12-06 CURRENT 1982-05-04 Active
PAUL STEEDMAN BSHEQ CONSULTANTS LTD Director 2001-12-06 CURRENT 1988-10-21 Active
PAUL STEEDMAN BELL GROUP LTD Director 2001-10-30 CURRENT 1988-10-21 Active
PAUL STEEDMAN BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 2000-04-01 CURRENT 1998-10-29 Active

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
2024-04-03Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-10-23Termination of appointment of Paul Howieson on 2023-10-23
2023-10-23APPOINTMENT TERMINATED, DIRECTOR PAUL HOWIESON
2023-10-23DIRECTOR APPOINTED MRS TRACY GRACE STEWART BRESCIA
2023-10-23Appointment of Mrs Tracy Grace Stewart Brescia as company secretary on 2023-10-23
2023-01-10APPOINTMENT TERMINATED, DIRECTOR STEVE JAMES DREW
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-03-31
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR STEVE JAMES DREW
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEEDMAN
2020-12-30466(Scot)Alter floating charge SC0314240003
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0314240003
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-30RES15CHANGE OF COMPANY NAME 30/07/20
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BELL
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BELL
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COCHRANE
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SCOTT
2017-04-24TM02Termination of appointment of George Bell on 2017-04-24
2017-04-24AP03Appointment of Mr Paul Howieson as company secretary on 2017-04-24
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-04AR0103/12/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-04AR0103/12/14 ANNUAL RETURN FULL LIST
2014-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0314240002
2014-01-13RES01ADOPT ARTICLES 13/01/14
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2012-12-11AR0103/12/12 ANNUAL RETURN FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-07AR0103/12/11 ANNUAL RETURN FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GEORGE BELL / 30/11/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEEDMAN / 30/11/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES SCOTT / 30/11/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWIESON / 30/11/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER RUSSELL HENDERSON / 30/11/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN COCHRANE / 30/11/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BELL / 30/11/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BELL / 30/11/2011
2011-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE BELL / 30/11/2011
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AIRD
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-07AR0103/12/10 FULL LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03AR0103/12/09 FULL LIST
2009-04-06288aDIRECTOR APPOINTED MR COLIN COCHRANE
2008-12-18363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10288aNEW DIRECTOR APPOINTED
2006-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/06
2006-12-07363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-11288aNEW DIRECTOR APPOINTED
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-07363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-07288aNEW DIRECTOR APPOINTED
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-08363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 52 MAIN ST BARRHEAD GLASGOW G78 1RE
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-19363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-01-09363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-18288aNEW DIRECTOR APPOINTED
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-17363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
1999-12-21225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-12-16363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/98
1998-03-06363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-19363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1997-01-19288aNEW DIRECTOR APPOINTED
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-14363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to PAINT MY HOME BY BELL 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 PAINT MY HOME BY BELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-17 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 1988-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 PAINT MY HOME BY BELL LIMITED

Intangible Assets
Patents
We have not found any records of PAINT MY HOME BY BELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAINT MY HOME BY BELL LIMITED
Trademarks
We have not found any records of PAINT MY HOME BY BELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAINT MY HOME BY BELL 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 (43341 - Painting) as PAINT MY HOME BY BELL LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where PAINT MY HOME BY BELL 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 PAINT MY HOME BY BELL 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 PAINT MY HOME BY BELL 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.