UKBizDB.co.uk

BELLTEST (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belltest (uk) Limited. The company was founded 17 years ago and was given the registration number SC304011. The firm's registered office is in . You can find them at 60 Constitution Street, Edinburgh, , . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:BELLTEST (UK) LIMITED
Company Number:SC304011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:60 Constitution Street, Edinburgh, EH6 6RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Constitution Street, Edinburgh, EH6 6RR

Director17 September 2018Active
1/11 Northfield Heights, Edinburgh, EH8 7QJ

Secretary03 July 2006Active
1/11 Northfield Heights, Edinburgh, EH8 7QJ

Secretary14 June 2006Active
17b Bayswell Park, Dunbar, Scotland, EH42 1AE

Director29 September 2010Active
1/11 Northfield Heights, Edinburgh, EH8 7QJ

Director14 June 2006Active
17b Bayswell Park, Dunbar, Scotland, EH42 1AE

Director14 June 2006Active

People with Significant Control

Mrs Po-Yee Chan Bell
Notified on:17 September 2018
Status:Active
Date of birth:December 1976
Nationality:British
Address:60 Constitution Street, EH6 6RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Derek Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:Scotland
Address:17b Bayswell Park, Dunbar, Scotland, EH42 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Po-Yee Chan Bell
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:Scotland
Address:17b Bayswell Road, Dunbar, Scotland, EH42 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-02Officers

Change person director company with change date.

Download
2022-08-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Accounts

Change account reference date company previous extended.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.