UKBizDB.co.uk

JAMES BELL MOTOR SPARES LIMITED

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

This company is commonly known as James Bell Motor Spares Limited. The company was founded 46 years ago and was given the registration number SC064028. The firm's registered office is in . You can find them at 440/446 Ballater Street, Glasgow, , . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:JAMES BELL MOTOR SPARES LIMITED
Company Number:SC064028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1978
End of financial year:05 February 2021
Jurisdiction:Scotland
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:440/446 Ballater Street, Glasgow, G5 0QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Carberry Road, Glasgow, G41 4DT

Secretary04 February 1997Active
101 Corkerhill, Mosspark, Glasgow, United Kingdom, G52 1PF

Director05 October 2017Active
15 Carberry Road, Glasgow, G41 4DT

Director24 July 1993Active
15 Carberry Road, Glasgow, G41 4DT

Director04 February 1997Active
12 Tay Crescent, Bishopbriggs, Glasgow, G64 1EX

Secretary-Active
893 Mosspark Drive, Glasgow, G52 3BZ

Director05 February 1992Active
4 Park Avenue, Kirkintilloch, Glasgow, G66 1EX

Director-Active
34 Brechin Road, Bishopbriggs, Glasgow, G64 1BH

Director01 September 1991Active
12 Tay Crescent, Bishopbriggs, Glasgow, G64 1EX

Director-Active
12 Tay Crescent, Bishopbriggs, Glasgow, G64 1EX

Director-Active
32 St Vincent Terrace Flat A2, Glasgow, G3 8UU

Director24 July 1993Active

People with Significant Control

Mr. David Cameron Hamilton
Notified on:06 December 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:Scotland
Address:15 Carberry Road, Maxwell Park, Glasgow, Scotland, G41 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mrs. Rose Ellen Hamilton
Notified on:06 December 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:Scotland
Address:15 Carberry Road, Maxwell Park, Glasgow, Scotland, G41 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

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
2023-08-29Gazette

Gazette dissolved compulsory.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.