Bellair (scotland) Limited

General information

Name:

Bellair (scotland) Ltd

Office Address:

Unit 5 Gateway Business Park Beancross Road FK3 8WX Grangemouth

Number: SC060790

Incorporation date: 1976-09-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bellair (scotland) Limited, a Private Limited Company, that is located in Unit 5 Gateway Business Park, Beancross Road in Grangemouth. The company's postal code is FK3 8WX. The firm has existed 48 years in the UK. The company's registration number is SC060790. From 22nd June 2007 Bellair (scotland) Limited is no longer under the name Bellair Property Investments. The firm's registered with SIC code 42990: Construction of other civil engineering projects n.e.c.. 2022-11-30 is the last time the company accounts were filed.

On 2018-04-03, the corporation was recruiting a Assistant Centre Manger to fill a full time vacancy in the real estate in Falkirk, Scotland. They offered a full time job with wage from £9.2 to £10.3 per hour. The offered job position required no experience. Bellair (scotland) needed people with over one year of professional experience. All the applications should include job offer id BELLAIR ACM.

In order to be able to match the demands of the client base, this particular firm is constantly being led by a team of four directors who are, to enumerate a few, Lindsay C., Colin C. and Lynda C.. Their joint efforts have been of cardinal use to the following firm since 2019. What is more, the director's duties are supported by a secretary - Lynda C., who was chosen by the following firm in September 1993.

  • Previous company's names
  • Bellair (scotland) Limited 2007-06-22
  • Bellair Property Investments Limited 1976-09-28

Financial data based on annual reports

Company staff

Lindsay C.

Role: Director

Appointed: 22 February 2019

Latest update: 3 March 2024

Colin C.

Role: Director

Appointed: 01 July 2018

Latest update: 3 March 2024

Lynda C.

Role: Secretary

Appointed: 28 September 1993

Latest update: 3 March 2024

Lynda C.

Role: Director

Appointed: 30 October 1991

Latest update: 3 March 2024

Alistair C.

Role: Director

Appointed: 30 January 1989

Latest update: 3 March 2024

People with significant control

Executives with significant control over the firm are: Lynda C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alistair C. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights.

Lynda C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alistair C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts 29 June 2016
Date Approval Accounts 29 June 2016

Jobs and Vacancies at Bellair (scotland) Ltd

Assistant Centre Manger in Falkirk, posted on Tuesday 3rd April 2018
Region / City Scotland, Falkirk
Industry real estate
Salary From £18000.00 to £20000.00 per year
Experience at least one year
Job type full time
Career level none
Job reference code BELLAIR ACM
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 2nd, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

HQ address,
2014

Address:

Macfarlane Gray Limited Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Accountant/Auditor,
2014

Name:

French Duncan Llp

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
47
Company Age

Closest Companies - by postcode